- Company Overview for THE SCOTCOIN PROJECT CIC (SC437322)
- Filing history for THE SCOTCOIN PROJECT CIC (SC437322)
- People for THE SCOTCOIN PROJECT CIC (SC437322)
- More for THE SCOTCOIN PROJECT CIC (SC437322)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Apr 2019 | AP01 | Appointment of Mr Temple Douglas Mitchell Melville as a director on 15 April 2019 | |
15 Apr 2019 | TM01 | Termination of appointment of William Mackay Fleming as a director on 15 April 2019 | |
07 Feb 2019 | AD01 | Registered office address changed from 14 Possil Road Glasgow G4 9SY Scotland to Recent Court C/O Robb Ferguson 70 West Regent Street Glasgow G2 2QZ on 7 February 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
05 Jan 2019 | AD01 | Registered office address changed from Tower Building 8 Possil Road Glasgow G4 9SY Scotland to 14 Possil Road Glasgow G4 9SY on 5 January 2019 | |
05 Jan 2019 | PSC04 | Change of details for Mr Temple Douglas Mitchell Melville as a person with significant control on 4 January 2019 | |
05 Jan 2019 | PSC07 | Cessation of Peter Mcgowan as a person with significant control on 4 January 2019 | |
05 Jan 2019 | PSC07 | Cessation of David James St Clair Low as a person with significant control on 4 January 2019 | |
04 Jun 2018 | TM01 | Termination of appointment of Douglas John Fraser Drummond as a director on 31 May 2018 | |
04 Jun 2018 | AP01 | Appointment of Mr William Mackay Fleming as a director on 31 May 2018 | |
15 Feb 2018 | AD01 | Registered office address changed from Acre House 35 Whitefield Road Glasgow Glasgow (City Of) G51 2YB Scotland to Tower Building 8 Possil Road Glasgow G4 9SY on 15 February 2018 | |
06 Feb 2018 | TM01 | Termination of appointment of William Mackay Fleming as a director on 5 February 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
06 Feb 2018 | PSC01 | Notification of Peter Mcgowan as a person with significant control on 30 November 2017 | |
26 Jan 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
30 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 30 November 2017
|
|
24 Feb 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
13 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
26 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2016 | CERTNM |
Company name changed the scotcoin project LIMITED\certificate issued on 26/10/16
|
|
26 Oct 2016 | CICCON |
Change of name
|
|
26 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2016 | AP01 | Appointment of Mr Douglas John Fraser Drummond as a director on 22 August 2016 | |
08 Mar 2016 | AD01 | Registered office address changed from 13a Alva Street Edinburgh EH2 4PH Scotland to Acre House 35 Whitefield Road Glasgow Glasgow (City Of) G51 2YB on 8 March 2016 | |
08 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 |