CREATIVE LIVES CHARITY LIMITED

Register to unlock more data on OkredoRegister

CREATIVE LIVES CHARITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC139147

Incorporation date

02/07/1992

Size

Small

Contacts

Registered address

Registered address

The Melting Pot, 15 Calton Road, Edinburgh EH8 8DLCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1992)
dot icon04/01/2026
Accounts for a small company made up to 2025-03-31
dot icon27/11/2025
Director's details changed for Mr Mark David James Rhys on 2025-11-27
dot icon22/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon24/01/2025
Termination of appointment of David Bryan as a director on 2024-12-20
dot icon24/01/2025
Termination of appointment of Christopher David as a director on 2024-12-20
dot icon24/01/2025
Appointment of Ms Ofure Otiwo Obomighie as a director on 2024-12-20
dot icon24/01/2025
Appointment of Mr Gavin Kier Stride as a director on 2024-12-20
dot icon10/01/2025
Accounts for a small company made up to 2024-03-31
dot icon13/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon09/09/2024
Termination of appointment of Pauline Ann Tambling as a director on 2024-09-06
dot icon09/09/2024
Termination of appointment of Helen Winifred Keatley as a director on 2024-09-06
dot icon09/09/2024
Termination of appointment of Lillian Catherine Mugonyi as a director on 2024-09-03
dot icon09/09/2024
Termination of appointment of Leanne Tamiko Rahman as a director on 2024-09-06
dot icon05/01/2024
Accounts for a small company made up to 2023-03-31
dot icon20/10/2023
Appointment of Ms Joanna Sunita Pandya as a director on 2023-10-15
dot icon17/10/2023
Termination of appointment of Maryam Imran as a director on 2023-10-15
dot icon17/10/2023
Appointment of Mr Lewis Gay Wah Hou as a director on 2023-10-15
dot icon13/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon02/08/2023
Appointment of Mr Mark David James Rhys as a director on 2023-06-22
dot icon07/07/2023
Termination of appointment of Rachael Campbell-Palmer as a director on 2023-06-22
dot icon07/07/2023
Appointment of Ms Francesca Aita as a director on 2023-06-22
dot icon18/04/2023
Appointment of Ms Rachael Campbell-Palmer as a director on 2023-03-08
dot icon31/03/2023
Termination of appointment of Nisha Tandon as a director on 2023-03-08
dot icon31/03/2023
Termination of appointment of Katherine Spicer as a director on 2023-03-08
dot icon31/03/2023
Appointment of Mr Geoffrey Joel Crossick as a director on 2023-03-08
dot icon05/01/2023
Accounts for a small company made up to 2022-03-31
dot icon27/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon30/12/2021
Accounts for a small company made up to 2021-03-31
dot icon29/10/2021
Registered office address changed from Customs Lane 1 Customs Wharf Leith Edinburgh EH6 6AL Scotland to The Melting Pot 15 Calton Road Edinburgh EH8 8DL on 2021-10-29
dot icon23/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon16/07/2021
Memorandum and Articles of Association
dot icon07/06/2021
Certificate of change of name
dot icon07/06/2021
Resolutions
dot icon31/03/2021
Appointment of Mrs Maryam Imran as a director on 2021-02-10
dot icon19/03/2021
Appointment of Ms Leanne Tamiko Rahman as a director on 2021-02-11
dot icon29/12/2020
Accounts for a small company made up to 2020-03-31
dot icon15/12/2020
Appointment of Ms Bobsie Burnices Robinson as a director on 2020-11-05
dot icon15/12/2020
Appointment of Mr Christopher David as a director on 2020-11-05
dot icon15/12/2020
Appointment of Mrs Nisha Tandon as a director on 2020-11-05
dot icon20/11/2020
Termination of appointment of Denis Stewart as a director on 2020-11-11
dot icon20/11/2020
Termination of appointment of Jerri Daboo as a director on 2020-11-11
dot icon13/11/2020
Appointment of Mr Thomas Doyle as a director on 2020-11-11
dot icon23/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon21/09/2020
Appointment of Ms Jill Miller as a director on 2020-07-16
dot icon21/09/2020
Termination of appointment of Rona Alexander as a director on 2020-07-16
dot icon21/09/2020
