COORIE CREATIVE CIC

Register to unlock more data on OkredoRegister

COORIE CREATIVE CIC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC625900

Incorporation date

28/03/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Thomson Cooper 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PBCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2019)
dot icon12/11/2025
Final Gazette dissolved following liquidation
dot icon12/08/2025
Final account prior to dissolution in CVL
dot icon28/07/2023
Registered office address changed from 82 Murray Place Stirling FK8 2BX Scotland to C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 2023-07-28
dot icon26/07/2023
Resolutions
dot icon25/06/2023
Registered office address changed from Colliers Rest Dunmore Falkirk FK2 8LY Scotland to 82 Murray Place Stirling FK8 2BX on 2023-06-25
dot icon30/04/2023
Termination of appointment of June Dickson as a director on 2023-04-19
dot icon27/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon25/01/2023
Cessation of Mairi Breslin as a person with significant control on 2023-01-26
dot icon25/01/2023
Notification of Mairi Breslin as a person with significant control on 2023-01-26
dot icon25/01/2023
Notification of Clair Coutts as a person with significant control on 2023-01-26
dot icon10/01/2023
Statement of company's objects
dot icon23/12/2022
Previous accounting period shortened from 2022-03-30 to 2022-03-29
dot icon26/09/2022
Appointment of Ms June Dickson as a director on 2022-09-15
dot icon21/09/2022
Termination of appointment of George Charles Mcmeechan as a director on 2022-06-30
dot icon29/06/2022
Termination of appointment of Thomas O'hare Breslin as a director on 2022-06-26
dot icon24/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon02/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon27/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon07/05/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/07/2020
Appointment of Mrs Clair Coutts as a director on 2020-07-09
dot icon08/07/2020
Appointment of Mr George Charles Mcmeechan as a director on 2020-07-08
dot icon30/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon12/02/2020
Termination of appointment of Anita June Peggie as a director on 2020-01-28
dot icon03/01/2020
Appointment of Mrs Anita June Peggie as a director on 2020-01-01
dot icon01/01/2020
Appointment of Mr Thomas O'hare Breslin as a director on 2020-01-01
dot icon19/12/2019
Resolutions
dot icon28/03/2019
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
24/03/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmeechan, George Charles
Director
08/07/2020 - 30/06/2022
2
Dickson, June
Director
15/09/2022 - 19/04/2023
7
Dr Mairi Breslin
Director
28/03/2019 - Present
6
Coutts, Clair
Director
09/07/2020 - Present
-
Peggie, Anita June
Director
01/01/2020 - 28/01/2020
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COORIE CREATIVE CIC

COORIE CREATIVE CIC is an(a) Dissolved company incorporated on 28/03/2019 with the registered office located at C/O Thomson Cooper 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COORIE CREATIVE CIC?

toggle

COORIE CREATIVE CIC is currently Dissolved. It was registered on 28/03/2019 and dissolved on 12/11/2025.

Where is COORIE CREATIVE CIC located?

toggle

COORIE CREATIVE CIC is registered at C/O Thomson Cooper 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB.

What does COORIE CREATIVE CIC do?

toggle

COORIE CREATIVE CIC operates in the Weaving of textiles (13.20 - SIC 2007) sector.

What is the latest filing for COORIE CREATIVE CIC?

toggle

The latest filing was on 12/11/2025: Final Gazette dissolved following liquidation.