Scotland In Union GLASGOW


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.

Scotland In Union Address / Contact

Office Address 272 Bath Street
Town Glasgow
Post code G2 4JR
Country of origin United Kingdom

Company Information / Profile

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

Company staff

James M.

Position: Director

Appointed: 22 March 2023

Johanna B.

Position: Director

Appointed: 21 April 2020

Carole F.

Position: Director

Appointed: 20 January 2020

Patrick H.

Position: Director

Appointed: 27 September 2016

Sheila C.

Position: Director

Appointed: 20 July 2015

Alastair C.

Position: Director

Appointed: 28 November 2014

David S.

Position: Director

Appointed: 03 December 2019

Resigned: 15 December 2022

Graeme P.

Position: Director

Appointed: 14 August 2017

Resigned: 17 June 2019

Jennifer Y.

Position: Director

Appointed: 07 July 2015

Resigned: 06 November 2017

Andrew S.

Position: Director

Appointed: 28 November 2014

Resigned: 14 January 2015

Felicity K.

Position: Director

Appointed: 28 November 2014

Resigned: 13 January 2015

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand128 73596 603  
Current Assets129 53796 602197 829119 351
Debtors802722  
Net Assets Liabilities122 55091 403190 908113 982
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 3 1752 2752 373
Average Number Employees During Period4333
Creditors6 9875 9225 2773 694
Net Current Assets Liabilities122 55094 578193 183116 355
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 722698698
Total Assets Less Current Liabilities122 55094 578193 250116 355

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates November 3, 2023
filed on: 7th, November 2023
Free Download (3 pages)

Company search

Advertisements