SCOTCASH C.I.C.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameSCOTCASH C.I.C.
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC309656
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for SCOTCASH C.I.C.?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for SCOTCASH C.I.C.?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 21, 2023

    What are the latest filings for SCOTCASH C.I.C.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    11 pagesLIQ13(Scot)

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    4 pagesMA

    Termination of appointment of Megan Virrels as a director on Jan 22, 2025

    1 pagesTM01

    Satisfaction of charge SC3096560001 in full

    4 pagesMR04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 07, 2023

    LRESSP

    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 pagesAD01

    Accounts for a small company made up to Mar 31, 2023

    15 pagesAA

    Confirmation statement made on Sep 21, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Pauline Hazel Turnock as a director on Nov 15, 2022

    2 pagesAP01

    Termination of appointment of Steven Henderson as a director on Nov 15, 2022

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2022

    16 pagesAA

    Confirmation statement made on Sep 28, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Roderick William Maciver as a director on Apr 11, 2022

    2 pagesAP01

    Termination of appointment of Elaine Clare Galletly as a director on Apr 11, 2022

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2021

    16 pagesAA

    Confirmation statement made on Sep 28, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Hugh Kelly as a director on Sep 02, 2021

    1 pagesTM01

    Director's details changed for Ms Megan Peat on Jun 11, 2021

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2020

    15 pagesAA

    Appointment of Ms Criona Ailbhe Courtney as a director on Nov 26, 2020

    2 pagesAP01

    Appointment of Mr David Rockliff as a director on Nov 26, 2020

    2 pagesAP01

    Termination of appointment of Ian Sillars as a director on Nov 26, 2020

    1 pagesTM01

    Confirmation statement made on Sep 29, 2020 with no updates

    3 pagesCS01

    Who are the officers of SCOTCASH C.I.C.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNESS PAULL LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Identification TypeOther Corporate Body or Firm
    Registration NumberSO300380
    99448920005
    COOPER, Lynne
    The Vision Building
    20 Greenmarket
    DD1 4QB Dundee
    C/O Henderson Loggie
    Director
    The Vision Building
    20 Greenmarket
    DD1 4QB Dundee
    C/O Henderson Loggie
    ScotlandBritish206199850001
    COURTNEY, Criona Ailbhe
    George Street
    Royal Bank Of Scotland
    EH2 2PF Edinburgh
    6-8
    Scotland
    Director
    George Street
    Royal Bank Of Scotland
    EH2 2PF Edinburgh
    6-8
    Scotland
    ScotlandIrish277080980001
    JOHNSTON, Morag Elizabeth
    The Vision Building
    20 Greenmarket
    DD1 4QB Dundee
    C/O Henderson Loggie
    Director
    The Vision Building
    20 Greenmarket
    DD1 4QB Dundee
    C/O Henderson Loggie
    ScotlandBritish123205740001
    MACIVER, Roderick William
    The Vision Building
    20 Greenmarket
    DD1 4QB Dundee
    C/O Henderson Loggie
    Director
    The Vision Building
    20 Greenmarket
    DD1 4QB Dundee
    C/O Henderson Loggie
    ScotlandScottish294670320001
    ROCKLIFF, David
    Cochrane Street
    G1 1HL Glasgow
    25
    Scotland
    Director
    Cochrane Street
    G1 1HL Glasgow
    25
    Scotland
    ScotlandBritish277080730001
    THORBURN, John Wallace
    The Vision Building
    20 Greenmarket
    DD1 4QB Dundee
    C/O Henderson Loggie
    Director
    The Vision Building
    20 Greenmarket
    DD1 4QB Dundee
    C/O Henderson Loggie
    ScotlandBritish261818420001
    TURNOCK, Pauline Hazel
    The Vision Building
    20 Greenmarket
    DD1 4QB Dundee
    C/O Henderson Loggie
    Director
    The Vision Building
    20 Greenmarket
    DD1 4QB Dundee
    C/O Henderson Loggie
    ScotlandBritish300143190001
    BROWN, Lynn
    High Street
    G1 1LX Glasgow
    55
    Director
    High Street
    G1 1LX Glasgow
    55
    United KingdomBritish115923500001
    BROWN, Richard
    High Street
    G1 1LX Glasgow
    55
    Director
    High Street
    G1 1LX Glasgow
    55
    ScotlandBritish75637310001
    CAMPBELL, Leslie Gordon
    11 Glenburn Road
    Bearsden
    G61 4PT Glasgow
    Lanarkshire
    Director
    11 Glenburn Road
    Bearsden
    G61 4PT Glasgow
    Lanarkshire
    ScotlandBritish67927660001
    DENHEEN, Peter
    High Street
    G1 1LX Glasgow
    55
    Director
    High Street
    G1 1LX Glasgow
    55
    UkBritish148047070001
    DEVLIN, Ann Marie
    High Street
    G1 1LX Glasgow
    55
    Director
    High Street
    G1 1LX Glasgow
    55
    ScotlandBritish197433930001
    FLANAGAN, Robert Gerald
    37 The Grainstore
    4 Western Gateway
    E16 1BA London
    Director
    37 The Grainstore
    4 Western Gateway
    E16 1BA London
    British125370840001
    FLETCHER, David
    High Street
    G1 1LX Glasgow
    55
    Director
    High Street
    G1 1LX Glasgow
    55
    United KingdomBritish129483390001
    GALLETLY, Elaine Clare
    High Street
    G1 1LX Glasgow
    55
    Director
    High Street
    G1 1LX Glasgow
    55
    ScotlandBritish245094140001
    GRANT, John
    High Street
    G1 1LX Glasgow
    55
    Director
    High Street
    G1 1LX Glasgow
    55
    ScotlandBritish163719130001
    GRAY, James William
    High Street
    G1 1LX Glasgow
    55
    Director
    High Street
    G1 1LX Glasgow
    55
    ScotlandBritish81041140001
    HENDERSON, Steven
    High Street
    G1 1LX Glasgow
    55
    Director
    High Street
    G1 1LX Glasgow
    55
    United KingdomBritish212009210001
    INCH, Stephen John
    High Street
    G1 1LX Glasgow
    55
    Director
    High Street
    G1 1LX Glasgow
    55
    ScotlandBritish2738660001
    KELLY, Hugh
    High Street
    G1 1LX Glasgow
    55
    Director
    High Street
    G1 1LX Glasgow
    55
    ScotlandBritish129483450001
    LOGAN, Mark Gerard
    High Street
    G1 1LX Glasgow
    55
    Director
    High Street
    G1 1LX Glasgow
    55
    ScotlandBritish47812710004
    MCGAREL-GROVES, Hugh Macmillan Jullian
    Home Farm
    Salters Lane, Ludgershall
    HP18 9NY Aylesbury
    Buckinghamshire
    Director
    Home Farm
    Salters Lane, Ludgershall
    HP18 9NY Aylesbury
    Buckinghamshire
    EnglandBritish123113910002
    MCPHERSON, Sharon Stewart
    High Street
    G1 1LX Glasgow
    55
    Director
    High Street
    G1 1LX Glasgow
    55
    British123205820001
    MUNRO, Eric Allison
    High Street
    G1 1LX Glasgow
    55
    Director
    High Street
    G1 1LX Glasgow
    55
    ScotlandBritish108781620001
    ROBERTSON, Andrew Ogilvie
    High Street
    G1 1LX Glasgow
    55
    Director
    High Street
    G1 1LX Glasgow
    55
    ScotlandBritish592730004
    SILLARS, Ian
    High Street
    G1 1LX Glasgow
    55
    Director
    High Street
    G1 1LX Glasgow
    55
    United KingdomBritish129483280001
    TAMBURRINI, Robert John
    High Street
    G1 1LX Glasgow
    55
    Director
    High Street
    G1 1LX Glasgow
    55
    ScotlandBritish90757270001
    VIRRELS, Megan
    High Street
    G1 1LX Glasgow
    55
    Director
    High Street
    G1 1LX Glasgow
    55
    EnglandBritish141809090002
    WILLIS, Kathleen Bridget
    High Street
    G1 1LX Glasgow
    55
    Director
    High Street
    G1 1LX Glasgow
    55
    ScotlandBritish172893390001

    Who are the persons with significant control of SCOTCASH C.I.C.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Eric Munro
    High Street
    G1 1LX Glasgow
    55
    Oct 07, 2016
    High Street
    G1 1LX Glasgow
    55
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Hugh Kelly
    High Street
    G1 1LX Glasgow
    55
    Oct 07, 2016
    High Street
    G1 1LX Glasgow
    55
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Kathleen Bridget Willis
    High Street
    G1 1LX Glasgow
    55
    Sep 03, 2016
    High Street
    G1 1LX Glasgow
    55
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Steven John Henderson
    High Street
    G1 1LX Glasgow
    55
    Aug 11, 2016
    High Street
    G1 1LX Glasgow
    55
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for SCOTCASH C.I.C.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 23, 2017The 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 NumberDatesTypePractitionersOther
    1
    DateType
    Dec 07, 2023Commencement of winding up
    Apr 08, 2026Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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