ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Scottish North American Business Council

Scottish North American Business Council is an active company incorporated on 6 January 2000 with the registered office located in Glasgow, City of Glasgow. Scottish North American Business Council was registered 25 years ago.
Status
Active
Active since incorporation
Company No
SC202791
Private limited by guarantee without share capital
Scottish Company
Age
25 years
Incorporated 6 January 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 January 2025 (8 months ago)
Next confirmation dated 5 January 2026
Due by 19 January 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
2nd Floor 22-24 Blythswood Square
Glasgow
G2 4BG
United Kingdom
Address changed on 20 Dec 2024 (8 months ago)
Previous address was Wallace White Ca J Mayhew 401 Wellington Street Glasgow G2 6HJ Scotland
Telephone
Unreported
Email
Unreported
Website
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Aug 1965
Director • Managing Director • British • Lives in Scotland • Born in Jul 1965
Director • British • Lives in Scotland • Born in Sep 1961
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Procemx Ltd
Iain McLeod Ritchie is a mutual person.
Active
Data Conversion Systems Limited
David Vincent Carrick is a mutual person.
Active
Ah Strategies Ltd
Mr Allan James McGinley Hogarth is a mutual person.
Active
Elysian Fuels 25 LLP
Iain McLeod Ritchie is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£24.44K
Increased by £12.61K (+107%)
Total Liabilities
-£24.92K
Increased by £23.96K (+2496%)
Net Assets
-£479
Decreased by £11.35K (-104%)
Debt Ratio (%)
102%
Increased by 93.84% (+1156%)
Latest Activity
Confirmation Submitted
7 Months Ago on 24 Jan 2025
Micro Accounts Submitted
8 Months Ago on 20 Dec 2024
Registered Address Changed
8 Months Ago on 20 Dec 2024
Confirmation Submitted
1 Year 7 Months Ago on 23 Jan 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 28 Dec 2023
Registered Address Changed
1 Year 8 Months Ago on 21 Dec 2023
Registered Address Changed
1 Year 8 Months Ago on 21 Dec 2023
Mr Iain Mcleod Ritchie Appointed
1 Year 9 Months Ago on 7 Dec 2023
Keith Neilson Resigned
1 Year 9 Months Ago on 7 Dec 2023
Confirmation Submitted
2 Years 6 Months Ago on 5 Mar 2023
Get Credit Report
Discover Scottish North American Business Council's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 January 2025 with no updates
Submitted on 24 Jan 2025
Micro company accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Registered office address changed from Wallace White Ca J Mayhew 401 Wellington Street Glasgow G2 6HJ Scotland to 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG on 20 December 2024
Submitted on 20 Dec 2024
Confirmation statement made on 5 January 2024 with no updates
Submitted on 23 Jan 2024
Micro company accounts made up to 31 March 2023
Submitted on 28 Dec 2023
Appointment of Mr Iain Mcleod Ritchie as a director on 7 December 2023
Submitted on 22 Dec 2023
Registered office address changed from Rsm 69 Wellington Street Glasgow G2 6HG Scotland to 401 Wellington Street Glasgow G2 6HJ on 21 December 2023
Submitted on 21 Dec 2023
Termination of appointment of Keith Neilson as a director on 7 December 2023
Submitted on 21 Dec 2023
Registered office address changed from 401 Wellington Street Glasgow G2 6HJ Scotland to Wallace White Ca J Mayhew 401 Wellington Street Glasgow G2 6HJ on 21 December 2023
Submitted on 21 Dec 2023
Termination of appointment of Murray William Anderson Shaw as a director on 8 January 2017
Submitted on 5 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year