Background WavePink WaveYellow Wave

CENTRE OF THERAPY & COUNSELLING STUDIES (SC194864)

CENTRE OF THERAPY & COUNSELLING STUDIES (SC194864) is an active UK company. incorporated on 31 March 1999. with registered office in Glasgow. The company operates in the Education sector, engaged in other education n.e.c.. CENTRE OF THERAPY & COUNSELLING STUDIES has been registered for 26 years. Current directors include CARROLL, Kathryn Anne, CLARKE, Thomas, Sir, FORDE, Carole Anne and 2 others.

Company Number
SC194864
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 March 1999
Age
26 years
Address
8 Newton Place, Glasgow, G3 7PR
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CARROLL, Kathryn Anne, CLARKE, Thomas, Sir, FORDE, Carole Anne, MCMASTER, Catherine Mary, MCNAUGHTON, Alastair
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRE OF THERAPY & COUNSELLING STUDIES

CENTRE OF THERAPY & COUNSELLING STUDIES is an active company incorporated on 31 March 1999 with the registered office located in Glasgow. The company operates in the Education sector, specifically engaged in other education n.e.c.. CENTRE OF THERAPY & COUNSELLING STUDIES was registered 26 years ago.(SIC: 85590)

Status

active

Active since 26 years ago

Company No

SC194864

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

26 Years

Incorporated 31 March 1999

Size

N/A

Accounts

ARD: 28/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 28 May 2026
Period: 1 September 2024 - 28 August 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

8 Newton Place Park Circus Glasgow, G3 7PR,

Previous Addresses

3Rd Floor Ashfield House 402 Sauchiehall Street Glasgow G2 3JD
From: 31 March 1999To: 13 July 2012
Timeline

32 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
May 12
Director Left
May 12
Director Left
Jul 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Jan 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Mar 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Feb 17
Director Joined
Apr 19
Owner Exit
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Apr 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Oct 23
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Sept 24
0
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

CARROLL, Kathryn Anne

Active
Newton Place, GlasgowG3 7PR
Born November 1948
Director
Appointed 16 Apr 2014

CLARKE, Thomas, Sir

Active
Blair Road, CoatbridgeML5 1JQ
Born January 1941
Director
Appointed 05 Mar 2024

FORDE, Carole Anne

Active
Halidon Avenue, GlasgowG67 4FB
Born January 1968
Director
Appointed 05 Mar 2024

MCMASTER, Catherine Mary

Active
Manse Road, GlasgowG32 0RA
Born October 1935
Director
Appointed 02 Oct 2023

MCNAUGHTON, Alastair

Active
Relugas Road, EdinburghEH9 2ND
Born November 1948
Director
Appointed 04 Sept 2024

CAMPBELL, Susan Anne

Resigned
71 Cartvale Road, GlasgowG42 9RP
Secretary
Appointed 05 Dec 2003
Resigned 05 Dec 2003

GALLACHER, Allan Douglas

Resigned
2160 Paisley Road West, GlasgowG52 3SH
Secretary
Appointed 11 Jun 1999
Resigned 30 Mar 2001

MCANDREW, James Loudon

Resigned
9 Barns Crescent, AyrKA7 2BW
Secretary
Appointed 05 May 2004
Resigned 13 Sept 2010

MCCONNOCHIE, Charles Joseph

Resigned
14 Glenapp Place, KilwinningKA13 6TG
Secretary
Appointed 30 Mar 2001
Resigned 01 Aug 2001

MCCONNOCHIE, Charles Joseph

Resigned
14 Glenapp Place, KilwinningKA13 6TG
Secretary
Appointed 31 Mar 1999
Resigned 11 Jun 1999

MILLAR, Hugh Gerard

Resigned
61 Bellevue Crescent, AyrKA7 2DP
Secretary
Appointed 01 Aug 2001
Resigned 05 Dec 2003

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 31 Mar 1999
Resigned 31 Mar 1999

ADAMS, John Michael

Resigned
1 Queensborough Gardens, GlasgowG12 9PW
Born September 1940
Director
Appointed 22 Aug 2002
Resigned 31 Oct 2003

CHRISTIE, Marilyn Brinsfield

Resigned
Newton Place, GlasgowG3 7PR
Born April 1939
Director
Appointed 21 Mar 2019
Resigned 02 Feb 2024

CHRISTIE, Marilyn Brinsfield

Resigned
Newton Place, GlasgowG3 7PR
Born April 1939
Director
Appointed 17 Oct 2011
Resigned 29 May 2012

CHRISTIE, Marilyn Brinsfield

Resigned
Garden Flat, GlasgowG41 2JL
Born April 1939
Director
Appointed 31 Mar 1999
Resigned 07 Jan 2009

CREIGHTON, Sheonagh Elizabeth

Resigned
Newton Place, GlasgowG3 7PR
Born April 1986
Director
Appointed 30 Oct 2009
Resigned 10 Oct 2013

DAVIS, Heather

Resigned
16 Aviemore Road, GlasgowG52 1QJ
Born August 1950
Director
Appointed 10 Sept 2005
Resigned 20 Mar 2006

