CREATIVE RENFREWSHIRE

Register to unlock more data on OkredoRegister

CREATIVE RENFREWSHIRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC601948

Incorporation date

06/07/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

West College Scotland, Renfrew Road, Paisley PA3 4DRCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2018)
dot icon07/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon20/10/2025
Termination of appointment of Mia Alice Clarke as a director on 2025-10-08
dot icon08/07/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon25/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon25/04/2025
Termination of appointment of William Edward Linden Kinnear as a director on 2025-04-25
dot icon05/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon21/05/2024
Appointment of Ms Caterina Mcevoy as a director on 2024-05-10
dot icon21/05/2024
Appointment of Ms Caroline Watson as a director on 2024-05-10
dot icon21/05/2024
Appointment of Ms Mia Alice Clarke as a director on 2024-05-10
dot icon23/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon01/03/2024
Appointment of Ms Jacqueline Kay Sands as a director on 2024-02-19
dot icon01/02/2024
Termination of appointment of Fiona Stuart as a director on 2024-01-30
dot icon01/02/2024
Termination of appointment of Annete Yvonne Whitelaw as a director on 2024-01-30
dot icon23/06/2023
Registered office address changed from 188 C/O Connolly Accountants Woodhill Road Bishopbriggs Glasgow G64 1DW Scotland to West College Scotland Renfrew Road Paisley PA3 4DR on 2023-06-23
dot icon23/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon30/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon04/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon29/06/2021
Appointment of Joy Gardner as a secretary on 2021-06-29
dot icon16/04/2021
Termination of appointment of Allan Gordon Dick as a secretary on 2021-04-16
dot icon16/04/2021
Termination of appointment of Allan Gordon Dick as a director on 2021-04-16
dot icon16/04/2021
Registered office address changed from 1 Stonefield Gardens Paisley PA2 7RH Scotland to 188 C/O Connolly Accountants Woodhill Road Bishopbriggs Glasgow G64 1DW on 2021-04-16
dot icon13/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon11/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon18/03/2020
Termination of appointment of Paul Leslie Cameron as a director on 2020-03-18
dot icon18/03/2020
Registered office address changed from Centre for Performing Arts New Street Paisley PA1 1XU United Kingdom to 1 Stonefield Gardens Paisley PA2 7RH on 2020-03-18
dot icon13/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon06/11/2019
Compulsory strike-off action has been discontinued
dot icon05/11/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon05/11/2019
Termination of appointment of Peter Alan Gilchrist as a director on 2019-05-31
dot icon24/09/2019
Termination of appointment of Adele Fraser as a director on 2019-09-16
dot icon24/09/2019
First Gazette notice for compulsory strike-off
dot icon11/07/2018
Termination of appointment of Graeme Mcgowan as a director on 2018-07-11
dot icon09/07/2018
Appointment of Mr Allan Gordon Dick as a secretary on 2018-07-06
dot icon06/07/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon+13.66 % *

* during past year

Cash in Bank

£183.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
208.00
-
0.00
7.19K
-
2022
1
1.80K
-
0.00
161.00
-
2023
-
1.78K
-
0.00
183.00
-
2023
-
1.78K
-
0.00
183.00
-

Employees

2023

Employees

-

Net Assets(GBP)

1.78K £Descended-1.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

183.00 £Ascended13.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardiner, Elizabeth Mclellan
Director
06/07/2018 - Present
6
Gilchrist, Peter Alan
Director
06/07/2018 - 31/05/2019
6
Fraser, Adele
Director
06/07/2018 - 16/09/2019
3
Gardner, Joy
Secretary
29/06/2021 - Present
-
Whitelaw, Annete Yvonne
Director
06/07/2018 - 30/01/2024
-

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 RENFREWSHIRE

CREATIVE RENFREWSHIRE is an(a) Active company incorporated on 06/07/2018 with the registered office located at West College Scotland, Renfrew Road, Paisley PA3 4DR. There are currently 5 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 RENFREWSHIRE?

toggle

CREATIVE RENFREWSHIRE is currently Active. It was registered on 06/07/2018 .

Where is CREATIVE RENFREWSHIRE located?

toggle

CREATIVE RENFREWSHIRE is registered at West College Scotland, Renfrew Road, Paisley PA3 4DR.

What does CREATIVE RENFREWSHIRE do?

toggle

CREATIVE RENFREWSHIRE operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for CREATIVE RENFREWSHIRE?

toggle

The latest filing was on 07/04/2026: Total exemption full accounts made up to 2025-07-31.