CYBER AND FRAUD CENTRE - SCOTLAND LTD
Status | ACTIVE |
Company No. | SC170241 |
Category | |
Incorporated | 29 Nov 1996 |
Age | 27 years, 6 months, 4 days |
Jurisdiction | Scotland |
SUMMARY
CYBER AND FRAUD CENTRE - SCOTLAND LTD is an active with number SC170241. It was incorporated 27 years, 6 months, 4 days ago, on 29 November 1996. The company address is 19 Rutland Square, Edinburgh, EH1 2BB, Scotland.
Company Fillings
Appoint person director company with name date
Date: 01 May 2024
Action Date: 22 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-22
Officer name: Sophie Hodgson
Documents
Appoint person director company with name date
Date: 01 May 2024
Action Date: 22 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bruce Harrison
Appointment date: 2024-04-22
Documents
Appoint person director company with name date
Date: 30 Apr 2024
Action Date: 22 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerry Magee
Appointment date: 2024-04-22
Documents
Appoint person director company with name date
Date: 30 Apr 2024
Action Date: 22 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Bex Smith
Appointment date: 2024-04-22
Documents
Change person director company with change date
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Robert John Cunningham
Change date: 2024-04-30
Documents
Change person director company with change date
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-30
Officer name: Ms Louise Burnett
Documents
Change person director company with change date
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Jane Connors
Change date: 2024-04-30
Documents
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 06 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-06
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Address
Type: AD01
New address: 19 Rutland Square Edinburgh EH1 2BB
Old address: 19 Rutland Square 19 Rutland Square Edinburgh EH1 2BB Scotland
Change date: 2024-01-16
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Address
Type: AD01
Old address: Oracle Campus Blackness Road Springfield Linlithgow West Lothian EH49 7LR Scotland
New address: 19 Rutland Square 19 Rutland Square Edinburgh EH1 2BB
Change date: 2024-01-16
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 28 Jun 2023
Action Date: 22 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jane Connors
Appointment date: 2023-06-22
Documents
Change person director company with change date
Date: 27 Jun 2023
Action Date: 22 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-22
Officer name: Mr Andrew Robert John Cunningham
Documents
Change person director company with change date
Date: 27 Jun 2023
Action Date: 22 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-22
Officer name: Ms Louise Burnett
Documents
Change person director company with change date
Date: 27 Jun 2023
Action Date: 22 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-22
Officer name: Mr Nick Warrillow
Documents
Appoint person director company with name date
Date: 27 Jun 2023
Action Date: 22 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Robert John Cunningham
Appointment date: 2023-06-22
Documents
Appoint person director company with name date
Date: 27 Jun 2023
Action Date: 22 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nick Warrillow
Appointment date: 2023-06-22
Documents
Appoint person director company with name date
Date: 27 Jun 2023
Action Date: 22 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Louise Burnett
Appointment date: 2023-06-22
Documents
Termination director company with name termination date
Date: 27 Jun 2023
Action Date: 22 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-22
Officer name: William Kenneth Russell
Documents
Termination director company with name termination date
Date: 27 Jun 2023
Action Date: 22 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-22
Officer name: Claire Elizabeth Morin
Documents
Termination director company with name termination date
Date: 27 Jun 2023
Action Date: 22 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David James Doran
Termination date: 2023-06-22
Documents
Termination director company with name termination date
Date: 27 Jun 2023
Action Date: 22 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Edward Barnett
Termination date: 2023-06-22
Documents
Termination director company with name termination date
Date: 15 Mar 2023
Action Date: 13 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Graham
Termination date: 2023-03-13
Documents
Certificate change of name company
Date: 20 Feb 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed scottish business resilience centre LIMITED\certificate issued on 20/02/23
Documents
Confirmation statement with no updates
Date: 07 Dec 2022
Action Date: 06 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-06
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 06 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Jane Irvine
Termination date: 2022-09-01
Documents
Termination director company with name termination date
Date: 31 May 2022
Action Date: 30 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-30
Officer name: Margaret Elizabeth Titmuss
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 06 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-06
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 15 Oct 2021
Action Date: 05 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek William Milne
Termination date: 2021-10-05
Documents
Termination director company with name termination date
Date: 21 Sep 2021
Action Date: 14 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ross Fraser Haggart
Termination date: 2021-09-14
Documents
Termination director company with name termination date
