Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cyber And Fraud Centre - Scotland Ltd
Cyber And Fraud Centre - Scotland Ltd is an active company incorporated on 29 November 1996 with the registered office located in Edinburgh, City of Edinburgh. Cyber And Fraud Centre - Scotland Ltd was registered 29 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC170241
Private limited by guarantee without share capital
Scottish Company
Age
29 years
Incorporated
29 November 1996
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
6 December 2024
(1 year 1 month ago)
Next confirmation dated
6 December 2025
Was due on
20 December 2025
(1 month ago)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(11 months remaining)
Learn more about Cyber And Fraud Centre - Scotland Ltd
Contact
Update Details
Address
19 Rutland Square
Edinburgh
EH1 2BB
Scotland
Address changed on
16 Jan 2024
(2 years ago)
Previous address was
Oracle Campus Blackness Road Springfield Linlithgow West Lothian EH49 7LR Scotland
Companies in EH1 2BB
Telephone
01786447441
Email
Available in Endole App
Website
Sbrcentre.co.uk
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Paul Atkinson
Director • British • Lives in Scotland • Born in Sep 1961
Gerry Magee
Director • Brand And Marketing Director • British • Lives in Scotland • Born in Oct 1971
William Fairhurst
Director • British • Lives in Scotland • Born in Aug 1968
Louise Burnett
Director • Director Of Business Performance • British • Lives in Scotland • Born in Apr 1982
Jude Louise McCorry
Director • Chief Executive Officer • Irish • Lives in Scotland • Born in Jan 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
XD Topco Limited
Paul Atkinson is a mutual person.
Active
XD Midco Limited
Paul Atkinson is a mutual person.
Active
XD Bidco Limited
Paul Atkinson is a mutual person.
Active
Sensor Holdings Limited
Paul Atkinson is a mutual person.
Active
College Development Network
Louise Burnett is a mutual person.
Active
Head Resourcing Limited
Paul Atkinson is a mutual person.
Active
Par Equity Holdings Limited
Paul Atkinson is a mutual person.
Active
Par Advisers Limited
Paul Atkinson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£49.32K
Decreased by £151.02K (-75%)
Turnover
Unreported
Same as previous period
Employees
23
Decreased by 13 (-36%)
Total Assets
£137.3K
Decreased by £171K (-55%)
Total Liabilities
-£53.4K
Decreased by £34.65K (-39%)
Net Assets
£83.9K
Decreased by £136.35K (-62%)
Debt Ratio (%)
39%
Increased by 10.33% (+36%)
See 10 Year Full Financials
Latest Activity
Ciaran Liam Martin Resigned
1 Month Ago on 14 Dec 2025
Jane Connors Resigned
1 Month Ago on 14 Dec 2025
Bruce Harrison Resigned
1 Month Ago on 3 Dec 2025
Full Accounts Submitted
2 Months Ago on 10 Nov 2025
Mr William Fairhurst Appointed
6 Months Ago on 11 Jul 2025
Bex Smith Resigned
10 Months Ago on 27 Mar 2025
Nick Warrillow Resigned
10 Months Ago on 27 Mar 2025
Andrew Robert John Cunningham Resigned
10 Months Ago on 27 Mar 2025
Sophie Hodgson Resigned
10 Months Ago on 27 Mar 2025
New Charge Registered
11 Months Ago on 25 Feb 2025
Get Alerts
Get Credit Report
Discover Cyber And Fraud Centre - Scotland Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Jane Connors as a director on 14 December 2025
Submitted on 18 Dec 2025
Termination of appointment of Ciaran Liam Martin as a director on 14 December 2025
Submitted on 18 Dec 2025
Termination of appointment of Bruce Harrison as a director on 3 December 2025
Submitted on 16 Dec 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 10 Nov 2025
Appointment of Mr William Fairhurst as a director on 11 July 2025
Submitted on 24 Jul 2025
Termination of appointment of Nick Warrillow as a director on 27 March 2025
Submitted on 27 Mar 2025
Termination of appointment of Sophie Hodgson as a director on 27 March 2025
Submitted on 27 Mar 2025
Termination of appointment of Andrew Robert John Cunningham as a director on 27 March 2025
Submitted on 27 Mar 2025
Termination of appointment of Bex Smith as a director on 27 March 2025
Submitted on 27 Mar 2025
Registration of charge SC1702410001, created on 25 February 2025
Submitted on 5 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs