ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Social Firms Scotland

Social Firms Scotland is a dissolved company incorporated on 28 April 2000 with the registered office located in Glasgow, City of Glasgow. Social Firms Scotland was registered 25 years ago.
Status
Dissolved
Dissolved on 17 August 2021 (4 years ago)
Was 21 years old at the time of dissolution
Via voluntary strike-off
Company No
SC206712
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Scottish Company
Age
25 years
Incorporated 28 April 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
Tobacco Merchant's House
42 Miller Street
Glasgow
G1 1DT
Scotland
Same address for the past 4 years
Telephone
01312254178
Email
Available in Endole App
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Director • Operations Director • British • Lives in Scotland • Born in Jan 1969
Director • Head Of Employment /Enterprise / Educati • British • Lives in Scotland • Born in Jul 1959
Director • Consultant • British • Lives in Scotland • Born in Jun 1955
Secretary • Administrator • British • Born in Nov 1969
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sports Soccer Tours Limited
Sean Connor is a mutual person.
Active
SC Consultancy And Development Limited
Sean Connor is a mutual person.
Active
Cu Share Limited
Sean Connor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2010–2020)
Period Ended
30 Jun 2020
For period 30 Mar30 Jun 2020
Traded for 15 months
Cash in Bank
£195.74K
Decreased by £85.03K (-30%)
Turnover
£171.86K
Decreased by £3.39K (-2%)
Employees
3
Same as previous period
Total Assets
£205.48K
Decreased by £79.97K (-28%)
Total Liabilities
-£16.8K
Increased by £5.27K (+46%)
Net Assets
£188.68K
Decreased by £85.24K (-31%)
Debt Ratio (%)
8%
Increased by 4.14% (+102%)
Latest Activity
Voluntarily Dissolution
4 Years Ago on 17 Aug 2021
Registered Address Changed
4 Years Ago on 29 Jul 2021
Voluntary Gazette Notice
4 Years Ago on 1 Jun 2021
Application To Strike Off
4 Years Ago on 26 May 2021
Thane Lawrie Resigned
4 Years Ago on 1 May 2021
Karen Craig Resigned
4 Years Ago on 1 May 2021
Gordon James Lee Resigned
4 Years Ago on 1 May 2021
Confirmation Submitted
4 Years Ago on 21 Apr 2021
Full Accounts Submitted
4 Years Ago on 25 Mar 2021
Accounting Period Extended
5 Years Ago on 25 Jun 2020
Get Credit Report
Discover Social Firms Scotland's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 17 Aug 2021
Registered office address changed from 21 Walker Street Edinburgh EH3 7HX Scotland to Tobacco Merchant’S House 42 Miller Street Glasgow G1 1DT on 29 July 2021
Submitted on 29 Jul 2021
First Gazette notice for voluntary strike-off
Submitted on 1 Jun 2021
Application to strike the company off the register
Submitted on 26 May 2021
Termination of appointment of Thane Lawrie as a director on 1 May 2021
Submitted on 24 May 2021
Termination of appointment of Gordon James Lee as a director on 1 May 2021
Submitted on 24 May 2021
Termination of appointment of Karen Craig as a director on 1 May 2021
Submitted on 24 May 2021
Confirmation statement made on 8 April 2021 with no updates
Submitted on 21 Apr 2021
Total exemption full accounts made up to 30 June 2020
Submitted on 25 Mar 2021
Current accounting period extended from 31 March 2020 to 30 June 2020
Submitted on 25 Jun 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year