Scotland In Union started in year 2014 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC492324. The Scotland In Union company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Glasgow at 272 Bath Street. Postal code: G2 4JR.
The company has 6 directors, namely James M., Johanna B. and Carole F. and others. Of them, Alastair C. has been with the company the longest, being appointed on 28 November 2014 and James M. has been with the company for the least time - from 22 March 2023. As of 25 April 2024, there were 5 ex directors - David S., Graeme P. and others listed below. There were no ex secretaries.
Office Address | 272 Bath Street |
Town | Glasgow |
Post code | G2 4JR |
Country of origin | United Kingdom |
Registration Number | SC492324 |
Date of Incorporation | Fri, 28th Nov 2014 |
Industry | Activities of other membership organizations n.e.c. |
End of financial Year | 30th November |
Company age | 10 years old |
Account next due date | Sat, 31st Aug 2024 (128 days left) |
Account last made up date | Wed, 30th Nov 2022 |
Next confirmation statement due date | Fri, 17th Nov 2023 (2023-11-17) |
Last confirmation statement dated | Thu, 3rd Nov 2022 |
The list of persons with significant control who own or have control over the company consists of 8 names. As we identified, there is Patrick H. The abovementioned PSC. The second entity in the persons with significant control register is Alastair C. This PSC . The third one is Sheila C., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC .
Patrick H.
Notified on | 27 September 2016 |
Nature of control: |
right to appoint and remove directors |
Alastair C.
Notified on | 6 April 2016 |
Nature of control: |
right to appoint and remove directors |
Sheila C.
Notified on | 6 April 2016 |
Nature of control: |
right to appoint and remove directors |
Carole F.
Notified on | 20 January 2020 |
Nature of control: |
significiant influence or control |
David S.
Notified on | 3 December 2019 |
Ceased on | 3 December 2019 |
Nature of control: |
25-50% voting rights |
Graeme P.
Notified on | 14 August 2017 |
Ceased on | 17 June 2019 |
Nature of control: |
significiant influence or control |
Jennifer Y.
Notified on | 6 April 2016 |
Ceased on | 6 November 2017 |
Nature of control: |
significiant influence or control |
Jennifer Y.
Notified on | 6 April 2016 |
Ceased on | 6 November 2017 |
Nature of control: |
right to appoint and remove directors |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2019-11-30 | 2020-11-30 | 2021-11-30 | 2022-11-30 |
Balance Sheet | ||||
Cash Bank On Hand | 128 735 | 96 603 | ||
Current Assets | 129 537 | 96 602 | 197 829 | 119 351 |
Debtors | 802 | 722 | ||
Net Assets Liabilities | 122 550 | 91 403 | 190 908 | 113 982 |
Other | ||||
Accrued Liabilities Not Expressed Within Creditors Subtotal | 3 175 | 2 275 | 2 373 | |
Average Number Employees During Period | 4 | 3 | 3 | 3 |
Creditors | 6 987 | 5 922 | 5 277 | 3 694 |
Net Current Assets Liabilities | 122 550 | 94 578 | 193 183 | 116 355 |
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal | 722 | 698 | 698 | |
Total Assets Less Current Liabilities | 122 550 | 94 578 | 193 250 | 116 355 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates November 3, 2023 filed on: 7th, November 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy