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
Scottish Jewish Archives Centre
Scottish Jewish Archives Centre is an active company incorporated on 11 September 2000 with the registered office located in Glasgow, City of Glasgow. Scottish Jewish Archives Centre was registered 25 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC210878
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Scottish Company
Age
25 years
Incorporated
11 September 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
19 May 2025
(3 months ago)
Next confirmation dated
19 May 2026
Due by
2 June 2026
(8 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Scottish Jewish Archives Centre
Contact
Address
129 Hill Street
Glasgow
G3 6UB
Same address for the past
24 years
Companies in G3 6UB
Telephone
01413324911
Email
Available in Endole App
Website
Sjac.org.uk
See All Contacts
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Fiona Louise Brodie
Secretary • Director • British • Lives in Scotland • Born in Mar 1955
Harvey Lawrence Kaplan
Director • Secretary • Civil Servant • British
Dr Samuel Paul Leighton
Director • Doctor • British • Lives in Scotland • Born in Sep 1987
Robin Gordon
Director • Retired • British • Lives in Scotland • Born in Oct 1958
Dr Kenneth Edward Collins
Director • Retired General Medical Practitioner • British • Lives in UK • Born in Dec 1947
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
Dougan Adler Ltd
Dr Samuel Paul Leighton is a mutual person.
Active
Ben Eideann Limited
Dr Samuel Paul Leighton is a mutual person.
Active
Cask Flow Limited
Dr Samuel Paul Leighton is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £107.23K (-100%)
Turnover
Unreported
Decreased by £31.95K (-100%)
Employees
8
Increased by 8 (%)
Total Assets
£0
Decreased by £116.44K (-100%)
Total Liabilities
£0
Decreased by £3.71K (-100%)
Net Assets
£0
Decreased by £112.73K (-100%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
3 Months Ago on 28 May 2025
Confirmation Submitted
3 Months Ago on 28 May 2025
Mr Robin Gordon Appointed
9 Months Ago on 19 Nov 2024
Harvey Lawrence Kaplan Resigned
10 Months Ago on 30 Oct 2024
Ms Fiona Louise Brodie Appointed
10 Months Ago on 30 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 8 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 19 May 2024
Dianna Wolfson Resigned
1 Year 8 Months Ago on 9 Jan 2024
Full Accounts Submitted
2 Years 2 Months Ago on 5 Jul 2023
Confirmation Submitted
2 Years 3 Months Ago on 4 Jun 2023
Get Alerts
Get Credit Report
Discover Scottish Jewish Archives Centre's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 19 May 2025 with no updates
Submitted on 28 May 2025
Micro company accounts made up to 31 December 2024
Submitted on 28 May 2025
Appointment of Mr Robin Gordon as a director on 19 November 2024
Submitted on 21 Nov 2024
Termination of appointment of Harvey Lawrence Kaplan as a secretary on 30 October 2024
Submitted on 12 Nov 2024
Appointment of Ms Fiona Louise Brodie as a secretary on 30 October 2024
Submitted on 12 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 8 Jul 2024
Confirmation statement made on 19 May 2024 with no updates
Submitted on 19 May 2024
Termination of appointment of Dianna Wolfson as a director on 9 January 2024
Submitted on 7 Mar 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 5 Jul 2023
Confirmation statement made on 1 June 2023 with no updates
Submitted on 4 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs