General information

Office Address:

55 High Street G1 1LX Glasgow

Number: SC309656

Incorporation date: 2006-10-04

End of financial year: 31 March

Category: Community Interest Company

Status: Active

Description

Data updated on:

2006 signifies the start of Scotcash C.i.c., the firm which is situated at 55 High Street, , Glasgow. This means it's been 18 years Scotcash C.i.c has existed on the market, as the company was established on 4th October 2006. The company's Companies House Reg No. is SC309656 and the company postal code is G1 1LX. The company's principal business activity number is 82990 which stands for Other business support service activities not elsewhere classified. Fri, 31st Mar 2023 is the last time when company accounts were reported.

In order to meet the requirements of their customers, this particular business is constantly being controlled by a team of eight directors who are, amongst the rest, Pauline T., Roderick M. and David R.. Their constant collaboration has been of utmost use to this business since November 2022. At least one secretary in this firm is a limited company: Burness Paull Llp.

Company staff

Pauline T.

Role: Director

Appointed: 15 November 2022

Latest update: 27 February 2024

Roderick M.

Role: Director

Appointed: 11 April 2022

Latest update: 27 February 2024

David R.

Role: Director

Appointed: 26 November 2020

Latest update: 27 February 2024

Criona C.

Role: Director

Appointed: 26 November 2020

Latest update: 27 February 2024

Lynne C.

Role: Director

Appointed: 21 August 2019

Latest update: 27 February 2024

John T.

Role: Director

Appointed: 21 August 2019

Latest update: 27 February 2024

Megan V.

Role: Director

Appointed: 23 November 2017

Latest update: 27 February 2024

Morag J.

Role: Director

Appointed: 18 May 2007

Latest update: 27 February 2024

Role: Corporate Secretary

Appointed: 04 October 2006

Address: Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Latest update: 27 February 2024

People with significant control

Eric M.
Notified on 7 October 2016
Ceased on 23 November 2017
Nature of control:
substantial control or influence
Steven H.
Notified on 11 August 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
Kathleen W.
Notified on 3 September 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
Hugh K.
Notified on 7 October 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 05 October 2024
Confirmation statement last made up date 21 September 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from 55 High Street Glasgow G1 1LX on Mon, 11th Dec 2023 to C/O Henderson Loggie the Vision Building 20 Greenmarket Dundee DD1 4QB (AD01)
filed on: 11th, December 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Similar companies nearby

Closest companies