SCOTCASH C.I.C.
Overview
| Company Name | SCOTCASH C.I.C. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC309656 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SCOTCASH C.I.C.?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SCOTCASH C.I.C. located?
| Registered Office Address | C/O Henderson Loggie The Vision Building 20 Greenmarket DD1 4QB Dundee |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SCOTCASH C.I.C.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for SCOTCASH C.I.C.?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 21, 2023 |
What are the latest filings for SCOTCASH C.I.C.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 11 pages | LIQ13(Scot) | ||||||||||
Resolutions Resolutions | 32 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 4 pages | MA | ||||||||||
Termination of appointment of Megan Virrels as a director on Jan 22, 2025 | 1 pages | TM01 | ||||||||||
Satisfaction of charge SC3096560001 in full | 4 pages | MR04 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 55 High Street Glasgow G1 1LX to C/O Henderson Loggie the Vision Building 20 Greenmarket Dundee DD1 4QB on Dec 11, 2023 | 2 pages | AD01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 15 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Pauline Hazel Turnock as a director on Nov 15, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Henderson as a director on Nov 15, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 16 pages | AA | ||||||||||
Confirmation statement made on Sep 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Roderick William Maciver as a director on Apr 11, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elaine Clare Galletly as a director on Apr 11, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 16 pages | AA | ||||||||||
Confirmation statement made on Sep 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Hugh Kelly as a director on Sep 02, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Ms Megan Peat on Jun 11, 2021 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 15 pages | AA | ||||||||||
Appointment of Ms Criona Ailbhe Courtney as a director on Nov 26, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Rockliff as a director on Nov 26, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Sillars as a director on Nov 26, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of SCOTCASH C.I.C.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BURNESS PAULL LLP | Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh |
| 99448920005 | ||||||||||
| COOPER, Lynne | Director | The Vision Building 20 Greenmarket DD1 4QB Dundee C/O Henderson Loggie | Scotland | British | 206199850001 | |||||||||
| COURTNEY, Criona Ailbhe | Director | George Street Royal Bank Of Scotland EH2 2PF Edinburgh 6-8 Scotland | Scotland | Irish | 277080980001 | |||||||||
| JOHNSTON, Morag Elizabeth | Director | The Vision Building 20 Greenmarket DD1 4QB Dundee C/O Henderson Loggie | Scotland | British | 123205740001 | |||||||||
| MACIVER, Roderick William | Director | The Vision Building 20 Greenmarket DD1 4QB Dundee C/O Henderson Loggie | Scotland | Scottish | 294670320001 | |||||||||
| ROCKLIFF, David | Director | Cochrane Street G1 1HL Glasgow 25 Scotland | Scotland | British | 277080730001 | |||||||||
| THORBURN, John Wallace | Director | The Vision Building 20 Greenmarket DD1 4QB Dundee C/O Henderson Loggie | Scotland | British | 261818420001 | |||||||||
| TURNOCK, Pauline Hazel | Director | The Vision Building 20 Greenmarket DD1 4QB Dundee C/O Henderson Loggie | Scotland | British | 300143190001 | |||||||||
| BROWN, Lynn | Director | High Street G1 1LX Glasgow 55 | United Kingdom | British | 115923500001 | |||||||||
| BROWN, Richard | Director | High Street G1 1LX Glasgow 55 | Scotland | British | 75637310001 | |||||||||
| CAMPBELL, Leslie Gordon | Director | 11 Glenburn Road Bearsden G61 4PT Glasgow Lanarkshire | Scotland | British | 67927660001 | |||||||||
| DENHEEN, Peter | Director | High Street G1 1LX Glasgow 55 | Uk | British | 148047070001 | |||||||||
| DEVLIN, Ann Marie | Director | High Street G1 1LX Glasgow 55 | Scotland | British | 197433930001 | |||||||||
| FLANAGAN, Robert Gerald | Director | 37 The Grainstore 4 Western Gateway E16 1BA London | British | 125370840001 | ||||||||||
| FLETCHER, David | Director | High Street G1 1LX Glasgow 55 | United Kingdom | British | 129483390001 | |||||||||
| GALLETLY, Elaine Clare | Director | High Street G1 1LX Glasgow 55 | Scotland | British | 245094140001 | |||||||||
| GRANT, John | Director | High Street G1 1LX Glasgow 55 | Scotland | British | 163719130001 | |||||||||
| GRAY, James William | Director | High Street G1 1LX Glasgow 55 | Scotland | British | 81041140001 | |||||||||
| HENDERSON, Steven | Director | High Street G1 1LX Glasgow 55 | United Kingdom | British | 212009210001 | |||||||||
| INCH, Stephen John | Director | High Street G1 1LX Glasgow 55 | Scotland | British | 2738660001 | |||||||||
| KELLY, Hugh | Director | High Street G1 1LX Glasgow 55 | Scotland | British | 129483450001 | |||||||||
| LOGAN, Mark Gerard | Director | High Street G1 1LX Glasgow 55 | Scotland | British | 47812710004 | |||||||||
| MCGAREL-GROVES, Hugh Macmillan Jullian | Director | Home Farm Salters Lane, Ludgershall HP18 9NY Aylesbury Buckinghamshire | England | British | 123113910002 | |||||||||
| MCPHERSON, Sharon Stewart | Director | High Street G1 1LX Glasgow 55 | British | 123205820001 | ||||||||||
| MUNRO, Eric Allison | Director | High Street G1 1LX Glasgow 55 | Scotland | British | 108781620001 | |||||||||
| ROBERTSON, Andrew Ogilvie | Director | High Street G1 1LX Glasgow 55 | Scotland | British | 592730004 | |||||||||
| SILLARS, Ian | Director | High Street G1 1LX Glasgow 55 | United Kingdom | British | 129483280001 | |||||||||
| TAMBURRINI, Robert John | Director | High Street G1 1LX Glasgow 55 | Scotland | British | 90757270001 | |||||||||
| VIRRELS, Megan | Director | High Street G1 1LX Glasgow 55 | England | British | 141809090002 | |||||||||
| WILLIS, Kathleen Bridget | Director | High Street G1 1LX Glasgow 55 | Scotland | British | 172893390001 |
Who are the persons with significant control of SCOTCASH C.I.C.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Eric Munro | Oct 07, 2016 | High Street G1 1LX Glasgow 55 | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Hugh Kelly | Oct 07, 2016 | High Street G1 1LX Glasgow 55 | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Ms Kathleen Bridget Willis | Sep 03, 2016 | High Street G1 1LX Glasgow 55 | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Steven John Henderson | Aug 11, 2016 | High Street G1 1LX Glasgow 55 | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for SCOTCASH C.I.C.?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 23, 2017 | 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 |
Does SCOTCASH C.I.C. have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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