Date: 01 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eamonn Noel Keane
Termination date: 2021-06-30
Documents
Termination director company with name termination date
Date: 22 Apr 2021
Action Date: 22 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Hilary Roberton Jones
Termination date: 2021-04-22
Documents
Appoint person director company with name date
Date: 04 Mar 2021
Action Date: 03 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-03
Officer name: Professor Paul Atkinson
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 16 Dec 2020
Action Date: 08 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-08
Officer name: Professor Ciaran Liam Martin
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 06 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-06
Documents
Termination director company with name termination date
Date: 09 Oct 2020
Action Date: 29 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Lindsay Tomkins
Termination date: 2020-09-29
Documents
Appoint person director company with name date
Date: 07 May 2020
Action Date: 05 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-05
Officer name: Mr Ross Fraser Haggart
Documents
Appoint person director company with name date
Date: 07 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Claire Elizabeth Morin
Appointment date: 2020-05-01
Documents
Appoint person director company with name date
Date: 26 Mar 2020
Action Date: 26 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-26
Officer name: Mrs Jude Louise Mccorry
Documents
Termination director company with name termination date
Date: 26 Mar 2020
Action Date: 18 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-18
Officer name: Ross Fraser Haggart
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Termination director company with name termination date
Date: 22 Nov 2019
Action Date: 08 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynsae Tulloch
Termination date: 2019-11-08
Documents
Appoint person director company with name date
Date: 28 Aug 2019
Action Date: 28 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-28
Officer name: Mr Malcolm Graham
Documents
Appoint person director company with name date
Date: 27 Aug 2019
Action Date: 13 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eamonn Noel Keane
Appointment date: 2019-08-13
Documents
Appoint person director company with name date
Date: 27 Aug 2019
Action Date: 26 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Margaret Elizabeth Titmuss
Appointment date: 2019-08-26
Documents
Termination director company with name termination date
Date: 26 Aug 2019
Action Date: 14 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-14
Officer name: Gordon Bruce Robertson
Documents
Termination director company with name termination date
Date: 26 Aug 2019
Action Date: 14 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-14
Officer name: Alasdair Angus Macfarlane
Documents
Termination director company with name termination date
Date: 26 Aug 2019
Action Date: 14 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amanda Dorothy Haeburn-Little
Termination date: 2019-08-14
Documents
Appoint person director company with name date
Date: 06 Jun 2019
Action Date: 28 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ross Fraser Haggart
Appointment date: 2019-05-28
Documents
Appoint person director company with name date
Date: 06 Jun 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rachel Hilary Roberton Jones
Appointment date: 2019-05-31
Documents
Termination director company with name termination date
Date: 05 Jun 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-31
Officer name: David Campbell Mcgowan
Documents
Termination director company with name termination date
Date: 05 Jun 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steve Ashley Johnson
Termination date: 2019-05-31
Documents
Termination director company with name termination date
Date: 04 Feb 2019
Action Date: 19 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Russel Kerr
Termination date: 2018-09-19
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Address
Type: AD01
Old address: Unit 10 Alpha Centre University of Stirling Innovation Park Stirling FK9 4NF
Change date: 2019-02-04
New address: Oracle Campus Blackness Road Springfield Linlithgow West Lothian EH49 7LR
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 25 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-25
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 07 Jun 2018
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lynsae Tulloch
Appointment date: 2018-02-20
Documents
Termination director company with name termination date
Date: 07 Jun 2018
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-20
Officer name: Ronald Robert Megaughin
Documents
Termination director company with name termination date
Date: 07 Jun 2018
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donald David Lister Mcgillivray
Termination date: 2018-02-20
Documents
Termination director company with name termination date
Date: 07 Jun 2018
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-20
Officer name: John Fallen
Documents
Appoint person director company with name date
Date: 07 Jun 2018
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-20
Officer name: Mr Derek William Milne
Documents
Confirmation statement with no updates
Date: 06 Dec 2017
Action Date: 25 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-25
Documents
Appoint person director company with name date
Date: 06 Dec 2017
Action Date: 26 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-26
Officer name: Mr David Campbell Mcgowan
Documents
Termination director company with name termination date
Date: 29 Nov 2017
Action Date: 26 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lewis Ramsay
