CYBER AND FRAUD CENTRE - SCOTLAND LTD

CYBER AND FRAUD CENTRE - SCOTLAND LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCYBER AND FRAUD CENTRE - SCOTLAND LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC170241
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CYBER AND FRAUD CENTRE - SCOTLAND LTD?

    Previous Company Names
    Company NameFromUntil
    SCOTTISH BUSINESS RESILIENCE CENTRE LIMITEDJul 04, 2013Jul 04, 2013
    SCOTTISH BUSINESS CRIME CENTRE LIMITEDNov 29, 1996Nov 29, 1996

    What are the latest accounts for CYBER AND FRAUD CENTRE - SCOTLAND LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CYBER AND FRAUD CENTRE - SCOTLAND LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 06, 2025
    Next Confirmation Statement DueDec 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 06, 2024
    OverdueYes

    What are the latest filings for CYBER AND FRAUD CENTRE - SCOTLAND LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Ciaran Liam Martin as a director on Dec 14, 2025

    1 pagesTM01

    Termination of appointment of Jane Connors as a director on Dec 14, 2025

    1 pagesTM01

    Termination of appointment of Bruce Harrison as a director on Dec 03, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2025

    9 pagesAA

    Appointment of Mr William Fairhurst as a director on Jul 11, 2025

    2 pagesAP01

    Termination of appointment of Bex Smith as a director on Mar 27, 2025

    1 pagesTM01

    Termination of appointment of Nick Warrillow as a director on Mar 27, 2025

    1 pagesTM01

    Termination of appointment of Andrew Robert John Cunningham as a director on Mar 27, 2025

    1 pagesTM01

    Termination of appointment of Sophie Hodgson as a director on Mar 27, 2025

    1 pagesTM01

    Registration of charge SC1702410001, created on Feb 25, 2025

    7 pagesMR01

    Confirmation statement made on Dec 06, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    17 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of Sophie Hodgson as a director on Apr 22, 2024

    2 pagesAP01

    Appointment of Mr Bruce Harrison as a director on Apr 22, 2024

    2 pagesAP01

    Appointment of Mr Gerry Magee as a director on Apr 22, 2024

    2 pagesAP01

    Appointment of Bex Smith as a director on Apr 22, 2024

    2 pagesAP01

    Director's details changed for Mr Andrew Robert John Cunningham on Apr 30, 2024

    2 pagesCH01

    Director's details changed for Ms Louise Burnett on Apr 30, 2024

    2 pagesCH01

    Director's details changed for Ms Jane Connors on Apr 30, 2024

    2 pagesCH01

    Confirmation statement made on Dec 06, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Who are the officers of CYBER AND FRAUD CENTRE - SCOTLAND LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATKINSON, Paul
    Rutland Square
    EH1 2BB Edinburgh
    19
    Scotland
    Director
    Rutland Square
    EH1 2BB Edinburgh
    19
    Scotland
    ScotlandBritish74726200014
    BURNETT, Louise
    Rutland Square
    EH1 2BB Edinburgh
    19
    Scotland
    Director
    Rutland Square
    EH1 2BB Edinburgh
    19
    Scotland
    ScotlandBritish310623090003
    FAIRHURST, William
    Rutland Square
    EH1 2BB Edinburgh
    19
    Scotland
    Director
    Rutland Square
    EH1 2BB Edinburgh
    19
    Scotland
    ScotlandBritish338386230001
    MAGEE, Gerry
    Rutland Square
    EH1 2BB Edinburgh
    19
    Scotland
    Director
    Rutland Square
    EH1 2BB Edinburgh
    19
    Scotland
    ScotlandBritish322575860001
    MCCORRY, Jude Louise
    Rutland Square
    EH1 2BB Edinburgh
    19
    Scotland
    Director
    Rutland Square
    EH1 2BB Edinburgh
    19
    Scotland
    ScotlandIrish268474220001
    FOWLER, Ian
    7 Allan Park
    Kirkliston
    EH29 9HA Edinburgh
    Lothian
    Secretary
    7 Allan Park
    Kirkliston
    EH29 9HA Edinburgh
    Lothian
    British76378690001
    LYNCH, Kevin
    14 Briar Grove
    DD8 1DQ Forfar
    Angus
    Secretary
    14 Briar Grove
    DD8 1DQ Forfar
    Angus
    British61077810001
    MILLIKEN, Kenneth
    Alpha Centre
    University Of Stirling
    FK9 4NF Innovation Park
    Unit 10
    Stirling
    Secretary
    Alpha Centre
    University Of Stirling
    FK9 4NF Innovation Park
    Unit 10
    Stirling
    173475290001
    MONCUR, Charles Cheyne
    60 Cammo Gardens
    EH4 8HF Edinburgh
    Midlothian
    Secretary
    60 Cammo Gardens
    EH4 8HF Edinburgh
    Midlothian
    British105720002
    MUNRO, Ronald Alexander
    55 Durham Terrace
    EH15 1QE Edinburgh
    Secretary
    55 Durham Terrace
    EH15 1QE Edinburgh
    British54044310002
    RENNIE, Andrew Duncan
    Ar Dachaidh South Farden Croft
    Newburgh
    AB41 6AJ Ellon
    Aberdeenshire
    Secretary
    Ar Dachaidh South Farden Croft
    Newburgh
    AB41 6AJ Ellon
    Aberdeenshire
    British50388340001
    ALLAN, Kenneth David
    21 Lochpark
    Doonfoot
    KA7 4EU Ayr
    Director
    21 Lochpark
    Doonfoot
    KA7 4EU Ayr
    British94662640001
    BAIRD, Mark
    Lochside Way
    EH12 9DT Edinburgh
    5
    Scotland
    Director
    Lochside Way
    EH12 9DT Edinburgh
    5
    Scotland
    ScotlandBritish165811480001
    BARNETT, Douglas Edward
    Blackness Road
    Springfield
    EH49 7LR Linlithgow
    Oracle Campus
    West Lothian
    Scotland
    Director
    Blackness Road
    Springfield
    EH49 7LR Linlithgow
    Oracle Campus
    West Lothian
    Scotland
    ScotlandBritish185757410001
    BIRD, Eleanor
    Cowcaddens Road
    G4 0LU Glasgow
    Area Hq British Transport Police
    Scotland
    Director
    Cowcaddens Road
    G4 0LU Glasgow
    Area Hq British Transport Police
    Scotland
    United KingdomBritish167484960001
    BROWN, Hugh
    Alpha Centre
    University Of Stirling
    FK9 4NF Innovation Park
    Unit 10
    Stirling
    Director
    Alpha Centre
    University Of Stirling
    FK9 4NF Innovation Park
    Unit 10
    Stirling
    United KingdomBritish100702760001
    CONNEL, Brian Gordon
    182 Kilsyth Road
    Banknock
    FK4 1HX Bonnybridge
    Stirlingshire
    Director
    182 Kilsyth Road
    Banknock
    FK4 1HX Bonnybridge
    Stirlingshire
    ScotlandBritish124010290001
    CONNORS, Jane
    Rutland Square
    EH1 2BB Edinburgh
    19
    Scotland
    Director
    Rutland Square
    EH1 2BB Edinburgh
    19
    Scotland
    ScotlandBritish310676280002
    CORMACK, Hamish
    Cairnryan
    Stewartfield
    G74 4RT East Kilbride
    4
    Director
    Cairnryan
    Stewartfield
    G74 4RT East Kilbride
    4
    British139344540001
    COUGHTRIE, William Newall
    27a Park Circus
    KA7 2DJ Ayr
    South Ayrshire
    Director
    27a Park Circus
    KA7 2DJ Ayr
    South Ayrshire
    British60522620001
    CRAIG, Neil Alexander
    Alpha Centre
    University Of Stirling
    FK9 4NF Innovation Park
    Unit 10
    Stirling
    Director
    Alpha Centre
    University Of Stirling
    FK9 4NF Innovation Park
    Unit 10
    Stirling
    United KingdomBritish129235190001
    CRAWFORD, Robert
    17 Westbourne Drive
    Bearsden
    G61 4BQ Glasgow
    Director
    17 Westbourne Drive
    Bearsden
    G61 4BQ Glasgow
    ScotlandBritish88972870002
    CUMMING, Leslie Harry
    17 Murrayfield Drive
    EH12 6EB Edinburgh
    Lothian
    Director
    17 Murrayfield Drive
    EH12 6EB Edinburgh
    Lothian
    United KingdomScottish80388750001
    CUNNINGHAM, Andrew Robert John
    Rutland Square
    EH1 2BB Edinburgh
    19
    Scotland
    Director
    Rutland Square
    EH1 2BB Edinburgh
    19
    Scotland
    ScotlandBritish275991670003
    DAVIES, Peter Brian
    Spean Street
    G44 4BE Glasgow
    Cathcart Business Park
    Scotland
    Director
    Spean Street
    G44 4BE Glasgow
    Cathcart Business Park
    Scotland
    United KingdomBritish164809520001
    DOBIE, Alan
    36 Deanburn Park
    EH49 6EZ Linlithgow
    West Lothian
    Director
    36 Deanburn Park
    EH49 6EZ Linlithgow
    West Lothian
    United KingdomBritish91378800001
    DODSWORTH, Edward Roy
    4 Mickledore Ridge
    Hollingwood Lane
    BD7 4AZ Bradford
    West Yorks
    Director
    4 Mickledore Ridge
    Hollingwood Lane
    BD7 4AZ Bradford
    West Yorks
    British89286130001
    DORAN, David James
    Blackness Road
    Springfield
    EH49 7LR Linlithgow
    Oracle Campus
    West Lothian
    Scotland
    Director
    Blackness Road
    Springfield
    EH49 7LR Linlithgow
    Oracle Campus
    West Lothian
    Scotland
    ScotlandBritish202074820001
    FALLEN, John
    Alpha Centre
    University Of Stirling
    FK9 4NF Innovation Park
    Unit 10
    Stirling
    Director
    Alpha Centre
    University Of Stirling
    FK9 4NF Innovation Park
    Unit 10
    Stirling
    ScotlandBritish190099860001
    FERRIE, Gordon Ross
    1 Craigfern Drive
    G63 9DP Blanefield
    West Stirlingshire
    Director
    1 Craigfern Drive
    G63 9DP Blanefield
    West Stirlingshire
    United KingdomBritish102549850001
    FOGGO, Richard
    Links Gardens
    EH6 7JG Edinburgh
    15
    City Of Edinburgh
    Director
    Links Gardens
    EH6 7JG Edinburgh
    15
    City Of Edinburgh
    ScotlandBritish132118190001
    FOWLER, Ian
    7 Allan Park
    Kirkliston
    EH29 9HA Edinburgh
    Lothian
    Director
    7 Allan Park
    Kirkliston
    EH29 9HA Edinburgh
    Lothian
    British76378690001
    FRASER, Craig John
    5 Dower Place
    PH1 5HU Perth
    Perthshire
    Director
    5 Dower Place
    PH1 5HU Perth
    Perthshire
    British69997880001
    GIBSON, Brian
    Alpha Centre
    University Of Stirling
    FK9 4NF Innovation Park
    Unit 10
    Stirling
    Director
    Alpha Centre
    University Of Stirling
    FK9 4NF Innovation Park
    Unit 10
    Stirling
    ScotlandBritish192839080001
    GRAHAM, Malcolm
    Blackness Road
    Springfield
    EH49 7LR Linlithgow
    Oracle Campus
    West Lothian
    Scotland
    Director
    Blackness Road
    Springfield
    EH49 7LR Linlithgow
    Oracle Campus
    West Lothian
    Scotland
    ScotlandBritish261861230001

    What are the latest statements on persons with significant control for CYBER AND FRAUD CENTRE - SCOTLAND LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 25, 2016The 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