THE SCOTCOIN PROJECT CIC

THE SCOTCOIN PROJECT CIC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE SCOTCOIN PROJECT CIC
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC437322
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of THE SCOTCOIN PROJECT CIC?

    • Information technology consultancy activities (62020) / Information and communication

    Where is THE SCOTCOIN PROJECT CIC located?

    Registered Office Address
    56 Ashton Lane
    G12 8SJ Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of THE SCOTCOIN PROJECT CIC?

    Previous Company Names
    Company NameFromUntil
    THE SCOTCOIN PROJECT LIMITEDDec 17, 2015Dec 17, 2015
    ROCKSPORT MEDIA LIMITEDNov 23, 2015Nov 23, 2015
    ARLINGTON CAPITAL LIMITEDFeb 22, 2013Feb 22, 2013
    MALLARD INN LIMITEDNov 21, 2012Nov 21, 2012

    What are the latest accounts for THE SCOTCOIN PROJECT CIC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for THE SCOTCOIN PROJECT CIC?

    Last Confirmation Statement Made Up ToJun 23, 2026
    Next Confirmation Statement DueJul 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2025
    OverdueNo

    What are the latest filings for THE SCOTCOIN PROJECT CIC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 23, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2024

    14 pagesAA

    Termination of appointment of David James St Clair Low as a director on Apr 15, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    32 pagesMA

    Confirmation statement made on Jun 23, 2024 with updates

    4 pagesCS01

    Appointment of Scotcoin Limited as a director on Jun 10, 2024

    2 pagesAP02

    Appointment of Mr David James St Clair Low as a director on Jun 10, 2024

    2 pagesAP01

    Termination of appointment of Douglas John Fraser Drummond as a director on Jun 10, 2024

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2023

    13 pagesAA

    Confirmation statement made on Jun 23, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    13 pagesAA

    Confirmation statement made on Jun 23, 2022 with updates

    4 pagesCS01

    Registered office address changed from 14 Possil Road Glasgow G4 9SY Scotland to 56 Ashton Lane Glasgow G12 8SJ on Feb 07, 2022

    1 pagesAD01

    Notification of Scotcoin Limited as a person with significant control on Feb 01, 2022

    2 pagesPSC02

    Cessation of Temple Douglas Mitchell Melville as a person with significant control on Feb 01, 2022

    1 pagesPSC07

    Total exemption full accounts made up to Sep 30, 2021

    12 pagesAA

    Appointment of Mr Douglas John Fraser Drummond as a director on Aug 31, 2021

    2 pagesAP01

    Current accounting period shortened from Nov 30, 2021 to Sep 30, 2021

    1 pagesAA01

    Confirmation statement made on Jun 23, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2020

    12 pagesAA

    Confirmation statement made on Jun 23, 2020 with updates

    4 pagesCS01

    Registered office address changed from Recent Court C/O Robb Ferguson 70 West Regent Street Glasgow G2 2QZ Scotland to 14 Possil Road Glasgow G4 9SY on Jun 23, 2020

    1 pagesAD01

    Micro company accounts made up to Nov 30, 2019

    8 pagesAA

    Confirmation statement made on Jan 31, 2020 with updates

    4 pagesCS01

    Who are the officers of THE SCOTCOIN PROJECT CIC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MELVILLE, Temple Douglas Mitchell
    Ashton Lane
    G12 8SJ Glasgow
    56
    Scotland
    Director
    Ashton Lane
    G12 8SJ Glasgow
    56
    Scotland
    ScotlandScottish70318730002
    SCOTCOIN LIMITED
    Ashton Lane
    G12 8SJ Glasgow
    56
    Scotland
    Director
    Ashton Lane
    G12 8SJ Glasgow
    56
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC586119
    324170890001
    DRUMMOND, Douglas John Fraser
    Ashton Lane
    G12 8SJ Glasgow
    56
    Scotland
    Director
    Ashton Lane
    G12 8SJ Glasgow
    56
    Scotland
    ScotlandScottish286774430001
    DRUMMOND, Douglas John Fraser
    8 Possil Road
    G4 9SY Glasgow
    Tower Building
    Scotland
    Director
    8 Possil Road
    G4 9SY Glasgow
    Tower Building
    Scotland
    ScotlandScottish212681610001
    FENNEY, Sarah Louise
    Lochinvar Road
    G67 4AR Glasgow
    62
    Scotland
    Director
    Lochinvar Road
    G67 4AR Glasgow
    62
    Scotland
    ScotlandBritish175530250001
    FLEMING, William Mackay
    C/O Robb Ferguson
    70 West Regent Street
    G2 2QZ Glasgow
    Recent Court
    Scotland
    Director
    C/O Robb Ferguson
    70 West Regent Street
    G2 2QZ Glasgow
    Recent Court
    Scotland
    ScotlandBritish172211670003
    FLEMING, William Mackay
    35 Whitefield Road
    G51 2YB Glasgow
    Acre House
    Glasgow (City Of)
    Scotland
    Director
    35 Whitefield Road
    G51 2YB Glasgow
    Acre House
    Glasgow (City Of)
    Scotland
    ScotlandBritish172211670003
    LOW, David James St Clair
    Ashton Lane
    G12 8SJ Glasgow
    56
    Scotland
    Director
    Ashton Lane
    G12 8SJ Glasgow
    56
    Scotland
    ScotlandIrish76794800002
    LOW, David James St Clair
    Berkeley Street
    G3 7DX Glasgow
    81
    Scotland
    Director
    Berkeley Street
    G3 7DX Glasgow
    81
    Scotland
    ScotlandBritish176057060002
    WALLACE, Albert
    Lochinvar Road
    G67 4AR Glasgow
    62
    United Kingdom
    Director
    Lochinvar Road
    G67 4AR Glasgow
    62
    United Kingdom
    ScotlandBritish173823060001

    Who are the persons with significant control of THE SCOTCOIN PROJECT CIC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scotcoin Limited
    Ashton Lane
    G12 8SJ Glasgow
    56
    Scotland
    Feb 01, 2022
    Ashton Lane
    G12 8SJ Glasgow
    56
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredScotland
    Registration NumberSc586119
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Peter Mcgowan
    8 Possil Road
    G4 9SY Glasgow
    Tower Building
    Scotland
    Nov 30, 2017
    8 Possil Road
    G4 9SY Glasgow
    Tower Building
    Scotland
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Temple Douglas Mitchell Melville
    Possil Road
    G4 9SY Glasgow
    14
    Scotland
    Apr 06, 2016
    Possil Road
    G4 9SY Glasgow
    14
    Scotland
    Yes
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr David James St Clair Low
    8 Possil Road
    G4 9SY Glasgow
    Tower Building
    Scotland
    Apr 06, 2016
    8 Possil Road
    G4 9SY Glasgow
    Tower Building
    Scotland
    Yes
    Nationality: Irish
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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