Company NameCreative Therapies
Company StatusDissolved
Company NumberSC166767
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 July 1996(27 years, 10 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Louise Martin
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2020(24 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 07 December 2021)
RoleSenior Health Improvement Officer
Country of ResidenceScotland
Correspondence Address1 Cadogan Square 51 Cadogan Street
Glasgow
G2 7HF
Scotland
Director NameKathleen Maria McGeever
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(same day as company formation)
RoleArts And Culture Dev Officer
Correspondence AddressHillhead Of Rannas
Drybridge
Buckie
Banffshire
AB56 5JJ
Scotland
Director NameMaureen Anne McGreever
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(same day as company formation)
RoleHeadteacher
Correspondence Address84 Strathcona Gardens
Glasgow
G13 1DN
Scotland
Director NameWendy Jane Vanessa Niblock
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(same day as company formation)
RoleTheatre Publicst
Correspondence Address53 Deanston Drive
Glasgow
G41 3AQ
Scotland
Secretary NameAndrew John Dawson
NationalityBritish
StatusResigned
Appointed02 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Broomhill Place
Glasgow
G11 7AT
Scotland
Director NameKathleen McGill
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(1 year after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2005)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address35 Cleveden Road
Glasgow
Lanarkshire
G12 0PH
Scotland
Director NameAndrew John Dawson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(10 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 24 May 2017)
RolePsychotherapist
Country of ResidenceScotland
Correspondence Address12 Broomhill Place
Glasgow
G11 7AT
Scotland
Director NameLouis Paul Skehal
Date of BirthJuly 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed02 February 2007(10 years, 7 months after company formation)
Appointment Duration7 years (resigned 01 February 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Dalziel Court
54 Dalziel Drive
Glasgow
Lanarkshire
G41 4NZ
Scotland
Director NameDr Karen Ferguson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(10 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 May 2019)
RolePsychologist
Country of ResidenceScotland
Correspondence Address1 Cadogan Square 51 Cadogan Street
Glasgow
G2 7HF
Scotland
Director NameDr Anne Greer
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(10 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 26 August 2020)
RolePsychiatrist
Country of ResidenceScotland
Correspondence Address41 Earslpark Avenue
Glasgow
Lanarkshire
G43 2HN
Scotland
Secretary NameSarah Harwood
NationalityBritish
StatusResigned
Appointed01 September 2007(11 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 November 2013)
RoleAdministration
Country of ResidenceScotland
Correspondence Address9 Victoria Park Gardens South
Glasgow
G11 7BX
Scotland
Director NameMs Linda Jane Fleming
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(11 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 November 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 Devonshire Terrace
Glasgow
G12 0YE
Scotland
Director NameMs Elizabeth Morag Fraser
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(15 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 24 May 2017)
RoleSocial Worker (Retired)
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 6, 19 Marine Crescent
Glasgow
G51 1HD
Scotland
Director NameMs Denise Margaret Wyllie
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(16 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 August 2020)
RoleSenior Governance Manager
Country of ResidenceScotland
Correspondence Address1 Cadogan Square 51 Cadogan Street
Glasgow
G2 7HF
Scotland
Director NameMs Annabel Catherine Sinclair
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(16 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 August 2020)
RoleSocial Worker
Country of ResidenceScotland
Correspondence Address1 Cadogan Square 51 Cadogan Street
Glasgow
G2 7HF
Scotland
Secretary NameMs Sophie Pragnell
StatusResigned
Appointed01 November 2013(17 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2016)
RoleCompany Director
Correspondence AddressStudio 6, 19 Marine Crescent
Glasgow
G51 1HD
Scotland
Director NameHazel Ross
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(19 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 December 2019)
RoleSenior Manager, Credit Risk Operations
Country of ResidenceScotland
Correspondence Address1 Cadogan Square 51 Cadogan Street
Glasgow
G2 7HF
Scotland

