Company NameCrafting Together Cic
Company StatusActive
Company NumberSC592423
CategoryCommunity Interest Company
Incorporation Date23 March 2018(6 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameGeraldine Mary Campbell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitan Enterprise 2-3 Titan Enterprise
1 Aurora Avenue
Clydebank
West Dunbartonshire
G81 1BF
Scotland
Director NameElaine Catherine McIlree
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitan Enterprise 2-3 Titan Enterprise
1 Aurora Avenue
Clydebank
West Dunbartonshire
G81 1BF
Scotland
Director NameLinda Gaye Murray
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitan Enterprise 2-3 Titan Enterprise
1 Aurora Avenue
Clydebank
West Dunbartonshire
G81 1BF
Scotland
Director NameMrs Marlyn O'Connor
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitan Enterprise 2-3 Titan Enterprise
1 Aurora Avenue
Clydebank
West Dunbartonshire
G81 1BF
Scotland
Director NameMs Suzie Cichy
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2022(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address0/2 59 Torrisdale Street
Glasgow
G42 8PW
Scotland
Secretary NameMrs Isabel Anne Macmillan
StatusCurrent
Appointed30 March 2023(5 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address15 Woodburn Place
Houston
Johnstone
PA6 7NA
Scotland
Director NameMr Stewart Albert Lawrie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2023(5 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Kings Point
Shandon
Helensburgh
Argyll And Bute
G84 8BT
Scotland
Director NameCharlotte Beattie
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address0-4 Titan Enterprise Suite 0-4 Titan Enterprise
1 Aurora Avenue, Queens Quay
Clydebank
G81 1BF
Scotland
Director NameEmily Slavin
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address0-4 Titan Enterprise Suite 0-4 Titan Enterprise
1 Aurora Avenue, Queens Quay
Clydebank
G81 1BF
Scotland
Secretary NameEmily Slavin
StatusResigned
Appointed23 March 2018(same day as company formation)
RoleCompany Director
Correspondence Address0-4 Titan Enterprise Suite 0-4 Titan Enterprise
1 Aurora Avenue, Queens Quay
Clydebank
G81 1BF
Scotland

Location

Registered AddressTitan Enterprise 2-3 Titan Enterprise
1 Aurora Avenue
Clydebank
West Dunbartonshire
G81 1BF
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

25 October 2023Micro company accounts made up to 31 March 2023 (8 pages)
2 October 2023Registered office address changed from 0-4 Titan Enterprise Suite 0-4 Titan Enterprise 1 Aurora Avenue, Queens Quay Clydebank G81 1BF Scotland to Titan Enterprise 2-3 Titan Enterprise 1 Aurora Avenue Clydebank West Dunbartonshire G81 1BF on 2 October 2023 (1 page)
25 May 2023Appointment of Mr Stewart Albert Lawrie as a director on 18 May 2023 (2 pages)
31 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
31 March 2023Appointment of Mrs Isabel Anne Macmillan as a secretary on 30 March 2023 (2 pages)
14 February 2023Termination of appointment of Emily Slavin as a director on 9 February 2023 (1 page)
14 February 2023Termination of appointment of Emily Slavin as a secretary on 9 February 2023 (1 page)
3 October 2022Micro company accounts made up to 31 March 2022 (8 pages)
9 August 2022Appointment of Ms Suzie Cichy as a director on 9 August 2022 (2 pages)
20 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 March 2021 (9 pages)
31 August 2021Termination of appointment of Charlotte Beattie as a director on 31 August 2021 (1 page)
20 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
5 February 2021Micro company accounts made up to 31 March 2020 (7 pages)
4 October 2020Registered office address changed from 52 Cecil Street Gfl Hillhead Glasgow G12 8RL Scotland to 0-4 Titan Enterprise Suite 0-4 Titan Enterprise 1 Aurora Avenue, Queens Quay Clydebank G81 1BF on 4 October 2020 (1 page)
21 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
7 January 2020Micro company accounts made up to 31 March 2019 (12 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
23 March 2018Incorporation of a Community Interest Company (71 pages)