CYBER AND FRAUD CENTRE - SCOTLAND LTD
Overview
| Company Name | CYBER AND FRAUD CENTRE - SCOTLAND LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC170241 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CYBER AND FRAUD CENTRE - SCOTLAND LTD?
- Other information service activities n.e.c. (63990) / Information and communication
Where is CYBER AND FRAUD CENTRE - SCOTLAND LTD located?
| Registered Office Address | 19 Rutland Square EH1 2BB Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CYBER AND FRAUD CENTRE - SCOTLAND LTD?
| Company Name | From | Until |
|---|---|---|
| SCOTTISH BUSINESS RESILIENCE CENTRE LIMITED | Jul 04, 2013 | Jul 04, 2013 |
| SCOTTISH BUSINESS CRIME CENTRE LIMITED | Nov 29, 1996 | Nov 29, 1996 |
What are the latest accounts for CYBER AND FRAUD CENTRE - SCOTLAND LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CYBER AND FRAUD CENTRE - SCOTLAND LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 06, 2025 |
| Next Confirmation Statement Due | Dec 20, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 06, 2024 |
| Overdue | Yes |
What are the latest filings for CYBER AND FRAUD CENTRE - SCOTLAND LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Ciaran Liam Martin as a director on Dec 14, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jane Connors as a director on Dec 14, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Bruce Harrison as a director on Dec 03, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||||||||||
Appointment of Mr William Fairhurst as a director on Jul 11, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bex Smith as a director on Mar 27, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nick Warrillow as a director on Mar 27, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Robert John Cunningham as a director on Mar 27, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sophie Hodgson as a director on Mar 27, 2025 | 1 pages | TM01 | ||||||||||
Registration of charge SC1702410001, created on Feb 25, 2025 | 7 pages | MR01 | ||||||||||
Confirmation statement made on Dec 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Sophie Hodgson as a director on Apr 22, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Bruce Harrison as a director on Apr 22, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gerry Magee as a director on Apr 22, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Bex Smith as a director on Apr 22, 2024 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Andrew Robert John Cunningham on Apr 30, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Louise Burnett on Apr 30, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Jane Connors on Apr 30, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 19 Rutland Square 19 Rutland Square Edinburgh EH1 2BB Scotland to 19 Rutland Square Edinburgh EH1 2BB on Jan 16, 2024 | 1 pages | AD01 | ||||||||||
Registered office address changed from Oracle Campus Blackness Road Springfield Linlithgow West Lothian EH49 7LR Scotland to 19 Rutland Square 19 Rutland Square Edinburgh EH1 2BB on Jan 16, 2024 | 1 pages | AD01 | ||||||||||
Who are the officers of CYBER AND FRAUD CENTRE - SCOTLAND LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ATKINSON, Paul | Director | Rutland Square EH1 2BB Edinburgh 19 Scotland | Scotland | British | 74726200014 | |||||
| BURNETT, Louise | Director | Rutland Square EH1 2BB Edinburgh 19 Scotland | Scotland | British | 310623090003 | |||||
| FAIRHURST, William | Director | Rutland Square EH1 2BB Edinburgh 19 Scotland | Scotland | British | 338386230001 | |||||
| MAGEE, Gerry | Director | Rutland Square EH1 2BB Edinburgh 19 Scotland | Scotland | British | 322575860001 | |||||
| MCCORRY, Jude Louise | Director | Rutland Square EH1 2BB Edinburgh 19 Scotland | Scotland | Irish | 268474220001 | |||||
| FOWLER, Ian | Secretary | 7 Allan Park Kirkliston EH29 9HA Edinburgh Lothian | British | 76378690001 | ||||||
| LYNCH, Kevin | Secretary | 14 Briar Grove DD8 1DQ Forfar Angus | British | 61077810001 | ||||||
