UKBizDB.co.uk

COORIE CREATIVE CIC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Coorie Creative Cic. The company was founded 5 years ago and was given the registration number SC625900. The firm's registered office is in FALKIRK. You can find them at Colliers Rest, Dunmore, Falkirk, . This company's SIC code is 13200 - Weaving of textiles.

Company Information

Name:COORIE CREATIVE CIC
Company Number:SC625900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2019
End of financial year:31 March 2022
Jurisdiction:Scotland
Industry Codes:
  • 13200 - Weaving of textiles
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Colliers Rest, Dunmore, Falkirk, Scotland, FK2 8LY
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB

Director28 March 2019Active
101, Church Street, Stenhousemuir, Larbert, Scotland, FK5 4QR

Director09 July 2020Active
Colliers Rest, Dunmore, Falkirk, Scotland, FK2 8LY

Director01 January 2020Active
Colliers Rest, Dunmore, Falkirk, Scotland, FK2 8LY

Director15 September 2022Active
28, Victoria Street, Alloa, Scotland, FK10 2DZ

Director08 July 2020Active
East Bungalow, Eastergellet Farm, Grange Road, Dunfermline, Scotland, KY11 3DZ

Director01 January 2020Active

People with Significant Control

Dr Mairi Breslin
Notified on:26 January 2023
Status:Active
Date of birth:March 1966
Nationality:British
Address:C/O Thomson Cooper, 3 Castle Court, Dunfermline, KY11 8PB
Nature of control:
  • Significant influence or control
Mrs Clair Coutts
Notified on:26 January 2023
Status:Active
Date of birth:April 1966
Nationality:British
Address:C/O Thomson Cooper, 3 Castle Court, Dunfermline, KY11 8PB
Nature of control:
  • Significant influence or control
Dr Mairi Breslin
Notified on:28 March 2019
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:Scotland
Address:Colliers Rest, Dunmore, Falkirk, Scotland, FK2 8LY
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-28Address

Change registered office address company with date old address new address.

Download
2023-07-26Resolution

Resolution.

Download
2023-06-25Address

Change registered office address company with date old address new address.

Download
2023-04-30Officers

Termination director company with name termination date.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Persons with significant control

Notification of a person with significant control.

Download
2023-01-26Persons with significant control

Notification of a person with significant control.

Download
2023-01-26Persons with significant control

Cessation of a person with significant control.

Download
2023-01-10Change of constitution

Statement of companys objects.

Download
2022-12-23Accounts

Change account reference date company previous shortened.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-12-27Accounts

Change account reference date company previous shortened.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-01-03Officers

Appoint person director company with name date.

Download
2020-01-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.