Company NameCreative Learning Programmes Ltd
DirectorChrysi Koundouraki
Company StatusActive
Company NumberSC518379
CategoryPrivate Limited Company
Incorporation Date21 October 2015(8 years, 6 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Director

Director NameMiss Chrysi Koundouraki
Date of BirthOctober 1980 (Born 43 years ago)
NationalityGreek
StatusCurrent
Appointed21 October 2015(same day as company formation)
RoleEducation Manager
Country of ResidenceScotland
Correspondence Address82/1 Logie Green Road
Edinburgh
Lothian
EH7 4HQ
Scotland

Location

Registered Address82/1 Logie Green Road
Edinburgh
Lothian
EH7 4HQ
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Filing History

14 February 2024Micro company accounts made up to 31 October 2023 (5 pages)
26 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
22 May 2023Micro company accounts made up to 31 October 2022 (5 pages)
26 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
14 July 2022Micro company accounts made up to 31 October 2021 (6 pages)
25 February 2022Change of details for Miss Chrysi Koundouraki as a person with significant control on 25 February 2022 (2 pages)
25 February 2022Registered office address changed from 9 Cumberland Street North East Lane Edinburgh Lothian EH3 6SB United Kingdom to 82/1 Logie Green Road Edinburgh Lothian EH7 4HQ on 25 February 2022 (1 page)
25 February 2022Director's details changed for Miss Chrysi Koundouraki on 25 February 2022 (2 pages)
4 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
3 November 2021Director's details changed for Miss Chrysi Koundouraki on 1 February 2021 (2 pages)
3 November 2021Change of details for Miss Chrysi Koundouraki as a person with significant control on 1 February 2021 (2 pages)
9 February 2021Micro company accounts made up to 31 October 2020 (6 pages)
1 February 2021Registered office address changed from 1 Lochrin Square 92-98 Fountainbridge Edinburgh Lothian EH3 9QA Scotland to 9 Cumberland Street North East Lane Edinburgh Lothian EH3 6SB on 1 February 2021 (1 page)
26 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
29 May 2020Director's details changed for Miss Chrysi Koundouraki on 29 May 2020 (2 pages)
29 May 2020Change of details for Miss Chrysi Koundouraki as a person with significant control on 29 May 2020 (2 pages)
16 April 2020Micro company accounts made up to 31 October 2019 (6 pages)
18 November 2019Notification of Kalliope Evanthia Rodopoulou as a person with significant control on 20 May 2019 (2 pages)
14 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
18 June 2019Micro company accounts made up to 31 October 2018 (6 pages)
21 May 2019Change of details for Miss Chrysi Koundouraki as a person with significant control on 20 May 2019 (2 pages)
20 May 2019Cessation of Kyriaki Vogiatzi as a person with significant control on 20 May 2019 (1 page)
20 May 2019Change of details for Miss Chrysi Koundouraki as a person with significant control on 20 May 2019 (2 pages)
20 May 2019Director's details changed for Ms Chrysi Koundouraki on 20 May 2019 (2 pages)
20 May 2019Director's details changed for Ms Chrysi Koundouraki on 20 May 2019 (2 pages)
30 November 2018Registered office address changed from 16 Forth Street Edinburgh EH1 3LH Scotland to 1 Lochrin Square 92-98 Fountainbridge Edinburgh Lothian EH3 9QA on 30 November 2018 (1 page)
13 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
6 April 2018Micro company accounts made up to 31 October 2017 (4 pages)
22 January 2018Notification of Chrysi Koundouraki as a person with significant control on 19 January 2018 (2 pages)
22 January 2018Notification of Kyriaki Vogiatzi as a person with significant control on 19 January 2018 (2 pages)
8 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
3 November 2017Withdrawal of a person with significant control statement on 3 November 2017 (2 pages)
3 November 2017Withdrawal of a person with significant control statement on 3 November 2017 (2 pages)
30 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2017Registered office address changed from The Melting Pot 5 Rose Street Edinburgh EH2 2PR Scotland to 16 Forth Street Edinburgh EH1 3LH on 20 October 2017 (1 page)
20 October 2017Registered office address changed from The Melting Pot 5 Rose Street Edinburgh EH2 2PR Scotland to 16 Forth Street Edinburgh EH1 3LH on 20 October 2017 (1 page)
21 February 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
21 February 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
30 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
30 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
12 October 2016Director's details changed for Ms Chrysi Koundouraki on 12 October 2016 (2 pages)
12 October 2016Director's details changed for Ms Chrysi Koundouraki on 12 October 2016 (2 pages)
29 September 2016Registered office address changed from 11/16 Orwell Terrace Edinburgh EH11 2DX Scotland to The Melting Pot 5 Rose Street Edinburgh EH2 2PR on 29 September 2016 (1 page)
29 September 2016Registered office address changed from 11/16 Orwell Terrace Edinburgh EH11 2DX Scotland to The Melting Pot 5 Rose Street Edinburgh EH2 2PR on 29 September 2016 (1 page)
7 September 2016Registered office address changed from 4/8 Morrison Circus Edinburgh EH3 8DW Scotland to 11/16 Orwell Terrace Edinburgh EH11 2DX on 7 September 2016 (1 page)
7 September 2016Registered office address changed from 4/8 Morrison Circus Edinburgh EH3 8DW Scotland to 11/16 Orwell Terrace Edinburgh EH11 2DX on 7 September 2016 (1 page)
15 April 2016Registered office address changed from 51/21 Caledonian Crescent Edinburgh EH11 2AT Scotland to 4/8 Morrison Circus Edinburgh EH3 8DW on 15 April 2016 (1 page)
15 April 2016Registered office address changed from 51/21 Caledonian Crescent Edinburgh EH11 2AT Scotland to 4/8 Morrison Circus Edinburgh EH3 8DW on 15 April 2016 (1 page)
21 October 2015Incorporation
Statement of capital on 2015-10-21
  • EUR 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 October 2015Incorporation
Statement of capital on 2015-10-21
  • EUR 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)