Background WavePink WaveYellow Wave

WASPS CREATIVE INDUSTRIES C.I.C. (SC383609)

WASPS CREATIVE INDUSTRIES C.I.C. (SC383609) is an active UK company. incorporated on 12 August 2010. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WASPS CREATIVE INDUSTRIES C.I.C. has been registered for 15 years. Current directors include ANDERSON, Karen Effie Wilson, GRAY, Katharine Rachael Anne, LOGUE, David Kenneth and 2 others.

Company Number
SC383609
Status
active
Type
ltd
Incorporated
12 August 2010
Age
15 years
Address
The Briggait, Glasgow, G1 5HZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANDERSON, Karen Effie Wilson, GRAY, Katharine Rachael Anne, LOGUE, David Kenneth, REID, Seona Elizabeth, Dame, WALLS, Nicola Samantha
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WASPS CREATIVE INDUSTRIES C.I.C.

WASPS CREATIVE INDUSTRIES C.I.C. is an active company incorporated on 12 August 2010 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WASPS CREATIVE INDUSTRIES C.I.C. was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

SC383609

LTD Company

Age

15 Years

Incorporated 12 August 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

The Briggait 141 Bridgegate Glasgow, G1 5HZ,

Timeline

23 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Dec 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Jun 15
Director Joined
Oct 15
Director Joined
Apr 17
Loan Cleared
May 19
Director Left
Apr 21
Director Left
Jan 22
Director Joined
May 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Apr 25
Director Joined
Aug 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

SAHINIS, Konstantinos

Active
141 Bridgegate, GlasgowG1 5HZ
Secretary
Appointed 06 Sept 2024

ANDERSON, Karen Effie Wilson

Active
141 Bridgegate, GlasgowG1 5HZ
Born May 1961
Director
Appointed 09 Mar 2023

GRAY, Katharine Rachael Anne

Active
141 Bridgegate, GlasgowG1 5HZ
Born July 1971
Director
Appointed 04 Aug 2025

LOGUE, David Kenneth

Active
141 Bridgegate, GlasgowG1 5HZ
Born August 1962
Director
Appointed 13 Mar 2024

REID, Seona Elizabeth, Dame

Active
Dowanside Road, GlasgowG12 9YB
Born January 1950
Director
Appointed 13 Mar 2025

WALLS, Nicola Samantha

Active
104 Brunswick Street, GlasgowG1 1TF
Born October 1966
Director
Appointed 13 Mar 2025

COOK, William David

Resigned
141 Bridgegate, GlasgowG1 5HZ
Secretary
Appointed 12 Aug 2010
Resigned 05 Dec 2014

MACK, Nicola

Resigned
141 Bridgegate, GlasgowG1 5HZ
Secretary
Appointed 09 Mar 2023
Resigned 06 Sept 2024

MCCUE-DICK, Kenneth Stuart

Resigned
141 Bridgegate, GlasgowG1 5HZ
Secretary
Appointed 05 Mar 2015
Resigned 09 Dec 2021

BANKIER, David Alexander

Resigned
141 Bridgegate, GlasgowG1 5HZ
Born March 1949
Director
Appointed 13 May 2022
Resigned 13 Mar 2024

BANKIER, David Alexander

Resigned
141 Bridgegate, GlasgowG1 5HZ
Born March 1949
Director
Appointed 14 Mar 2017
Resigned 23 Apr 2021

BURRELL, Andrew William Lawrence

Resigned
141 Bridgegate, GlasgowG1 5HZ
Born June 1951
Director
Appointed 23 Sept 2015
Resigned 09 Mar 2023

CARLIN, Audrey Violet

Resigned
141 Bridgegate, GlasgowG1 5HZ
Born January 1969
Director
Appointed 05 Mar 2015
Resigned 04 Apr 2025

COOK, William David

Resigned
141 Bridgegate, GlasgowG1 5HZ
Born September 1966
Director
Appointed 12 Aug 2010
Resigned 05 Dec 2014

DICK, Kenneth Stuart

Resigned
141 Bridgegate, GlasgowG1 5HZ
Born December 1968
Director
Appointed 05 Mar 2015
Resigned 09 Dec 2021

GRAMS, Gerald Anthony

Resigned
141 Bridgegate, GlasgowG1 5HZ
Born July 1959
Director
Appointed 12 Aug 2010
Resigned 21 Feb 2013

INCH, Stephen John

Resigned
141 Bridgegate, GlasgowG1 5HZ
Born August 1953
Director
Appointed 10 Apr 2013
Resigned 04 Jun 2015

MULLAN, James

Resigned
141 Bridgegate, GlasgowG1 5HZ
Born March 1962
Director
Appointed 31 May 2013
Resigned 05 Mar 2015

PAUL, Jeanette Mcintosh

Resigned
141 Bridgegate, GlasgowG1 5HZ
Born October 1956
Director
Appointed 12 Aug 2010
Resigned 24 May 2013

Persons with significant control

1

Bridgegate, GlasgowG1 5HZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Dec 2020
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Small
17 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 March 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
7 December 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 December 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Legacy
7 June 2011
MG01sMG01s
Legacy
24 May 2011
MG01sMG01s
Legacy
24 May 2011
MG01sMG01s
Legacy
10 May 2011
MG01sMG01s
Legacy
16 March 2011
MG01sMG01s
Change Account Reference Date Company Current Shortened
19 January 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company
19 October 2010
AP03Appointment of Secretary
Incorporation Community Interest Company
12 August 2010
CICINCCICINC