UKBizDB.co.uk

COUNSELLING AND THERAPY SCOTLAND CIC

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

This company is commonly known as Counselling And Therapy Scotland Cic. The company was founded 4 years ago and was given the registration number SC646027. The firm's registered office is in GLASGOW. You can find them at 7 Clairmont Gardens, , Glasgow, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:COUNSELLING AND THERAPY SCOTLAND CIC
Company Number:SC646027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2019
End of financial year:05 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 85600 - Educational support services
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:7 Clairmont Gardens, Glasgow, Scotland, G3 7LW
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Clairmont Gardens, Clairmont Gardens, Glasgow, Scotland, G3 7LW

Director11 January 2023Active
6, Hunston Avenue, Hamilton, Scotland, ML3 9FP

Director04 November 2019Active
18, Jedburgh Avenue, Rutherglen, Glasgow, Scotland, G73 3EW

Director04 November 2019Active
7, Clairmont Gardens, Glasgow, Scotland, G3 7LW

Director01 February 2022Active
7, Clairmont Gardens, Glasgow, Scotland, G3 7LW

Director04 November 2019Active

People with Significant Control

Mrs Jennifer Rachel Brown
Notified on:05 February 2023
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:Scotland
Address:7, Clairmont Gardens, Glasgow, Scotland, G3 7LW
Nature of control:
  • Right to appoint and remove directors
Mr Jason Frame
Notified on:01 February 2022
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:Scotland
Address:7, Clairmont Gardens, Glasgow, Scotland, G3 7LW
Nature of control:
  • Voting rights 25 to 50 percent
Ms Anne Sutherland Macfarlane
Notified on:04 November 2019
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:Scotland
Address:7, Clairmont Gardens, Glasgow, Scotland, G3 7LW
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jennifer Rachel Brown
Notified on:04 November 2019
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:Scotland
Address:18, Jedburgh Avenue, Glasgow, Scotland, G73 3EW
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Sarah Louise Agnew
Notified on:04 November 2019
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:Scotland
Address:6, Hunston Avenue, Hamilton, Scotland, ML3 9FP
Nature of control:
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Accounts

Accounts with accounts type micro entity.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type micro entity.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2023-02-05Accounts

Change account reference date company previous shortened.

Download
2023-02-05Persons with significant control

Notification of a person with significant control.

Download
2023-02-05Persons with significant control

Cessation of a person with significant control.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-11Persons with significant control

Cessation of a person with significant control.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type micro entity.

Download
2022-02-02Persons with significant control

Notification of a person with significant control.

Download
2022-02-02Persons with significant control

Change to a person with significant control.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Change person director company with change date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-02-02Persons with significant control

Cessation of a person with significant control.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type dormant.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Address

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

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-03-02Persons with significant control

Cessation of a person with significant control.

Download
2019-11-04Incorporation

Incorporation community interest company.

Download

Copyright © 2024. All rights reserved.