SIS (COMMUNITY FINANCE) LIMITED
Overview
| Company Name | SIS (COMMUNITY FINANCE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC220983 |
| 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 SIS (COMMUNITY FINANCE) LIMITED?
- Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities
Where is SIS (COMMUNITY FINANCE) LIMITED located?
| Registered Office Address | 3rd Floor 27 George Street EH2 2PA Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SIS (COMMUNITY FINANCE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SOCIAL INVESTMENT COMMUNITY FINANCE LIMITED | Sep 18, 2001 | Sep 18, 2001 |
| DUNWILCO (916) LIMITED | Jul 06, 2001 | Jul 06, 2001 |
What are the latest accounts for SIS (COMMUNITY FINANCE) LIMITED?
| 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 SIS (COMMUNITY FINANCE) LIMITED?
| Last Confirmation Statement Made Up To | Jul 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 06, 2025 |
| Overdue | No |
What are the latest filings for SIS (COMMUNITY FINANCE) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Accounts for a medium company made up to Mar 31, 2025 | 19 pages | AA | ||||||
Confirmation statement made on Jul 06, 2025 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Alastair Grant Davis on Feb 12, 2023 | 2 pages | CH01 | ||||||
Full accounts made up to Mar 31, 2024 | 19 pages | AA | ||||||
Confirmation statement made on Jul 06, 2024 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Kenneth Campbell Barclay as a director on Dec 04, 2023 | 1 pages | TM01 | ||||||
Appointment of Mrs Claire Treacy as a director on Dec 04, 2023 | 2 pages | AP01 | ||||||
Appointment of Mr George Edward Walker as a director on Dec 04, 2023 | 2 pages | AP01 | ||||||
Full accounts made up to Mar 31, 2023 | 20 pages | AA | ||||||
Confirmation statement made on Jul 06, 2023 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Morag Mcneill as a director on Mar 16, 2023 | 1 pages | TM01 | ||||||
Full accounts made up to Mar 31, 2022 | 19 pages | AA | ||||||
Confirmation statement made on Jul 06, 2022 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from 6 Broughton Street Lane Edinburgh EH1 3LY Scotland to 3rd Floor 27 George Street Edinburgh EH2 2PA on Jun 27, 2022 | 1 pages | AD01 | ||||||
Full accounts made up to Mar 31, 2021 | 20 pages | AA | ||||||
Appointment of Mr Alistair Johnstone as a secretary on Sep 01, 2021 | 2 pages | AP03 | ||||||
Termination of appointment of Jill Barrow as a secretary on Sep 01, 2021 | 1 pages | TM02 | ||||||
Confirmation statement made on Jul 06, 2021 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2020 | 21 pages | AA | ||||||
Confirmation statement made on Jul 06, 2020 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Thomas James Gillan as a director on Jan 31, 2020 | 1 pages | TM01 | ||||||
Second filing for the termination of Thomas Gillan as a secretary | 5 pages | RP04TM02 | ||||||
Appointment of Miss Jill Barrow as a secretary on Jan 17, 2020 | 2 pages | AP03 | ||||||
Termination of appointment of Thomas James Gillan as a secretary on Jan 31, 2019 | 1 pages | TM02 | ||||||
| ||||||||
Full accounts made up to Mar 31, 2019 | 21 pages | AA | ||||||
Who are the officers of SIS (COMMUNITY FINANCE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JOHNSTONE, Alistair | Secretary | 27 George Street EH2 2PA Edinburgh 3rd Floor Scotland | 286842510001 | |||||||||||
| DAVIS, Alastair Grant | Director | 27 George Street EH2 2PA Edinburgh 3rd Floor Scotland | Scotland | British | 149115150004 | |||||||||
| TREACY, Claire | Director | 27 George Street EH2 2PA Edinburgh 3rd Floor Scotland | Scotland | Irish | 309809050001 | |||||||||
| WALKER, George Edward | Director | 27 George Street EH2 2PA Edinburgh 3rd Floor Scotland | Scotland | British | 157272700001 | |||||||||
| BARROW, Jill | Secretary | Broughton Street Lane EH1 3LY Edinburgh 6 Scotland | 266214270001 | |||||||||||
| GILLAN, Thomas James | Secretary | Broughton Street Lane EH1 3LY Edinburgh 6 Scotland | 181515830001 | |||||||||||
| D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||||||
| JORDAN COMPANY SECRETARIES LIMITED | Secretary | St. Thomas Street BS1 6JS Bristol 21 |
| 97584300001 | ||||||||||
| ANDERSON, William Scott | Director | 34 Carfrae Gardens EH4 3SS Edinburgh | British | 52715980001 | ||||||||||
| BARCLAY, Kenneth Campbell | Director | 27 George Street EH2 2PA Edinburgh 3rd Floor Scotland | Scotland | British | 205876340001 | |||||||||
| CAMPBELL, Craig | Director | Broughton Place EH1 3RX Edinburgh 12 United Kingdom | Scotland | Scottish | 147319250001 | |||||||||
| CARRUTH, Stewart William | Director | Broughton Street Lane EH1 3LY Edinburgh 6 Scotland | Scotland | British | 138186200001 | |||||||||
| FULLERTON, Manus Joseph | Director | St Andrew Square EH2 2BD Edinburgh 1 City Of Edinburgh | Scotland | British | 62116830001 | |||||||||
| GILLAN, Thomas James | Director | Broughton Street Lane EH1 3LY Edinburgh 6 Scotland | Scotland | British | 266726240001 | |||||||||
| HERD, David Norval | Director | Marketgate Cottage 14 Main Street EH35 5HX Ormiston East Lothian | Scotland | Scottish | 94227630001 | |||||||||
| KUENSSBERG, Nicholas Christopher | Director | Broughton Street Lane EH1 3LY Edinburgh 6 Scotland | Scotland | British | 104200003 | |||||||||
| MCNEILL, Morag | Director | 27 George Street EH2 2PA Edinburgh 3rd Floor Scotland | Scotland | British | 2396760002 | |||||||||
| WOOD, Peter David | Director | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | Scotland | British | 93607750001 | |||||||||
| ZIMA, Deborah | Director | Broughton Place EH1 3RX Edinburgh 12 Scotland | Scotland | British | 162456240001 | |||||||||
| D.W. DIRECTOR 1 LIMITED | Nominee Director | 4th Floor Saltire Court, 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900021330001 | |||||||||||
| D.W. DIRECTOR 2 LIMITED | Nominee Director | 4th Floor Saltire Court, 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900021320001 |
Who are the persons with significant control of SIS (COMMUNITY FINANCE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Social Investment Scotland | Apr 06, 2016 | Broughton Street Lane EH1 3LY Edinburgh 6 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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