Termination date: 2017-10-26
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 18 Jan 2017
Action Date: 27 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Assistant Chief Constable Steve Ashley Johnson
Appointment date: 2016-09-27
Documents
Termination director company with name termination date
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Baird
Termination date: 2017-01-04
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 25 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-25
Documents
Termination director company with name termination date
Date: 25 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruaraidh Ian Nicolson
Termination date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 14 Sep 2016
Action Date: 09 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-09
Officer name: Derek Robert Penman
Documents
Appoint person director company with name date
Date: 28 Jun 2016
Action Date: 06 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-06
Officer name: Ms Laura Jane Irvine
Documents
Appoint person director company with name date
Date: 20 May 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Lindsay Tomkins
Appointment date: 2016-05-17
Documents
Appoint person director company with name date
Date: 20 May 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Donald David Lister Mcgillivray
Appointment date: 2016-05-17
Documents
Termination director company with name termination date
Date: 20 May 2016
Action Date: 09 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-09
Officer name: Marion Venman
Documents
Termination director company with name termination date
Date: 20 May 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-17
Officer name: Gillian Russell
Documents
Annual return company with made up date no member list
Date: 19 Jan 2016
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Appoint person director company with name date
Date: 01 Dec 2015
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-02
Officer name: Mr Ronald Robert Megaughin
Documents
Appoint person director company with name date
Date: 23 Oct 2015
Action Date: 09 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-09
Officer name: Mr David James Doran
Documents
Appoint person director company with name date
Date: 23 Oct 2015
Action Date: 19 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-19
Officer name: Mr Derek Robert Penman
Documents
Termination director company with name termination date
Date: 23 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Milliken
Termination date: 2015-10-01
Documents
Termination director company with name termination date
Date: 23 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-30
Officer name: Brian Gibson
Documents
Termination secretary company with name termination date
Date: 23 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-10-01
Officer name: Kenneth Milliken
Documents
Termination director company with name termination date
Date: 23 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Meldrum
Termination date: 2015-09-30
Documents
Accounts with accounts type small
Date: 14 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 28 Sep 2015
Action Date: 28 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Douglas Edward Barnett
Appointment date: 2015-08-28
Documents
Appoint person director company with name date
Date: 22 May 2015
Action Date: 03 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-03
Officer name: Mr Russel Kerr
Documents
Annual return company with made up date no member list
Date: 16 Jan 2015
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Termination director company with name termination date
Date: 16 Jan 2015
Action Date: 19 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-19
Officer name: Andrew Laing
Documents
Accounts with accounts type
Date: 01 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name termination date
Date: 20 Nov 2014
Action Date: 04 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-04
Officer name: Robert Alexander Rowan
Documents
Appoint person director company with name date
Date: 20 Nov 2014
Action Date: 19 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Gibson
Appointment date: 2014-11-19
Documents
Termination director company with name termination date
Date: 20 Nov 2014
Action Date: 04 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-04
Officer name: Robert Alexander Rowan
Documents
Appoint person director company with name date
Date: 20 Nov 2014
Action Date: 19 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-19
Officer name: Mr Gordon Bruce Robertson
Documents
Termination director company with name termination date
Date: 29 Sep 2014
Action Date: 29 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Mcdowall
Termination date: 2014-09-29
Documents
Termination director company with name termination date
Date: 29 Sep 2014
Action Date: 29 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-29
Officer name: Eleanor Bird
Documents
Some Companies
26 TUDOR ROAD,CANTERBURY,CT1 3SY
Number: | 07601823 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ERSKINE ROAD,GLASGOW,G46 6TQ
Number: | SC452695 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MARLPIT LANE,COULSDON,CR5 2HA
Number: | 03586869 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD STORE MASCALLS POUND FARM,PADDOCK WOOD,TN12 6LT
Number: | 09809995 |
Status: | ACTIVE |
Category: | Private Limited Company |
IBEX MARKETING & EVENTS LIMITED
LONGBURGH RIDGE,CARLISLE,CA5 6AF
Number: | 05110913 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MB & MB PROPERTY MANAGEMENT LIMITED
SPEEDWELL MILL OLD COACH ROAD,MATLOCK,DE4 5FY
Number: | 10214679 |
Status: | LIQUIDATION |
Category: | Private Limited Company |