Contact

Websitecreativetherapies.com
Telephone0141 3424444
Telephone regionGlasgow

Location

Registered Address1 Cadogan Square
51 Cadogan Street
Glasgow
G2 7HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£117,923
Net Worth£98,103
Cash£86,823
Current Liabilities£7,707

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

16 July 1999Delivered on: 28 July 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 100 beith street, glasgow.
Outstanding

Filing History

7 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2021Voluntary strike-off action has been suspended (1 page)
13 July 2021First Gazette notice for voluntary strike-off (1 page)
5 July 2021Application to strike the company off the register (1 page)
30 June 2021Total exemption full accounts made up to 30 September 2020 (17 pages)
29 June 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
24 November 2020Appointment of Mrs Louise Martin as a director on 26 August 2020 (2 pages)
13 October 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
22 September 2020Termination of appointment of Anne Greer as a director on 26 August 2020 (1 page)
22 September 2020Termination of appointment of Hazel Ross as a director on 30 December 2019 (1 page)
22 September 2020Termination of appointment of Annabel Catherine Sinclair as a director on 26 August 2020 (1 page)
22 September 2020Termination of appointment of Denise Margaret Wyllie as a director on 26 August 2020 (1 page)
15 July 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (20 pages)
20 August 2019Termination of appointment of Karen Ferguson as a director on 1 May 2019 (1 page)
12 June 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (21 pages)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
19 April 2018Registered office address changed from Studio 6, 19 Marine Crescent Glasgow G51 1HD Scotland to 1 Cadogan Square 51 Cadogan Street Glasgow G2 7HF on 19 April 2018 (1 page)
27 December 2017Total exemption full accounts made up to 31 March 2017 (23 pages)
17 October 2017Termination of appointment of Andrew John Dawson as a director on 24 May 2017 (1 page)
17 October 2017Termination of appointment of Elizabeth Morag Fraser as a director on 24 May 2017 (1 page)
17 October 2017Termination of appointment of Elizabeth Morag Fraser as a director on 24 May 2017 (1 page)
17 October 2017Termination of appointment of Andrew John Dawson as a director on 24 May 2017 (1 page)
16 May 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
16 May 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (19 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (19 pages)
5 October 2016Termination of appointment of Sophie Pragnell as a secretary on 1 October 2016 (1 page)
5 October 2016Termination of appointment of Sophie Pragnell as a secretary on 1 October 2016 (1 page)
17 May 2016Registered office address changed from 19 Marine Crescent Studio 6 19 Marine Crescent Glasgow G51 1HD Scotland to Studio 6, 19 Marine Crescent Glasgow G51 1HD on 17 May 2016 (1 page)
17 May 2016Annual return made up to 4 May 2016 no member list (6 pages)
17 May 2016Registered office address changed from 100 Beith Street Glasgow Lanarkshire G11 6DQ to 19 Marine Crescent Studio 6 19 Marine Crescent Glasgow G51 1HD on 17 May 2016 (1 page)
17 May 2016Secretary's details changed for Ms Sophie Pragnell on 17 May 2016 (1 page)
17 May 2016Registered office address changed from 19 Marine Crescent Studio 6 19 Marine Crescent Glasgow G51 1HD Scotland to Studio 6, 19 Marine Crescent Glasgow G51 1HD on 17 May 2016 (1 page)
17 May 2016Annual return made up to 4 May 2016 no member list (6 pages)
17 May 2016Secretary's details changed for Ms Sophie Pragnell on 17 May 2016 (1 page)
17 May 2016Registered office address changed from 100 Beith Street Glasgow Lanarkshire G11 6DQ to 19 Marine Crescent Studio 6 19 Marine Crescent Glasgow G51 1HD on 17 May 2016 (1 page)
22 March 2016Appointment of Hazel Ross as a director on 1 November 2015 (2 pages)
22 March 2016Appointment of Hazel Ross as a director on 1 November 2015 (2 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
21 May 2015Annual return made up to 4 May 2015 no member list (6 pages)
21 May 2015Annual return made up to 4 May 2015 no member list (6 pages)
