Company NameCreative Stirling
Company StatusConverted / Closed
Company NumberSC422807
CategoryConverted / Closed
Incorporation Date26 April 2012(12 years ago)
Dissolution Date7 March 2022 (2 years, 1 month ago)
Previous NameCreative Stirling Cic

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Neil Charles Mathers
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2020(7 years, 10 months after company formation)
Appointment Duration2 years (closed 07 March 2022)
RoleManager
Country of ResidenceScotland
Correspondence Address44 King Street
Stirling
FK8 1AY
Scotland
Director NameMr Rhys Edward Forret
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2021(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 07 March 2022)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address44 King Street
Stirling
FK8 1AY
Scotland
Director NameMs Kathryn Morag Hamilton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2021(8 years, 10 months after company formation)
Appointment Duration12 months (closed 07 March 2022)
RoleManager
Country of ResidenceScotland
Correspondence Address44 King Street
Stirling
FK8 1AY
Scotland
Director NameMr Barry Alexander Honeyman
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2021(8 years, 10 months after company formation)
Appointment Duration12 months (closed 07 March 2022)
RoleManager
Country of ResidenceScotland
Correspondence Address44 King Street
Stirling
FK8 1AY
Scotland
Director NameMs Helen Terry
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2021(8 years, 10 months after company formation)
Appointment Duration12 months (closed 07 March 2022)
RoleCharity Trustee
Country of ResidenceScotland
Correspondence Address44 King Street
Stirling
FK8 1AY
Scotland
Director NameMs Mia McGregor
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2021(9 years, 7 months after company formation)
Appointment Duration3 months, 1 week (closed 07 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 King Street
Stirling
FK8 1AY
Scotland
Director NameTina Marie Coviello
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed26 April 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Scion House
Stirling Univ Innovation Park
Stirling
FK9 4NF
Scotland
Director NameMr Alasdair Lorimer Gammack
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(same day as company formation)
RoleEnterprise Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Scion House Stirling University Innovation Park
Stirling
FK9 4NF
Scotland
Director NameMs Helen Josephine Hall
Date of BirthOctober 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed26 April 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 King Street
Stirling
FK8 1AY
Scotland
Director NameMr Garry Freckleton
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(2 years after company formation)
Appointment Duration6 years, 8 months (resigned 06 January 2021)
RoleChartered Archietect
Country of ResidenceUnited Kingdom
Correspondence Address44 King Street
Stirling
FK8 1AY
Scotland

Contact

Websitewww.creativestirling.org
Email address[email protected]
Telephone01786 475654
Telephone regionStirling

Location

Registered Address44 King Street
Stirling
FK8 1AY
Scotland
ConstituencyStirling
WardCastle
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,441
Cash£24,988
Current Liabilities£29,203

