Background WavePink WaveYellow Wave

CREATIVE RENFREWSHIRE (SC601948)

CREATIVE RENFREWSHIRE (SC601948) is an active UK company. incorporated on 6 July 2018. with registered office in Paisley. The company operates in the Education sector, engaged in cultural education and 1 other business activities. CREATIVE RENFREWSHIRE has been registered for 7 years. Current directors include GARDINER, Elizabeth Mclellan, MCEVOY, Caterina, SANDS, Jacqueline Kay and 1 others.

Company Number
SC601948
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 July 2018
Age
7 years
Address
West College Scotland, Paisley, PA3 4DR
Industry Sector
Education
Business Activity
Cultural education
Directors
GARDINER, Elizabeth Mclellan, MCEVOY, Caterina, SANDS, Jacqueline Kay, WATSON, Caroline
SIC Codes
85520, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATIVE RENFREWSHIRE

CREATIVE RENFREWSHIRE is an active company incorporated on 6 July 2018 with the registered office located in Paisley. The company operates in the Education sector, specifically engaged in cultural education and 1 other business activity. CREATIVE RENFREWSHIRE was registered 7 years ago.(SIC: 85520, 90030)

Status

active

Active since 7 years ago

Company No

SC601948

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

Age

7 Years

Incorporated 6 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

West College Scotland Renfrew Road Paisley, PA3 4DR,

Previous Addresses

188 C/O Connolly Accountants Woodhill Road Bishopbriggs Glasgow G64 1DW Scotland
From: 16 April 2021To: 23 June 2023
1 Stonefield Gardens Paisley PA2 7RH Scotland
From: 18 March 2020To: 16 April 2021
Centre for Performing Arts New Street Paisley PA1 1XU United Kingdom
From: 6 July 2018To: 18 March 2020
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Left
Jul 18
Director Left
Sept 19
Director Left
Nov 19
Director Left
Mar 20
Director Left
Apr 21
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Apr 25
Director Left
Oct 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

GARDNER, Joy

Active
Renfrew Road, PaisleyPA3 4DR
Secretary
Appointed 29 Jun 2021

GARDINER, Elizabeth Mclellan

Active
Renfrew Road, PaisleyPA3 4DR
Born September 1955
Director
Appointed 06 Jul 2018

MCEVOY, Caterina

Active
Renfrew Road, PaisleyPA3 4DR
Born May 1975
Director
Appointed 10 May 2024

SANDS, Jacqueline Kay

Active
Renfrew Road, PaisleyPA3 4DR
Born January 1965
Director
Appointed 19 Feb 2024

WATSON, Caroline

Active
Renfrew Road, PaisleyPA3 4DR
Born June 1960
Director
Appointed 10 May 2024

DICK, Allan Gordon

Resigned
C/O Connolly Accountants, BishopbriggsG64 1DW
Secretary
Appointed 06 Jul 2018
Resigned 16 Apr 2021

CAMERON, Paul Leslie

Resigned
Stonefield Gardens, PaisleyPA2 7RH
Born December 1964
Director
Appointed 06 Jul 2018
Resigned 18 Mar 2020

CLARKE, Mia Alice

Resigned
Renfrew Road, PaisleyPA3 4DR
Born July 1998
Director
Appointed 10 May 2024
Resigned 08 Oct 2025

DICK, Allan Gordon

Resigned
C/O Connolly Accountants, BishopbriggsG64 1DW
Born February 1964
Director
Appointed 06 Jul 2018
Resigned 16 Apr 2021

FRASER, Adele

Resigned
New Street, PaisleyPA1 1XU
Born March 1962
Director
Appointed 06 Jul 2018
Resigned 16 Sept 2019

GILCHRIST, Peter Alan

Resigned
New Street, PaisleyPA1 1XU
Born November 1991
Director
Appointed 06 Jul 2018
Resigned 31 May 2019

KINNEAR, William Edward Linden

Resigned
Renfrew Road, PaisleyPA3 4DR
Born October 1970
Director
Appointed 06 Jul 2018
Resigned 25 Apr 2025

MCGOWAN, Graeme

Resigned
New Street, PaisleyPA1 1XU
Born September 1980
Director
Appointed 06 Jul 2018
Resigned 11 Jul 2018

STUART, Fiona

Resigned
Renfrew Road, PaisleyPA3 4DR
Born September 1970
Director
Appointed 06 Jul 2018
Resigned 30 Jan 2024

WHITELAW, Annete Yvonne

Resigned
Renfrew Road, PaisleyPA3 4DR
Born November 1964
Director
Appointed 06 Jul 2018
Resigned 30 Jan 2024
Fundings
Financials
Latest Activities

Filing History

35

Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Gazette Notice Compulsory
24 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 July 2018
AP03Appointment of Secretary
Incorporation Company
6 July 2018
NEWINCIncorporation