21 May 2015Annual return made up to 4 May 2015 no member list (6 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
20 May 2014Termination of appointment of Louis Skehal as a director (1 page)
20 May 2014Annual return made up to 4 May 2014 no member list (6 pages)
20 May 2014Termination of appointment of Louis Skehal as a director (1 page)
20 May 2014Annual return made up to 4 May 2014 no member list (6 pages)
20 May 2014Annual return made up to 4 May 2014 no member list (6 pages)
14 May 2014Appointment of Ms Sophie Pragnell as a secretary (2 pages)
14 May 2014Appointment of Ms Sophie Pragnell as a secretary (2 pages)
13 May 2014Termination of appointment of Sarah Harwood as a secretary (1 page)
13 May 2014Termination of appointment of Sarah Harwood as a secretary (1 page)
8 October 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
8 October 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
19 June 2013Appointment of Ms Denise Margaret Wyllie as a director (2 pages)
19 June 2013Appointment of Ms Denise Margaret Wyllie as a director (2 pages)
18 June 2013Appointment of Ms Annabel Catherine Sinclair as a director (2 pages)
18 June 2013Appointment of Ms Annabel Catherine Sinclair as a director (2 pages)
7 May 2013Annual return made up to 4 May 2013 no member list (6 pages)
7 May 2013Annual return made up to 4 May 2013 no member list (6 pages)
7 May 2013Annual return made up to 4 May 2013 no member list (6 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
10 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
10 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
14 August 2012Appointment of Ms Elizabeth Morag Fraser as a director (2 pages)
14 August 2012Appointment of Ms Elizabeth Morag Fraser as a director (2 pages)
15 May 2012Director's details changed for Dr Karen Ferguson on 1 January 2011 (2 pages)
15 May 2012Annual return made up to 4 May 2012 no member list (6 pages)
15 May 2012Annual return made up to 4 May 2012 no member list (6 pages)
15 May 2012Director's details changed for Dr Karen Ferguson on 1 January 2011 (2 pages)
15 May 2012Director's details changed for Dr Karen Ferguson on 1 January 2011 (2 pages)
15 May 2012Annual return made up to 4 May 2012 no member list (6 pages)
9 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
9 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
7 November 2011Termination of appointment of Linda Fleming as a director (1 page)
7 November 2011Director's details changed for Dr Karen Ferguson on 1 January 2011 (2 pages)
7 November 2011Director's details changed for Dr Karen Ferguson on 1 January 2011 (2 pages)
7 November 2011Termination of appointment of Linda Fleming as a director (1 page)
7 November 2011Director's details changed for Dr Karen Ferguson on 1 January 2011 (2 pages)
4 May 2011Director's details changed for Dr Karen Ferguson on 20 June 2010 (2 pages)
4 May 2011Director's details changed for Dr Karen Ferguson on 20 June 2010 (2 pages)
4 May 2011Annual return made up to 4 May 2011 no member list (7 pages)
4 May 2011Annual return made up to 4 May 2011 no member list (7 pages)
4 May 2011Annual return made up to 4 May 2011 no member list (7 pages)
17 November 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
17 November 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
13 September 2010Annual return made up to 2 July 2010 no member list (7 pages)
13 September 2010Director's details changed for Dr Anne Greer on 2 July 2010 (2 pages)
13 September 2010Director's details changed for Dr Karen Ferguson on 2 July 2010 (2 pages)
13 September 2010Director's details changed for Dr Karen Ferguson on 2 July 2010 (2 pages)
13 September 2010Director's details changed for Dr Karen Ferguson on 2 July 2010 (2 pages)
13 September 2010Director's details changed for Louis Paul Skehal on 2 July 2010 (2 pages)
13 September 2010Director's details changed for Louis Paul Skehal on 2 July 2010 (2 pages)
13 September 2010Annual return made up to 2 July 2010 no member list (7 pages)
13 September 2010Director's details changed for Dr Anne Greer on 2 July 2010 (2 pages)
13 September 2010Annual return made up to 2 July 2010 no member list (7 pages)
