THE SCOTCOIN PROJECT CIC
Overview
| Company Name | THE SCOTCOIN PROJECT CIC |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC437322 |
| 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 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 Address | No |
What were the previous names of THE SCOTCOIN PROJECT CIC?
| Company Name | From | Until |
|---|---|---|
| THE SCOTCOIN PROJECT LIMITED | Dec 17, 2015 | Dec 17, 2015 |
| ROCKSPORT MEDIA LIMITED | Nov 23, 2015 | Nov 23, 2015 |
| ARLINGTON CAPITAL LIMITED | Feb 22, 2013 | Feb 22, 2013 |
| MALLARD INN LIMITED | Nov 21, 2012 | Nov 21, 2012 |
What are the latest accounts for THE SCOTCOIN PROJECT CIC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for THE SCOTCOIN PROJECT CIC?
| Last Confirmation Statement Made Up To | Jun 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 23, 2025 |
| Overdue | No |
What are the latest filings for THE SCOTCOIN PROJECT CIC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 23, 2025 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2024 | 14 pages | AA | ||||||||||
Termination of appointment of David James St Clair Low as a director on Apr 15, 2025 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Confirmation statement made on Jun 23, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Scotcoin Limited as a director on Jun 10, 2024 | 2 pages | AP02 | ||||||||||
Appointment of Mr David James St Clair Low as a director on Jun 10, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Douglas John Fraser Drummond as a director on Jun 10, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 13 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 13 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2022 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 14 Possil Road Glasgow G4 9SY Scotland to 56 Ashton Lane Glasgow G12 8SJ on Feb 07, 2022 | 1 pages | AD01 | ||||||||||
Notification of Scotcoin Limited as a person with significant control on Feb 01, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Temple Douglas Mitchell Melville as a person with significant control on Feb 01, 2022 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 12 pages | AA | ||||||||||
Appointment of Mr Douglas John Fraser Drummond as a director on Aug 31, 2021 | 2 pages | AP01 | ||||||||||
Current accounting period shortened from Nov 30, 2021 to Sep 30, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2020 | 12 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2020 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Micro company accounts made up to Nov 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2020 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of THE SCOTCOIN PROJECT CIC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MELVILLE, Temple Douglas Mitchell | Director | Ashton Lane G12 8SJ Glasgow 56 Scotland | Scotland | Scottish | 70318730002 | |||||||||
| SCOTCOIN LIMITED | Director | Ashton Lane G12 8SJ Glasgow 56 Scotland |
| 324170890001 | ||||||||||
| DRUMMOND, Douglas John Fraser | Director | Ashton Lane G12 8SJ Glasgow 56 Scotland | Scotland | Scottish | 286774430001 | |||||||||
| DRUMMOND, Douglas John Fraser | Director | 8 Possil Road G4 9SY Glasgow Tower Building Scotland | Scotland | Scottish | 212681610001 | |||||||||
| FENNEY, Sarah Louise | Director | Lochinvar Road G67 4AR Glasgow 62 Scotland | Scotland | British | 175530250001 | |||||||||
| FLEMING, William Mackay | Director | C/O Robb Ferguson 70 West Regent Street G2 2QZ Glasgow Recent Court Scotland | Scotland | British | 172211670003 | |||||||||
| FLEMING, William Mackay | Director | 35 Whitefield Road G51 2YB Glasgow Acre House Glasgow (City Of) Scotland | Scotland | British | 172211670003 | |||||||||
| LOW, David James St Clair | Director | Ashton Lane G12 8SJ Glasgow 56 Scotland | Scotland | Irish | 76794800002 | |||||||||
| LOW, David James St Clair | Director | Berkeley Street G3 7DX Glasgow 81 Scotland | Scotland | British | 176057060002 | |||||||||
| WALLACE, Albert | Director | Lochinvar Road G67 4AR Glasgow 62 United Kingdom | Scotland | British | 173823060001 |
Who are the persons with significant control of THE SCOTCOIN PROJECT CIC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scotcoin Limited | Feb 01, 2022 | Ashton Lane G12 8SJ Glasgow 56 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Mcgowan | Nov 30, 2017 | 8 Possil Road G4 9SY Glasgow Tower Building Scotland | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Temple Douglas Mitchell Melville | Apr 06, 2016 | Possil Road G4 9SY Glasgow 14 Scotland | Yes | ||||||||||
Nationality: Scottish Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David James St Clair Low | Apr 06, 2016 | 8 Possil Road G4 9SY Glasgow Tower Building Scotland | Yes | ||||||||||
Nationality: Irish Country of Residence: Scotland | |||||||||||||
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