| MILLIKEN, Kenneth | Secretary | Alpha Centre University Of Stirling FK9 4NF Innovation Park Unit 10 Stirling | 173475290001 | |||||||
| MONCUR, Charles Cheyne | Secretary | 60 Cammo Gardens EH4 8HF Edinburgh Midlothian | British | 105720002 | ||||||
| MUNRO, Ronald Alexander | Secretary | 55 Durham Terrace EH15 1QE Edinburgh | British | 54044310002 | ||||||
| RENNIE, Andrew Duncan | Secretary | Ar Dachaidh South Farden Croft Newburgh AB41 6AJ Ellon Aberdeenshire | British | 50388340001 | ||||||
| ALLAN, Kenneth David | Director | 21 Lochpark Doonfoot KA7 4EU Ayr | British | 94662640001 | ||||||
| BAIRD, Mark | Director | Lochside Way EH12 9DT Edinburgh 5 Scotland | Scotland | British | 165811480001 | |||||
| BARNETT, Douglas Edward | Director | Blackness Road Springfield EH49 7LR Linlithgow Oracle Campus West Lothian Scotland | Scotland | British | 185757410001 | |||||
| BIRD, Eleanor | Director | Cowcaddens Road G4 0LU Glasgow Area Hq British Transport Police Scotland | United Kingdom | British | 167484960001 | |||||
| BROWN, Hugh | Director | Alpha Centre University Of Stirling FK9 4NF Innovation Park Unit 10 Stirling | United Kingdom | British | 100702760001 | |||||
| CONNEL, Brian Gordon | Director | 182 Kilsyth Road Banknock FK4 1HX Bonnybridge Stirlingshire | Scotland | British | 124010290001 | |||||
| CONNORS, Jane | Director | Rutland Square EH1 2BB Edinburgh 19 Scotland | Scotland | British | 310676280002 | |||||
| CORMACK, Hamish | Director | Cairnryan Stewartfield G74 4RT East Kilbride 4 | British | 139344540001 | ||||||
| COUGHTRIE, William Newall | Director | 27a Park Circus KA7 2DJ Ayr South Ayrshire | British | 60522620001 | ||||||
| CRAIG, Neil Alexander | Director | Alpha Centre University Of Stirling FK9 4NF Innovation Park Unit 10 Stirling | United Kingdom | British | 129235190001 | |||||
| CRAWFORD, Robert | Director | 17 Westbourne Drive Bearsden G61 4BQ Glasgow | Scotland | British | 88972870002 | |||||
| CUMMING, Leslie Harry | Director | 17 Murrayfield Drive EH12 6EB Edinburgh Lothian | United Kingdom | Scottish | 80388750001 | |||||
| CUNNINGHAM, Andrew Robert John | Director | Rutland Square EH1 2BB Edinburgh 19 Scotland | Scotland | British | 275991670003 | |||||
| DAVIES, Peter Brian | Director | Spean Street G44 4BE Glasgow Cathcart Business Park Scotland | United Kingdom | British | 164809520001 | |||||
| DOBIE, Alan | Director | 36 Deanburn Park EH49 6EZ Linlithgow West Lothian | United Kingdom | British | 91378800001 | |||||
| DODSWORTH, Edward Roy | Director | 4 Mickledore Ridge Hollingwood Lane BD7 4AZ Bradford West Yorks | British | 89286130001 | ||||||
| DORAN, David James | Director | Blackness Road Springfield EH49 7LR Linlithgow Oracle Campus West Lothian Scotland | Scotland | British | 202074820001 | |||||
| FALLEN, John | Director | Alpha Centre University Of Stirling FK9 4NF Innovation Park Unit 10 Stirling | Scotland | British | 190099860001 | |||||
| FERRIE, Gordon Ross | Director | 1 Craigfern Drive G63 9DP Blanefield West Stirlingshire | United Kingdom | British | 102549850001 | |||||
| FOGGO, Richard | Director | Links Gardens EH6 7JG Edinburgh 15 City Of Edinburgh | Scotland | British | 132118190001 | |||||
| FOWLER, Ian | Director | 7 Allan Park Kirkliston EH29 9HA Edinburgh Lothian | British | 76378690001 | ||||||
| FRASER, Craig John | Director | 5 Dower Place PH1 5HU Perth Perthshire | British | 69997880001 | ||||||
| GIBSON, Brian | Director | Alpha Centre University Of Stirling FK9 4NF Innovation Park Unit 10 Stirling | Scotland | British | 192839080001 | |||||
| GRAHAM, Malcolm | Director | Blackness Road Springfield EH49 7LR Linlithgow Oracle Campus West Lothian Scotland | Scotland | British | 261861230001 |
What are the latest statements on persons with significant control for CYBER AND FRAUD CENTRE - SCOTLAND LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 25, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0