Debt Help Scotland Limited GLASGOW


Founded in 2016, Debt Help Scotland, classified under reg no. SC540736 is a active - proposal to strike off company. Currently registered at Claremont House G41 1AA, Glasgow the company has been in the business for eight years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2021/07/31.

Debt Help Scotland Limited Address / Contact

Office Address Claremont House
Office Address2 112 Cornwall Street
Town Glasgow
Post code G41 1AA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC540736
Date of Incorporation Thu, 21st Jul 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 8 years old
Account next due date Sun, 30th Apr 2023 (365 days after)
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Wed, 3rd Aug 2022 (2022-08-03)
Last confirmation statement dated Tue, 20th Jul 2021

Company staff

Andrew G.

Position: Director

Appointed: 21 July 2016

Shaun R.

Position: Director

Appointed: 21 July 2016

Pat R.

Position: Director

Appointed: 21 July 2016

Resigned: 30 July 2021

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats identified, there is Shaun R. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Andrew G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Pat R., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Shaun R.

Notified on 21 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew G.

Notified on 21 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Pat R.

Notified on 21 July 2016
Ceased on 30 July 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-31
Balance Sheet
Cash Bank On Hand3 3852 9004 1223 94417 940
Current Assets23 48430 82447 21863 480107 385
Debtors20 09927 92443 09659 53689 445
Net Assets Liabilities1 1968452 7173 698104
Other Debtors20 09927 92420 49659 53689 445
Other
Amounts Owed To Other Related Parties Other Than Directors 10 0008 0018 0007 999
Average Number Employees During Period33333
Bank Borrowings Overdrafts    50 000
Creditors22 28829 97944 50159 78257 281
Net Current Assets Liabilities1 1968452 7173 69850 104
Other Creditors1 8002 1605 2383 688930
Other Taxation Social Security Payable20 48817 81931 26245 21548 352
Total Assets Less Current Liabilities1 1968452 7173 69850 104
Trade Creditors Trade Payables   2 879 
Trade Debtors Trade Receivables  22 600  
Advances Credits Directors20 09827 924  29 909
Advances Credits Made In Period Directors20 0987 82627 924 29 909

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 4th, October 2022
Free Download (1 page)

Company search

Advertisements