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 11 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 5 directors, namely James M., Carole F. and Patrick H. 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 12 July 2025, there were 6 ex directors - Johanna B., David S. 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 11 years old
Account next due date Sat, 31st Aug 2024 (315 days after)
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

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

Johanna B.

Position: Director

Appointed: 21 April 2020

Resigned: 30 May 2024

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 9 names. As we identified, there is James M. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Carole F. This PSC has significiant influence or control over the company,. The third one is Alastair C., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC .

James M.

Notified on 22 March 2023
Nature of control: significiant influence or control

Carole F.

Notified on 20 January 2020
Nature of control: significiant influence or control

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

Patrick H.

Notified on 27 September 2016
Nature of control: right to appoint and remove directors

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: right to appoint and remove directors

Jennifer Y.

Notified on 6 April 2016
Ceased on 6 November 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-302021-11-302022-11-302023-11-302024-11-30
Balance Sheet
Cash Bank On Hand128 73596 603    
Current Assets129 53797 325197 829119 35184 92342 478
Debtors802722    
Net Assets Liabilities122 55091 403190 975113 98277 43238 733
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 3 1752 2752 3731 8901 986
Average Number Employees During Period443333
Creditors6 9872 7465 3443 6945 9931 759
Net Current Assets Liabilities122 55091 403193 183116 35579 32240 719
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 722698698392 
Total Assets Less Current Liabilities122 55091 403193 183116 35579 32240 719

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control March 22, 2023
filed on: 4th, November 2024
Free Download (2 pages)

Company search

Advertisements