THE SCOTCOIN PROJECT CIC

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-23 with updates

View Document

17/04/2517 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

15/04/2515 April 2025 Termination of appointment of David James St Clair Low as a director on 2025-04-15

View Document

13/11/2413 November 2024 Memorandum and Articles of Association

View Document

13/11/2413 November 2024 Resolutions

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-23 with updates

View Document

17/06/2417 June 2024 Appointment of Scotcoin Limited as a director on 2024-06-10

View Document

10/06/2410 June 2024 Appointment of Mr David James St Clair Low as a director on 2024-06-10

View Document

10/06/2410 June 2024 Termination of appointment of Douglas John Fraser Drummond as a director on 2024-06-10

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/02/227 February 2022 Registered office address changed from 14 Possil Road Glasgow G4 9SY Scotland to 56 Ashton Lane Glasgow G12 8SJ on 2022-02-07

View Document

07/02/227 February 2022 Cessation of Temple Douglas Mitchell Melville as a person with significant control on 2022-02-01

View Document

07/02/227 February 2022 Notification of Scotcoin Limited as a person with significant control on 2022-02-01

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM RECENT COURT C/O ROBB FERGUSON 70 WEST REGENT STREET GLASGOW G2 2QZ SCOTLAND

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

06/03/206 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

18/10/1918 October 2019 ARTICLES OF ASSOCIATION

View Document

18/10/1918 October 2019 ALTER ARTICLES 15/10/2019

View Document

29/05/1929 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR TEMPLE DOUGLAS MITCHELL MELVILLE

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FLEMING

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM 14 POSSIL ROAD GLASGOW G4 9SY SCOTLAND

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

05/01/195 January 2019 CESSATION OF PETER MCGOWAN AS A PSC

View Document

05/01/195 January 2019 REGISTERED OFFICE CHANGED ON 05/01/2019 FROM TOWER BUILDING 8 POSSIL ROAD GLASGOW G4 9SY SCOTLAND

View Document

05/01/195 January 2019 CESSATION OF DAVID JAMES ST CLAIR LOW AS A PSC

View Document

05/01/195 January 2019 PSC'S CHANGE OF PARTICULARS / MR TEMPLE DOUGLAS MITCHELL MELVILLE / 04/01/2019

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR WILLIAM MACKAY FLEMING

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS DRUMMOND

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM ACRE HOUSE 35 WHITEFIELD ROAD GLASGOW GLASGOW (CITY OF) G51 2YB SCOTLAND

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MCGOWAN

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FLEMING

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

26/01/1826 January 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 30/11/17 STATEMENT OF CAPITAL GBP 1800

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 COMPANY NAME CHANGED THE SCOTCOIN PROJECT LIMITED CERTIFICATE ISSUED ON 26/10/16

View Document

26/10/1626 October 2016 ADOPT ARTICLES 26/08/2016

View Document

26/10/1626 October 2016 CONVERSION TO A CIC

View Document

26/10/1626 October 2016 CHANGE OF NAME 26/08/2016

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED MR DOUGLAS JOHN FRASER DRUMMOND

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 13A ALVA STREET EDINBURGH EH2 4PH SCOTLAND

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID LOW

View Document

12/02/1612 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR WILLIAM MACKAY FLEMING

View Document

17/12/1517 December 2015 COMPANY NAME CHANGED ROCKSPORT MEDIA LIMITED CERTIFICATE ISSUED ON 17/12/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/11/1523 November 2015 COMPANY NAME CHANGED ARLINGTON CAPITAL LIMITED CERTIFICATE ISSUED ON 23/11/15

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 81 BERKELEY STREET GLASGOW G3 7DX

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES ST CLAIR LOW / 01/04/2014

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 56 ASHTON LANE GLASGOW G12 8SJ

View Document

05/03/155 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

03/03/143 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM 62 LOCHINVAR ROAD GLASGOW G67 4AR SCOTLAND

View Document

22/02/1322 February 2013 COMPANY NAME CHANGED MALLARD INN LIMITED CERTIFICATE ISSUED ON 22/02/13

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR DAVID JAMES ST CLAIR LOW

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH FENNEY

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR ALBERT WALLACE

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MS SARAH LOUISE FENNEY

View Document

04/02/134 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

21/11/1221 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company