Advanced company searchLink opens in new window

THE SCOTCOIN PROJECT CIC

Company number SC437322

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,800
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ That each of the 1,000 issued ordinary shares of £1 each in the capital of the company be sub-divided into 100 ordinary shares of 1P 26/08/2016
26 Oct 2016 CERTNM Company name changed the scotcoin project LIMITED\certificate issued on 26/10/16
  • CONNOT ‐ Change of name notice
26 Oct 2016 CICCON Change of name
26 Oct 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-26
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