Company NameThe Scotcoin Project Cic
DirectorsTemple Douglas Mitchell Melville and Douglas John Fraser Drummond
Company StatusActive
Company NumberSC437322
CategoryCommunity Interest Company
Incorporation Date21 November 2012(11 years, 4 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Temple Douglas Mitchell Melville
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityScottish
StatusCurrent
Appointed15 April 2019(6 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address56 Ashton Lane
Glasgow
G12 8SJ
Scotland
Director NameMr Douglas John Fraser Drummond
Date of BirthMarch 1981 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed31 August 2021(8 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleSystems Developer
Country of ResidenceScotland
Correspondence Address56 Ashton Lane
Glasgow
G12 8SJ
Scotland
Director NameMr Albert Wallace
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address62 Lochinvar Road
Glasgow
G67 4AR
Scotland
Director NameMs Sarah Louise Fenney
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(2 months, 2 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 20 February 2013)
RoleLawyer
Country of ResidenceScotland
Correspondence Address62 Lochinvar Road
Glasgow
G67 4AR
Scotland
Director NameMr David James St Clair Low
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(3 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 November 2015)
RoleManager
Country of ResidenceScotland
Correspondence Address81 Berkeley Street
Glasgow
G3 7DX
Scotland
Director NameMr Douglas John Fraser Drummond
Date of BirthMarch 1981 (Born 43 years ago)
NationalityScottish
StatusResigned
Appointed22 August 2016(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2018)
RoleComputer Programmer
Country of ResidenceScotland
Correspondence AddressTower Building 8 Possil Road
Glasgow
G4 9SY
Scotland
Director NameMr William Mackay Fleming
Date of BirthOctober 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed31 May 2018(5 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 April 2019)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressRecent Court C/O Robb Ferguson
70 West Regent Street
Glasgow
G2 2QZ
Scotland

Location

Registered Address56 Ashton Lane
Glasgow
G12 8SJ
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1David Low
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Filing History

23 February 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
23 June 2020Registered office address changed from Recent Court C/O Robb Ferguson 70 West Regent Street Glasgow G2 2QZ Scotland to 14 Possil Road Glasgow G4 9SY on 23 June 2020 (1 page)
23 June 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
6 March 2020Micro company accounts made up to 30 November 2019 (8 pages)
31 January 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
18 October 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 October 2019Memorandum and Articles of Association (27 pages)
29 May 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
15 April 2019Appointment of Mr Temple Douglas Mitchell Melville as a director on 15 April 2019 (2 pages)
15 April 2019Termination of appointment of William Mackay Fleming as a director on 15 April 2019 (1 page)
7 February 2019Registered 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 (1 page)
31 January 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
5 January 2019Change of details for Mr Temple Douglas Mitchell Melville as a person with significant control on 4 January 2019 (2 pages)
5 January 2019Cessation of Peter Mcgowan as a person with significant control on 4 January 2019 (1 page)
5 January 2019Cessation of David James St Clair Low as a person with significant control on 4 January 2019 (1 page)
5 January 2019Registered office address changed from Tower Building 8 Possil Road Glasgow G4 9SY Scotland to 14 Possil Road Glasgow G4 9SY on 5 January 2019 (1 page)
4 June 2018Appointment of Mr William Mackay Fleming as a director on 31 May 2018 (2 pages)
4 June 2018Termination of appointment of Douglas John Fraser Drummond as a director on 31 May 2018 (1 page)
15 February 2018Registered 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 (1 page)
6 February 2018Notification of Peter Mcgowan as a person with significant control on 30 November 2017 (2 pages)
6 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
6 February 2018Termination of appointment of William Mackay Fleming as a director on 5 February 2018 (1 page)
26 January 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
30 November 2017Statement of capital following an allotment of shares on 30 November 2017
  • GBP 1,800
(3 pages)
30 November 2017Statement of capital following an allotment of shares on 30 November 2017
  • GBP 1,800
(3 pages)
24 February 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
26 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-26
(1 page)
26 October 2016Company name changed the scotcoin project LIMITED\certificate issued on 26/10/16
  • CONNOT ‐ Change of name notice
(33 pages)
26 October 2016Company name changed the scotcoin project LIMITED\certificate issued on 26/10/16
  • CONNOT ‐ Change of name notice
(33 pages)
26 October 2016Resolutions
  • 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
(1 page)
26 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-26
(1 page)
26 October 2016Resolutions
  • 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
(1 page)
22 August 2016Appointment of Mr Douglas John Fraser Drummond as a director on 22 August 2016 (2 pages)
22 August 2016Appointment of Mr Douglas John Fraser Drummond as a director on 22 August 2016 (2 pages)
8 March 2016Registered 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 (1 page)
8 March 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
8 March 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
8 March 2016Registered 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 (1 page)
12 February 2016Termination of appointment of David James St Clair Low as a director on 23 November 2015 (1 page)
12 February 2016Termination of appointment of David James St Clair Low as a director on 23 November 2015 (1 page)
12 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(3 pages)
12 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(3 pages)
18 December 2015Appointment of Mr William Mackay Fleming as a director on 23 November 2015 (2 pages)
18 December 2015Appointment of Mr William Mackay Fleming as a director on 23 November 2015 (2 pages)
17 December 2015Company name changed rocksport media LIMITED\certificate issued on 17/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-23
(3 pages)
17 December 2015Company name changed rocksport media LIMITED\certificate issued on 17/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-23
(3 pages)
23 November 2015Company name changed arlington capital LIMITED\certificate issued on 23/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-20
(3 pages)
23 November 2015Company name changed arlington capital LIMITED\certificate issued on 23/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-20
(3 pages)
3 June 2015Registered office address changed from 81 Berkeley Street Glasgow G3 7DX to 13a Alva Street Edinburgh EH2 4PH on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 81 Berkeley Street Glasgow G3 7DX to 13a Alva Street Edinburgh EH2 4PH on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 81 Berkeley Street Glasgow G3 7DX to 13a Alva Street Edinburgh EH2 4PH on 3 June 2015 (1 page)
5 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(3 pages)
5 March 2015Director's details changed for Mr David James St Clair Low on 1 April 2014 (2 pages)
5 March 2015Registered office address changed from 56 Ashton Lane Glasgow G12 8SJ to 81 Berkeley Street Glasgow G3 7DX on 5 March 2015 (1 page)
5 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(3 pages)
5 March 2015Director's details changed for Mr David James St Clair Low on 1 April 2014 (2 pages)
5 March 2015Registered office address changed from 56 Ashton Lane Glasgow G12 8SJ to 81 Berkeley Street Glasgow G3 7DX on 5 March 2015 (1 page)
5 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(3 pages)
5 March 2015Registered office address changed from 56 Ashton Lane Glasgow G12 8SJ to 81 Berkeley Street Glasgow G3 7DX on 5 March 2015 (1 page)
5 March 2015Director's details changed for Mr David James St Clair Low on 1 April 2014 (2 pages)
8 January 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
8 January 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(3 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(3 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(3 pages)
24 December 2013Total exemption small company accounts made up to 30 November 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 30 November 2013 (3 pages)
22 February 2013Appointment of Mr David James St Clair Low as a director (2 pages)
22 February 2013Registered office address changed from 62 Lochinvar Road Glasgow G67 4AR Scotland on 22 February 2013 (1 page)
22 February 2013Company name changed mallard inn LIMITED\certificate issued on 22/02/13
  • RES15 ‐ Change company name resolution on 2013-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 February 2013Registered office address changed from 62 Lochinvar Road Glasgow G67 4AR Scotland on 22 February 2013 (1 page)
22 February 2013Appointment of Mr David James St Clair Low as a director (2 pages)
22 February 2013Company name changed mallard inn LIMITED\certificate issued on 22/02/13
  • RES15 ‐ Change company name resolution on 2013-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2013Termination of appointment of Sarah Fenney as a director (1 page)
21 February 2013Termination of appointment of Sarah Fenney as a director (1 page)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
4 February 2013Appointment of Ms Sarah Louise Fenney as a director (2 pages)
4 February 2013Termination of appointment of Albert Wallace as a director (1 page)
4 February 2013Appointment of Ms Sarah Louise Fenney as a director (2 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
4 February 2013Termination of appointment of Albert Wallace as a director (1 page)
21 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)