Advanced company searchLink opens in new window

CREATIVE THERAPIES

Company number SC166767

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
13 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2021 DS01 Application to strike the company off the register
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
29 Jun 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
24 Nov 2020 AP01 Appointment of Mrs Louise Martin as a director on 26 August 2020
13 Oct 2020 AA01 Previous accounting period extended from 31 March 2020 to 30 September 2020
22 Sep 2020 TM01 Termination of appointment of Denise Margaret Wyllie as a director on 26 August 2020
22 Sep 2020 TM01 Termination of appointment of Annabel Catherine Sinclair as a director on 26 August 2020
22 Sep 2020 TM01 Termination of appointment of Hazel Ross as a director on 30 December 2019
22 Sep 2020 TM01 Termination of appointment of Anne Greer as a director on 26 August 2020
15 Jul 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Aug 2019 TM01 Termination of appointment of Karen Ferguson as a director on 1 May 2019
12 Jun 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
29 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
09 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
19 Apr 2018 AD01 Registered office address changed from Studio 6, 19 Marine Crescent Glasgow G51 1HD Scotland to 1 Cadogan Square 51 Cadogan Street Glasgow G2 7HF on 19 April 2018
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
17 Oct 2017 TM01 Termination of appointment of Andrew John Dawson as a director on 24 May 2017
17 Oct 2017 TM01 Termination of appointment of Elizabeth Morag Fraser as a director on 24 May 2017
16 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
05 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
05 Oct 2016 TM02 Termination of appointment of Sophie Pragnell as a secretary on 1 October 2016