GRAY, Andrew Baird

Resigned
Newton Place, GlasgowG3 7PR
Born February 1973
Director
Appointed 17 Oct 2011
Resigned 10 Jul 2012

JAMESON, John

Resigned
Iona, MilngavieG62 7RE
Born April 1946
Director
Appointed 10 Sept 2005
Resigned 21 Aug 2006

JAMIESON, John

Resigned
Iona 56 Dunellan Road, GlasgowG62 7RE
Born April 1946
Director
Appointed 28 Aug 2000
Resigned 20 Jan 2003

MATTHIAS, Petra Sabine

Resigned
8 Newton Place, GlasgowG3 7PR
Born December 1956
Director
Appointed 01 Sept 2022
Resigned 04 Aug 2023

MCANDREW, James Loudon

Resigned
9 Barns Crescent, AyrKA7 2BW
Born October 1940
Director
Appointed 05 May 2004
Resigned 13 Sept 2010

MCCONNOCHIE, Charles Joseph

Resigned
26 Bowmore Court, IrvineKA11 2EA
Born February 1952
Director
Appointed 31 Mar 1999
Resigned 04 Feb 2006

MCFADYEN, Sandra

Resigned
645 Shields Road, GlasgowG41 2RU
Born April 1962
Director
Appointed 24 May 2006
Resigned 17 Oct 2011

MCKENZIE, Sandra

Resigned
Newton Place, GlasgowG3 7PR
Born November 1968
Director
Appointed 17 Oct 2011
Resigned 10 Jul 2012

MCMASTER, Catherine Mary

Resigned
2 Manse Road, GlasgowG32 0RA
Born October 1935
Director
Appointed 31 Mar 1999
Resigned 10 Sept 2005

MCMASTER, John

Resigned
Manse Road, GlasgowG32 0RA
Born January 1944
Director
Appointed 21 Feb 2017
Resigned 31 Mar 2023

MEEK, Gary

Resigned
45 Rowallan Drive, KilmarnockKA3 1TU
Born August 1975
Director
Appointed 24 May 2006
Resigned 29 Jun 2009

MILLAR, Hugh Gerard

Resigned
61 Bellevue Crescent, AyrKA7 2DP
Born May 1941
Director
Appointed 01 Aug 2001
Resigned 11 Sept 2022

MOLLESON, John Ivitsky

Resigned
43 Sciennes Road, EdinburghEH9 1NS
Born January 1940
Director
Appointed 31 Mar 1999
Resigned 24 May 2006

SCOTT, Roy

Resigned
Garrion 27 Forest View, CumbernauldG67 2DB
Born July 1935
Director
Appointed 05 May 2004
Resigned 06 Jun 2005

SMALL, Alan Lindsay

Resigned
7 Howard Place, EdinburghEH3 5JZ
Born May 1937
Director
Appointed 13 Oct 1999
Resigned 13 Dec 2004

TAYLOR, George

Resigned
Newton Place, GlasgowG3 7PR
Born December 1946
Director
Appointed 22 Sept 2015
Resigned 11 Sept 2022

WOODS, Victoria

Resigned
Newton Place, GlasgowG3 7PR
Born June 1969
Director
Appointed 17 Oct 2011
Resigned 10 Jul 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Hugh Gerard Millar

Ceased
Newton Place, GlasgowG3 7PR
Born May 1941

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 11 Sept 2022

Mrs Kathryn Anne Carroll

Active
Newton Place, GlasgowG3 7PR
Born November 1948

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Small
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Accounts With Accounts Type Small
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
27 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Auditors Resignation Company
12 March 2021
AUDAUD
Accounts With Accounts Type Full
17 February 2021
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Accounts With Accounts Type Small
5 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Mortgage Alter Floating Charge With Number
19 September 2015
466(Scot)466(Scot)
Annual Return Company With Made Up Date No Member List
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Mortgage Alter Floating Charge With Number
3 March 2015
466(Scot)466(Scot)
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 April 2014
AR01AR01
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2013
AR01AR01
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2012
AR01AR01
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Termination Secretary Company With Name
14 May 2012
TM02Termination of Secretary
Legacy
5 May 2012
MG01sMG01s
Legacy
5 May 2012
MG01sMG01s
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Legacy
27 April 2012
MG01sMG01s
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
363aAnnual Return
Legacy
16 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 January 2009
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 May 2008
AAAnnual Accounts
Accounts Amended With Made Up Date
26 July 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
4 July 2007
AAAnnual Accounts
Legacy
10 May 2007
363sAnnual Return (shuttle)
Legacy
2 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 September 2006
AAAnnual Accounts
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
363sAnnual Return (shuttle)
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
288bResignation of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
225Change of Accounting Reference Date
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 February 2005
AAAnnual Accounts
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 November 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 March 2003
AAAnnual Accounts
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
287Change of Registered Office
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2002
AAAnnual Accounts
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
363sAnnual Return (shuttle)
Legacy
11 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 April 2001
AAAnnual Accounts
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2000
363sAnnual Return (shuttle)
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
288cChange of Particulars
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
287Change of Registered Office
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Incorporation Company
31 March 1999
NEWINCIncorporation