Scotcash C.i.c. GLASGOW


Founded in 2006, Scotcash C.i.c, classified under reg no. SC309656 is an active company. Currently registered at 55 High Street G1 1LX, Glasgow the company has been in the business for 18 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 8 directors, namely Pauline T., Roderick M. and David R. and others. Of them, Morag J. has been with the company the longest, being appointed on 18 May 2007 and Pauline T. has been with the company for the least time - from 15 November 2022. As of 26 April 2024, there were 21 ex directors - Elaine G., James G. and others listed below. There were no ex secretaries.

Scotcash C.i.c. Address / Contact

Office Address 55 High Street
Town Glasgow
Post code G1 1LX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC309656
Date of Incorporation Wed, 4th Oct 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Pauline T.

Position: Director

Appointed: 15 November 2022

Roderick M.

Position: Director

Appointed: 11 April 2022

David R.

Position: Director

Appointed: 26 November 2020

Criona C.

Position: Director

Appointed: 26 November 2020

Lynne C.

Position: Director

Appointed: 21 August 2019

John T.

Position: Director

Appointed: 21 August 2019

Megan V.

Position: Director

Appointed: 23 November 2017

Morag J.

Position: Director

Appointed: 18 May 2007

Burness Llp

Position: Corporate Secretary

Appointed: 04 October 2006

Elaine G.

Position: Director

Appointed: 28 March 2018

Resigned: 11 April 2022

James G.

Position: Director

Appointed: 01 November 2016

Resigned: 23 November 2017

Steven H.

Position: Director

Appointed: 11 August 2016

Resigned: 15 November 2022

Kathleen W.

Position: Director

Appointed: 21 May 2015

Resigned: 01 October 2018

Ann D.

Position: Director

Appointed: 22 May 2014

Resigned: 21 August 2019

Richard B.

Position: Director

Appointed: 25 October 2012

Resigned: 01 November 2016

John G.

Position: Director

Appointed: 25 January 2012

Resigned: 24 September 2014

Mark L.

Position: Director

Appointed: 24 November 2010

Resigned: 20 May 2016

Peter D.

Position: Director

Appointed: 27 November 2009

Resigned: 28 June 2010

Hugh K.

Position: Director

Appointed: 07 February 2008

Resigned: 02 September 2021

Robert F.

Position: Director

Appointed: 17 October 2007

Resigned: 17 July 2009

Andrew R.

Position: Director

Appointed: 18 September 2007

Resigned: 24 October 2011

Hugh M.

Position: Director

Appointed: 14 June 2007

Resigned: 16 October 2007

Sharon M.

Position: Director

Appointed: 18 May 2007

Resigned: 26 October 2011

Robert T.

Position: Director

Appointed: 13 February 2007

Resigned: 21 August 2019

David F.

Position: Director

Appointed: 07 February 2007

Resigned: 23 November 2017

Ian S.

Position: Director

Appointed: 07 February 2007

Resigned: 26 November 2020

Stephen I.

Position: Director

Appointed: 04 October 2006

Resigned: 24 October 2012

Eric M.

Position: Director

Appointed: 04 October 2006

Resigned: 23 November 2017

Lynn B.

Position: Director

Appointed: 04 October 2006

Resigned: 01 November 2016

Leslie C.

Position: Director

Appointed: 04 October 2006

Resigned: 26 April 2007

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As we researched, there is Eric M. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Steven H. This PSC has significiant influence or control over the company,. Then there is Kathleen W., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Eric M.

Notified on 7 October 2016
Ceased on 23 November 2017
Nature of control: significiant influence or control

Steven H.

Notified on 11 August 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Kathleen W.

Notified on 3 September 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Hugh K.

Notified on 7 October 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
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
filed on: 11th, December 2023
Free Download (2 pages)

Company search

Advertisements