Creative Renfrewshire PAISLEY


Creative Renfrewshire is a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) situated at West College Scotland, Renfrew Road, Paisley PA3 4DR. Incorporated on 2018-07-06, this 5-year-old company is run by 2 directors and 1 secretary.
Director William K., appointed on 06 July 2018. Director Elizabeth G., appointed on 06 July 2018.
As far as secretaries are concerned, we can name: Joy G., appointed on 29 June 2021.
The company is categorised as "artistic creation" (SIC code: 90030), "cultural education" (SIC code: 85520).
The latest confirmation statement was filed on 2023-06-23 and the due date for the subsequent filing is 2024-07-07. Furthermore, the annual accounts were filed on 31 July 2022 and the next filing should be sent on 30 April 2024.

Creative Renfrewshire Address / Contact

Office Address West College Scotland
Office Address2 Renfrew Road
Town Paisley
Post code PA3 4DR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC601948
Date of Incorporation Fri, 6th Jul 2018
Industry Artistic creation
Industry Cultural education
End of financial Year 31st July
Company age 6 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Joy G.

Position: Secretary

Appointed: 29 June 2021

William K.

Position: Director

Appointed: 06 July 2018

Elizabeth G.

Position: Director

Appointed: 06 July 2018

Paul C.

Position: Director

Appointed: 06 July 2018

Resigned: 18 March 2020

Peter G.

Position: Director

Appointed: 06 July 2018

Resigned: 31 May 2019

Adele F.

Position: Director

Appointed: 06 July 2018

Resigned: 16 September 2019

Graeme M.

Position: Director

Appointed: 06 July 2018

Resigned: 11 July 2018

Fiona S.

Position: Director

Appointed: 06 July 2018

Resigned: 30 January 2024

Annete W.

Position: Director

Appointed: 06 July 2018

Resigned: 30 January 2024

Allan D.

Position: Secretary

Appointed: 06 July 2018

Resigned: 16 April 2021

Allan D.

Position: Director

Appointed: 06 July 2018

Resigned: 16 April 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand12 0043 5537 193161183
Net Assets Liabilities  -208-1 804-1 782
Property Plant Equipment  833  
Other
Accumulated Depreciation Impairment Property Plant Equipment  208  
Additions Other Than Through Business Combinations Property Plant Equipment  1 041  
Average Number Employees During Period  11 
Creditors12 0043 5538 2341 9651 965
Increase From Depreciation Charge For Year Property Plant Equipment  208  
Net Current Assets Liabilities  -1 041-1 804-1 782
Other Creditors11 9403 5538 234  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   208 
Other Disposals Property Plant Equipment   1 041 
Property Plant Equipment Gross Cost  1 041  
Trade Creditors Trade Payables64  1 9651 965

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers
On Mon, 19th Feb 2024 new director was appointed.
filed on: 1st, March 2024
Free Download (2 pages)

Company search