13 September 2010Director's details changed for Louis Paul Skehal on 2 July 2010 (2 pages)
13 September 2010Director's details changed for Dr Anne Greer on 2 July 2010 (2 pages)
28 September 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
28 September 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
18 August 2009Annual return made up to 02/07/09 (3 pages)
18 August 2009Annual return made up to 02/07/09 (3 pages)
16 October 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
16 October 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
12 September 2008Annual return made up to 02/07/08 (5 pages)
12 September 2008Annual return made up to 02/07/08 (5 pages)
20 August 2008Appointment terminated secretary andrew dawson (1 page)
20 August 2008Appointment terminated secretary andrew dawson (1 page)
21 April 2008Director appointed linda jane fleming (2 pages)
21 April 2008Director appointed linda jane fleming (2 pages)
29 January 2008Partial exemption accounts made up to 31 March 2007 (11 pages)
29 January 2008Partial exemption accounts made up to 31 March 2007 (11 pages)
28 September 2007Secretary resigned (1 page)
28 September 2007Annual return made up to 02/07/07 (5 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007New secretary appointed (2 pages)
28 September 2007Annual return made up to 02/07/07 (5 pages)
28 September 2007New secretary appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 July 2006Annual return made up to 02/07/06
  • 363(288) ‐ Director resigned
(4 pages)
14 July 2006Annual return made up to 02/07/06
  • 363(288) ‐ Director resigned
(4 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 July 2005Annual return made up to 02/07/05 (4 pages)
11 July 2005Annual return made up to 02/07/05 (4 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 July 2004Annual return made up to 02/07/04
  • 363(288) ‐ Director resigned
(5 pages)
13 July 2004Annual return made up to 02/07/04
  • 363(288) ‐ Director resigned
(5 pages)
6 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 August 2003Annual return made up to 02/07/03 (5 pages)
12 August 2003Annual return made up to 02/07/03 (5 pages)
29 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 August 2002Annual return made up to 02/07/02 (5 pages)
21 August 2002Annual return made up to 02/07/02 (5 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 July 2001Annual return made up to 02/07/01 (4 pages)
17 July 2001Annual return made up to 02/07/01 (4 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
12 July 2000Annual return made up to 02/07/00 (4 pages)
12 July 2000Annual return made up to 02/07/00 (4 pages)
14 September 1999Annual return made up to 02/07/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 September 1999Annual return made up to 02/07/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 September 1999Full accounts made up to 31 March 1999 (5 pages)
6 September 1999Full accounts made up to 31 March 1999 (5 pages)
4 August 1999Registered office changed on 04/08/99 from: 7 water row floor 4 govan glasgow G51 3UW (1 page)
4 August 1999Registered office changed on 04/08/99 from: 7 water row floor 4 govan glasgow G51 3UW (1 page)
28 July 1999Partic of mort/charge * (5 pages)
28 July 1999Partic of mort/charge * (5 pages)
10 July 1998Annual return made up to 02/07/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 July 1998Full accounts made up to 31 March 1998 (6 pages)
10 July 1998Annual return made up to 02/07/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 July 1998Full accounts made up to 31 March 1998 (6 pages)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
29 July 1997Annual return made up to 02/07/97 (4 pages)
29 July 1997Annual return made up to 02/07/97 (4 pages)
18 July 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
18 July 1997Full accounts made up to 31 March 1997 (6 pages)
18 July 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
18 July 1997Full accounts made up to 31 March 1997 (6 pages)
9 August 1996Registered office changed on 09/08/96 from: 9A stewartville street glasgow G11 5PE (1 page)
9 August 1996Registered office changed on 09/08/96 from: 9A stewartville street glasgow G11 5PE (1 page)
2 July 1996Incorporation (41 pages)
2 July 1996Incorporation (41 pages)