Company NameCounselling And Therapy Scotland Cic
DirectorsAnne Sutherland Macfarlane and Jennifer Rachel Brown
Company StatusActive
Company NumberSC646027
CategoryCommunity Interest Company
Incorporation Date4 November 2019(4 years, 4 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Anne Sutherland Macfarlane
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2019(same day as company formation)
RoleCounsellor
Country of ResidenceScotland
Correspondence Address7 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Director NameMrs Jennifer Rachel Brown
Date of BirthDecember 1979 (Born 44 years ago)
NationalityScottish
StatusCurrent
Appointed11 January 2023(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RolePsychodynamic Counsellor
Country of ResidenceScotland
Correspondence Address7 Clairmont Gardens Clairmont Gardens
Glasgow
G3 7LW
Scotland
Director NameMs Sarah Louise Agnew
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2019(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address6 Hunston Avenue
Hamilton
ML3 9FP
Scotland
Director NameMrs Jennifer Rachel Brown
Date of BirthDecember 1979 (Born 44 years ago)
NationalityScottish
StatusResigned
Appointed04 November 2019(same day as company formation)
RoleCounsellor
Country of ResidenceScotland
Correspondence Address18 Jedburgh Avenue
Rutherglen
Glasgow
G73 3EW
Scotland
Director NameMr Jason Frame
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(2 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 January 2023)
RolePsychotherapist
Country of ResidenceScotland
Correspondence Address7 Clairmont Gardens
Glasgow
G3 7LW
Scotland

Location

Registered Address7 Clairmont Gardens
Glasgow
G3 7LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts5 February 2023 (1 year, 1 month ago)
Next Accounts Due5 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End5 February

Returns

Latest Return3 November 2023 (4 months, 3 weeks ago)
Next Return Due17 November 2024 (7 months, 3 weeks from now)

Filing History

15 January 2021Confirmation statement made on 3 November 2020 with no updates (3 pages)
20 October 2020Registered office address changed from 41 Elmbank Street Carluke ML8 4JE Scotland to 7 Clairmont Gardens Glasgow G3 7LW on 20 October 2020 (1 page)
2 March 2020Cessation of Sarah Louise Agnew as a person with significant control on 26 February 2020 (1 page)
2 March 2020Termination of appointment of Sarah Louise Agnew as a director on 26 February 2020 (1 page)
4 November 2019Incorporation of a Community Interest Company (36 pages)