Termination of appointment of Barbara Flynn Eifler as a director on 2020-07-16
dot icon16/01/2020
Appointment of Mrs Pauline Ann Tambling as a director on 2020-01-15
dot icon16/01/2020
Appointment of Mrs Rona Alexander as a director on 2020-01-15
dot icon15/01/2020
Termination of appointment of Katherine Nicola West as a director on 2020-01-01
dot icon15/01/2020
Termination of appointment of Michelle Sweeney as a director on 2020-01-01
dot icon17/12/2019
Accounts for a small company made up to 2019-03-31
dot icon25/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon17/09/2019
Change of details for Mr Robin Alistair Simpson as a person with significant control on 2019-09-13
dot icon17/09/2019
Termination of appointment of John Smythe as a director on 2019-09-01
dot icon17/09/2019
Termination of appointment of Catherine Robins as a director on 2019-09-01
dot icon17/09/2019
Termination of appointment of Vivien Anne Finch as a director on 2019-09-01
dot icon12/09/2019
Registered office address changed from Mansfield Traquair Centre 15 Mansfield Place Edinburgh EH3 6BB United Kingdom to Customs Lane 1 Customs Wharf Leith Edinburgh EH6 6AL on 2019-09-12
dot icon11/01/2019
Full accounts made up to 2018-03-31
dot icon03/10/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon19/07/2018
Appointment of Mr David Bryan as a director on 2018-05-20
dot icon11/04/2018
Appointment of Mrs Helen Winifred Keatley as a director on 2018-02-08
dot icon06/03/2018
Registered office address changed from 29 Constitution Street the Creative Exchange Edinburgh EH6 7BS to Mansfield Traquair Centre 15 Mansfield Place Edinburgh EH3 6BB on 2018-03-06
dot icon19/02/2018
Appointment of Miss Lillian Catherine Mugonyi as a director on 2018-02-08
dot icon19/02/2018
Termination of appointment of Louise De Winter as a director on 2018-02-08
dot icon19/02/2018
Appointment of Mrs Barbara Flynn Eifler as a director on 2018-02-08
dot icon19/02/2018
Termination of appointment of Robert Aled Iwan Rhys-Jones as a director on 2018-02-08
dot icon04/01/2018
Full accounts made up to 2017-03-31
dot icon31/10/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon18/10/2017
Termination of appointment of Hamish Fyfe as a director on 2017-05-24
dot icon18/10/2017
Termination of appointment of Ian Beckett as a director on 2016-11-03
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon12/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon12/09/2016
Appointment of Mrs Vivien Anne Finch as a director on 2016-07-14
dot icon18/01/2016
Appointment of Ms Michelle Sweeney as a director on 2015-11-26
dot icon18/12/2015
Full accounts made up to 2015-03-31
dot icon24/11/2015
Termination of appointment of Marilyn Lovett as a director on 2015-10-29
dot icon24/11/2015
Termination of appointment of Peter Stark as a director on 2015-10-29
dot icon02/07/2015
Annual return made up to 2015-07-02 no member list
dot icon02/07/2015
Termination of appointment of Geraint Lewis as a director on 2015-06-04
dot icon02/07/2015
Registered office address changed from 2nd Floor, 54 Manor Place Edinburgh EH3 7EH to 29 Constitution Street the Creative Exchange Edinburgh EH6 7BS on 2015-07-02
dot icon19/02/2015
Appointment of Professor Jerri Daboo as a director on 2014-10-30
dot icon12/01/2015
Appointment of Miss Katherine Spicer as a director on 2014-10-30
dot icon12/01/2015
Appointment of Dr Denis Stewart as a director on 2015-01-05
dot icon12/01/2015
Termination of appointment of Philip Andrew Watson as a director on 2014-10-30
dot icon12/01/2015
Termination of appointment of Stephen Brown as a director on 2015-01-05
dot icon05/12/2014
Full accounts made up to 2014-03-31
dot icon29/07/2014
Annual return made up to 2014-07-02 no member list
dot icon29/07/2014
Director's details changed for Philip Andrew Watson on 2014-05-20
dot icon29/07/2014
Termination of appointment of Robin Marius Osterley as a director on 2014-05-20
dot icon29/07/2014
Termination of appointment of Robin Marius Osterley as a director on 2014-05-20
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon23/12/2013