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

7 March 2022Resolutions
  • RES13 ‐ The company (charity no.SC046431) converted into a scio on 070322 03/02/2022
(6 pages)
19 January 2022Cessation of Helen Josephine Hall as a person with significant control on 20 December 2021 (1 page)
19 January 2022Termination of appointment of Helen Josephine Hall as a director on 20 December 2021 (1 page)
9 December 2021Appointment of Ms Mia Mcgregor as a director on 30 November 2021 (2 pages)
1 June 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
20 April 2021Appointment of Ms Helen Terry as a director on 10 March 2021 (2 pages)
24 March 2021Total exemption full accounts made up to 30 June 2020 (20 pages)
11 March 2021Appointment of Mr Barry Alexander Honeyman as a director on 9 March 2021 (2 pages)
11 March 2021Appointment of Ms Kathryn Morag Hamilton as a director on 9 March 2021 (2 pages)
11 January 2021Cessation of Garry Freckleton as a person with significant control on 6 January 2021 (1 page)
11 January 2021Termination of appointment of Garry Freckleton as a director on 6 January 2021 (1 page)
11 January 2021Appointment of Mr Rhys Edward Forret as a director on 6 January 2021 (2 pages)
14 September 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
14 September 2020Cessation of Alasdair Lorimer Gammack as a person with significant control on 30 April 2019 (1 page)
14 September 2020Registered office address changed from Old Town Jail St. John Street Stirling FK8 1EA to 44 King Street Stirling Stirling FK8 1AY on 14 September 2020 (1 page)
30 June 2020Total exemption full accounts made up to 30 June 2019 (22 pages)
25 February 2020Appointment of Mr Neil Charles Mathers as a director on 20 February 2020 (2 pages)
9 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
8 May 2019Termination of appointment of Alasdair Lorimer Gammack as a director on 27 April 2019 (1 page)
1 April 2019Total exemption full accounts made up to 30 June 2018 (17 pages)
11 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (16 pages)
23 March 2018Total exemption full accounts made up to 30 June 2016 (19 pages)
20 December 2017Current accounting period shortened from 21 March 2017 to 30 June 2016 (1 page)
12 September 2017Total exemption small company accounts made up to 21 March 2016 (9 pages)
12 September 2017Total exemption small company accounts made up to 21 March 2016 (9 pages)
19 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
13 March 2017Previous accounting period shortened from 30 June 2016 to 21 March 2016 (1 page)
13 March 2017Previous accounting period shortened from 30 June 2016 to 21 March 2016 (1 page)
20 May 2016Annual return made up to 26 April 2016 no member list (3 pages)
20 May 2016Annual return made up to 26 April 2016 no member list (3 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
16 March 2016NE01 (2 pages)
16 March 2016Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-15
  • RES15 ‐ Change company name resolution on 2015-08-15
(15 pages)
16 March 2016NE01 (2 pages)
16 March 2016Company name changed creative stirling CIC\certificate issued on 16/03/16
  • CONNOT ‐ Change of name notice
(3 pages)
16 March 2016Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-15
(15 pages)
16 March 2016Company name changed creative stirling CIC\certificate issued on 16/03/16
  • CONNOT ‐ Change of name notice
(3 pages)
30 April 2015Annual return made up to 26 April 2015 no member list (3 pages)
30 April 2015Annual return made up to 26 April 2015 no member list (3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
27 May 2014Appointment of Garry Freckleton as a director (3 pages)
27 May 2014Appointment of Garry Freckleton as a director (3 pages)
8 May 2014Annual return made up to 26 April 2014 no member list (2 pages)
8 May 2014Annual return made up to 26 April 2014 no member list (2 pages)
16 January 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
16 January 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
26 July 2013Previous accounting period extended from 30 April 2013 to 30 June 2013 (1 page)
26 July 2013Registered office address changed from , 12 Scion House Stirling University Innovation Park, Stirling, FK9 4NF on 26 July 2013 (1 page)
26 July 2013Director's details changed for Mr Alasdair Lorimer Gammack on 26 July 2013 (2 pages)
26 July 2013Director's details changed for Mr Alasdair Lorimer Gammack on 26 July 2013 (2 pages)
26 July 2013Registered office address changed from , 12 Scion House Stirling University Innovation Park, Stirling, FK9 4NF on 26 July 2013 (1 page)
26 July 2013Annual return made up to 26 April 2013 no member list (2 pages)
26 July 2013Director's details changed for Ms Helen Josephine Hall on 26 July 2013 (2 pages)
26 July 2013Director's details changed for Ms Helen Josephine Hall on 26 July 2013 (2 pages)
26 July 2013Annual return made up to 26 April 2013 no member list (2 pages)
26 July 2013Previous accounting period extended from 30 April 2013 to 30 June 2013 (1 page)
20 June 2012Termination of appointment of Tina Coviello as a director (2 pages)
20 June 2012Termination of appointment of Tina Coviello as a director (2 pages)
26 April 2012Incorporation of a Community Interest Company (47 pages)
26 April 2012Incorporation of a Community Interest Company (47 pages)