Stirling
FK8 1AY
Scotland
Director Name | Mr Rhys Edward Forret |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2021(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 07 March 2022) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 44 King Street Stirling FK8 1AY Scotland |
Director Name | Ms Kathryn Morag Hamilton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2021(8 years, 10 months after company formation) |
Appointment Duration | 12 months (closed 07 March 2022) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 44 King Street Stirling FK8 1AY Scotland |
Director Name | Mr Barry Alexander Honeyman |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2021(8 years, 10 months after company formation) |
Appointment Duration | 12 months (closed 07 March 2022) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 44 King Street Stirling FK8 1AY Scotland |
Director Name | Ms Helen Terry |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2021(8 years, 10 months after company formation) |
Appointment Duration | 12 months (closed 07 March 2022) |
Role | Charity Trustee |
Country of Residence | Scotland |
Correspondence Address | 44 King Street Stirling FK8 1AY Scotland |
Director Name | Ms Mia McGregor |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2021(9 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (closed 07 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 King Street Stirling FK8 1AY Scotland |
Director Name | Tina Marie Coviello |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 April 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Scion House Stirling Univ Innovation Park Stirling FK9 4NF Scotland |
Director Name | Mr Alasdair Lorimer Gammack |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(same day as company formation) |
Role | Enterprise Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Scion House Stirling University Innovation Park Stirling FK9 4NF Scotland |
Director Name | Ms Helen Josephine Hall |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 April 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 King Street Stirling FK8 1AY Scotland |
Director Name | Mr Garry Freckleton |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(2 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 January 2021) |
Role | Chartered Archietect |
Country of Residence | United Kingdom |
Correspondence Address | 44 King Street Stirling FK8 1AY Scotland |
Website | www.creativestirling.org |
---|---|
Email address | [email protected] |
Telephone | 01786 475654 |
Telephone region | Stirling |
Registered Address | 44 King Street Stirling FK8 1AY Scotland |
---|---|
Constituency | Stirling |
Ward | Castle |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,441 |
Cash | £24,988 |
Current Liabilities | £29,203 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
7 March 2022 | Resolutions
|
---|---|
19 January 2022 | Cessation of Helen Josephine Hall as a person with significant control on 20 December 2021 (1 page) |
19 January 2022 | Termination of appointment of Helen Josephine Hall as a director on 20 December 2021 (1 page) |
9 December 2021 | Appointment of Ms Mia Mcgregor as a director on 30 November 2021 (2 pages) |
1 June 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
20 April 2021 | Appointment of Ms Helen Terry as a director on 10 March 2021 (2 pages) |
24 March 2021 | Total exemption full accounts made up to 30 June 2020 (20 pages) |
11 March 2021 | Appointment of Mr Barry Alexander Honeyman as a director on 9 March 2021 (2 pages) |
11 March 2021 | Appointment of Ms Kathryn Morag Hamilton as a director on 9 March 2021 (2 pages) |
11 January 2021 | Cessation of Garry Freckleton as a person with significant control on 6 January 2021 (1 page) |
11 January 2021 | Termination of appointment of Garry Freckleton as a director on 6 January 2021 (1 page) |
11 January 2021 | Appointment of Mr Rhys Edward Forret as a director on 6 January 2021 (2 pages) |
14 September 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
14 September 2020 | Cessation of Alasdair Lorimer Gammack as a person with significant control on 30 April 2019 (1 page) |
14 September 2020 | Registered 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 2020 | Total exemption full accounts made up to 30 June 2019 (22 pages) |
25 February 2020 | Appointment of Mr Neil Charles Mathers as a director on 20 February 2020 (2 pages) |
9 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
8 May 2019 | Termination of appointment of Alasdair Lorimer Gammack as a director on 27 April 2019 (1 page) |
1 April 2019 | Total exemption full accounts made up to 30 June 2018 (17 pages) |
11 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (16 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2016 (19 pages) |
20 December 2017 | Current accounting period shortened from 21 March 2017 to 30 June 2016 (1 page) |
12 September 2017 | Total exemption small company accounts made up to 21 March 2016 (9 pages) |
12 September 2017 | Total exemption small company accounts made up to 21 March 2016 (9 pages) |
19 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
13 March 2017 | Previous accounting period shortened from 30 June 2016 to 21 March 2016 (1 page) |
13 March 2017 | Previous accounting period shortened from 30 June 2016 to 21 March 2016 (1 page) |
20 May 2016 | Annual return made up to 26 April 2016 no member list (3 pages) |
20 May 2016 | Annual return made up to 26 April 2016 no member list (3 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
16 March 2016 | NE01 (2 pages) |
16 March 2016 | Resolutions
|
16 March 2016 | NE01 (2 pages) |
16 March 2016 | Company name changed creative stirling CIC\certificate issued on 16/03/16
|
16 March 2016 | Resolutions
|
16 March 2016 | Company name changed creative stirling CIC\certificate issued on 16/03/16
|
30 April 2015 | Annual return made up to 26 April 2015 no member list (3 pages) |
30 April 2015 | Annual return made up to 26 April 2015 no member list (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
27 May 2014 | Appointment of Garry Freckleton as a director (3 pages) |
27 May 2014 | Appointment of Garry Freckleton as a director (3 pages) |
8 May 2014 | Annual return made up to 26 April 2014 no member list (2 pages) |
8 May 2014 | Annual return made up to 26 April 2014 no member list (2 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
26 July 2013 | Previous accounting period extended from 30 April 2013 to 30 June 2013 (1 page) |
26 July 2013 | Registered office address changed from , 12 Scion House Stirling University Innovation Park, Stirling, FK9 4NF on 26 July 2013 (1 page) |
26 July 2013 | Director's details changed for Mr Alasdair Lorimer Gammack on 26 July 2013 (2 pages) |
26 July 2013 | Director's details changed for Mr Alasdair Lorimer Gammack on 26 July 2013 (2 pages) |
26 July 2013 | Registered office address changed from , 12 Scion House Stirling University Innovation Park, Stirling, FK9 4NF on 26 July 2013 (1 page) |
26 July 2013 | Annual return made up to 26 April 2013 no member list (2 pages) |
26 July 2013 | Director's details changed for Ms Helen Josephine Hall on 26 July 2013 (2 pages) |
26 July 2013 | Director's details changed for Ms Helen Josephine Hall on 26 July 2013 (2 pages) |
26 July 2013 | Annual return made up to 26 April 2013 no member list (2 pages) |
26 July 2013 | Previous accounting period extended from 30 April 2013 to 30 June 2013 (1 page) |
20 June 2012 | Termination of appointment of Tina Coviello as a director (2 pages) |
20 June 2012 | Termination of appointment of Tina Coviello as a director (2 pages) |
26 April 2012 | Incorporation of a Community Interest Company (47 pages) |
26 April 2012 | Incorporation of a Community Interest Company (47 pages) |