Appointment of Miss Katherine Nicola West as a director
dot icon19/08/2013
Annual return made up to 2013-07-02 no member list
dot icon19/08/2013
Termination of appointment of Colm Croffy as a director
dot icon27/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon27/07/2012
Appointment of Miss Catherine Robins as a director
dot icon24/07/2012
Annual return made up to 2012-07-02 no member list
dot icon22/03/2012
Appointment of Mr Peter Stark as a director
dot icon22/03/2012
Appointment of Mr Hamish Fyfe as a director
dot icon22/03/2012
Appointment of Mrs Louise De Winter as a director
dot icon29/02/2012
Termination of appointment of David Mclellan as a director
dot icon18/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon09/11/2011
Appointment of Mr Ian Beckett as a director
dot icon09/11/2011
Appointment of Mr Robin Marius Osterley as a director
dot icon09/11/2011
Termination of appointment of Voluntary Arts Network as a director
dot icon09/11/2011
Termination of appointment of Voluntary Arts Network as a director
dot icon09/11/2011
Appointment of Voluntary Arts Network as a director
dot icon09/11/2011
Termination of appointment of Kathryn Deane as a director
dot icon09/11/2011
Appointment of Voluntary Arts Network as a director
dot icon02/08/2011
Annual return made up to 2011-07-02 no member list
dot icon02/08/2011
Director's details changed for Stephen Brown on 2011-08-02
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon26/08/2010
Annual return made up to 2010-07-02 no member list
dot icon26/08/2010
Director's details changed for Philip Andrew Watson on 2010-07-01
dot icon26/08/2010
Appointment of Mr John Smythe as a director
dot icon26/08/2010
Director's details changed for Colm Croffy on 2010-07-01
dot icon26/08/2010
Termination of appointment of Gilian Dye as a director
dot icon11/01/2010
Appointment of Geraint Lewis as a director
dot icon11/01/2010
Full accounts made up to 2009-03-31
dot icon05/11/2009
Annual return made up to 2009-07-02
dot icon28/09/2009
Appointment terminated director robert cooper
dot icon22/09/2009
Director appointed marilyn grace lovett
dot icon22/09/2009
Director appointed philip andrew watson
dot icon21/08/2009
Miscellaneous
dot icon10/12/2008
Full accounts made up to 2008-03-31
dot icon02/12/2008
Appointment terminated director maxine webster
dot icon02/12/2008
Appointment terminated director thomas williams
dot icon29/08/2008
Director appointed stephen brown
dot icon23/07/2008
Annual return made up to 02/07/08
dot icon22/07/2008
Appointment terminated director ralph lister
dot icon22/07/2008
Appointment terminated director william kirby
dot icon19/02/2008
Full accounts made up to 2007-03-31
dot icon04/10/2007
New secretary appointed
dot icon04/10/2007
Director resigned
dot icon23/08/2007
New director appointed
dot icon06/08/2007
Annual return made up to 02/07/07
dot icon30/01/2007
Secretary resigned;director resigned
dot icon01/12/2006
Full accounts made up to 2006-03-31
dot icon22/11/2006
New director appointed
dot icon20/09/2006
New director appointed
dot icon15/08/2006
Annual return made up to 02/07/06
dot icon31/01/2006
Full accounts made up to 2005-03-31
dot icon22/09/2005
Registered office changed on 22/09/05 from: dalry house 15 orwell place edinburgh EH11 2AD
dot icon13/09/2005
Annual return made up to 02/07/05
dot icon18/11/2004
Full accounts made up to 2004-03-31
dot icon31/08/2004
Annual return made up to 02/07/04
dot icon05/02/2004
New secretary appointed;new director appointed
dot icon20/11/2003
Full accounts made up to 2003-03-31
dot icon13/11/2003
New director appointed
dot icon17/10/2003
Annual return made up to 02/07/03
dot icon17/10/2003
New director appointed
dot icon17/10/2003
New director appointed
dot icon06/10/2003
Registered office changed on 06/10/03 from: 5 charlotte square edinburgh EH2 4DR
dot icon03/12/2002
Full accounts made up to 2002-03-31
dot icon08/08/2002
Annual return made up to 02/07/02
dot icon05/07/2002
Memorandum and Articles of Association
dot icon05/07/2002
Resolutions
dot icon23/01/2002
Full accounts made up to 2001-03-31
dot icon17/07/2001
Annual return made up to 02/07/01
dot icon18/12/2000
Director resigned
dot icon18/12/2000
New director appointed
dot icon14/11/2000
Full accounts made up to 2000-03-31
dot icon01/09/2000
Annual return made up to 02/07/00
dot icon12/04/2000
Registered office changed on 12/04/00 from: comly park house dunfermline fife KY12 7EJ
dot icon12/04/2000
New director appointed
dot icon12/01/2000
Full accounts made up to 1999-03-31
dot icon23/12/1999
New director appointed
dot icon23/12/1999
New director appointed
dot icon23/12/1999
Director resigned
dot icon20/07/1999
Annual return made up to 02/07/99
dot icon20/07/1999
New director appointed
dot icon29/03/1999
Full accounts made up to 1998-03-31
dot icon07/09/1998
Annual return made up to 02/07/98
dot icon19/02/1998
New director appointed
dot icon07/11/1997
Secretary resigned;director resigned
dot icon03/11/1997
Director resigned
dot icon03/11/1997
Director resigned
dot icon03/11/1997
New director appointed
dot icon03/11/1997
New secretary appointed;new director appointed
dot icon07/08/1997
Full accounts made up to 1997-03-31
dot icon07/08/1997
New director appointed
dot icon07/08/1997
New director appointed
dot icon07/08/1997
New director appointed
dot icon07/08/1997
Director resigned
dot icon07/08/1997
Director resigned
dot icon07/08/1997
Annual return made up to 02/07/97
dot icon11/12/1996
Full accounts made up to 1996-03-31
dot icon15/10/1996
Memorandum and Articles of Association
dot icon15/10/1996
Resolutions
dot icon31/07/1996
Annual return made up to 02/07/96
dot icon21/11/1995
Auditor's resignation
dot icon16/11/1995
Memorandum and Articles of Association
dot icon16/11/1995
Resolutions
dot icon21/09/1995
Accounts for a small company made up to 1995-03-31
dot icon04/08/1995
New director appointed
dot icon27/07/1995
Director resigned
dot icon27/07/1995
Director resigned
dot icon27/07/1995
Director resigned
dot icon27/07/1995
Director resigned
dot icon27/07/1995
Director resigned
dot icon27/07/1995
Director resigned
dot icon27/07/1995
New director appointed
dot icon27/07/1995
New director appointed
dot icon27/07/1995
New director appointed
dot icon27/07/1995
Annual return made up to 02/07/95
dot icon29/06/1994
Full accounts made up to 1994-03-31
dot icon29/06/1994
Annual return made up to 02/07/94
dot icon02/11/1993
New director appointed
dot icon02/09/1993
New director appointed
dot icon02/09/1993
New director appointed
dot icon02/09/1993
New director appointed
dot icon27/07/1993
Full accounts made up to 1993-03-31
dot icon27/07/1993
New secretary appointed;new director appointed
dot icon27/07/1993
New director appointed
dot icon27/07/1993
New director appointed
dot icon27/07/1993
New secretary appointed;new director appointed
dot icon27/07/1993
Annual return made up to 02/07/93
dot icon05/02/1993
Accounting reference date notified as 31/03
dot icon02/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bryan, David
Director
20/05/2018 - 20/12/2024
19
Robinson, Bobsie Burnices
Director
05/11/2020 - Present
2
Miss Joanna Sunita Pandya
Director
15/10/2023 - Present
11
David, Christopher
Director
05/11/2020 - 20/12/2024
-
Tandon, Nisha
Director
05/11/2020 - 08/03/2023
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREATIVE LIVES CHARITY LIMITED

CREATIVE LIVES CHARITY LIMITED is an(a) Active company incorporated on 02/07/1992 with the registered office located at The Melting Pot, 15 Calton Road, Edinburgh EH8 8DL. There are currently 10 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 CREATIVE LIVES CHARITY LIMITED?

toggle

CREATIVE LIVES CHARITY LIMITED is currently Active. It was registered on 02/07/1992 .

Where is CREATIVE LIVES CHARITY LIMITED located?

toggle

CREATIVE LIVES CHARITY LIMITED is registered at The Melting Pot, 15 Calton Road, Edinburgh EH8 8DL.

What does CREATIVE LIVES CHARITY LIMITED do?

toggle

CREATIVE LIVES CHARITY LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CREATIVE LIVES CHARITY LIMITED?

toggle

The latest filing was on 04/01/2026: Accounts for a small company made up to 2025-03-31.