THE SCOTCOIN PROJECT CIC
GLASGOW THE SCOTCOIN PROJECT LIMITED ROCKSPORT MEDIA LIMITED ARLINGTON CAPITAL LIMITED MALLARD INN LIMITED

Hellopages » Glasgow City » Glasgow City » G51 2YB

Company number SC437322
Status Active
Incorporation Date 21 November 2012
Company Type Community Interest Company
Address ACRE HOUSE, 35 WHITEFIELD ROAD, GLASGOW, GLASGOW (CITY OF), SCOTLAND, G51 2YB
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 31 January 2017 with updates; 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 . The most likely internet sites of THE SCOTCOIN PROJECT CIC are www.thescotcoinproject.co.uk, and www.the-scotcoin-project.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. The Scotcoin Project Cic is a Community Interest Company. The company registration number is SC437322. The Scotcoin Project Cic has been working since 21 November 2012. The present status of the company is Active. The registered address of The Scotcoin Project Cic is Acre House 35 Whitefield Road Glasgow Glasgow City of Scotland G51 2yb. . DRUMMOND, Douglas John Fraser is a Director of the company. FLEMING, William Mackay is a Director of the company. Director FENNEY, Sarah Louise has been resigned. Director LOW, David James St Clair has been resigned. Director WALLACE, Albert has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
DRUMMOND, Douglas John Fraser
Appointed Date: 22 August 2016
44 years old

Director
FLEMING, William Mackay
Appointed Date: 23 November 2015
69 years old

Resigned Directors

Director
FENNEY, Sarah Louise
Resigned: 20 February 2013
Appointed Date: 04 February 2013
45 years old

Director
LOW, David James St Clair
Resigned: 23 November 2015
Appointed Date: 20 February 2013
67 years old

Director
WALLACE, Albert
Resigned: 04 February 2013
Appointed Date: 21 November 2012
68 years old

Persons With Significant Control

Mr Temple Douglas Mitchell Melville
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David James St Clair Low
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE SCOTCOIN PROJECT CIC Events

24 Feb 2017
Total exemption small company accounts made up to 30 November 2016
13 Feb 2017
Confirmation statement made on 31 January 2017 with updates
26 Oct 2016
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
Change of name
26 Oct 2016
Company name changed the scotcoin project LIMITED\certificate issued on 26/10/16
  • CONNOT ‐ Change of name notice

...
... and 19 more events
21 Feb 2013
Termination of appointment of Sarah Fenney as a director
04 Feb 2013
Annual return made up to 4 February 2013 with full list of shareholders
04 Feb 2013
Termination of appointment of Albert Wallace as a director
04 Feb 2013
Appointment of Ms Sarah Louise Fenney as a director
21 Nov 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted