ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CT SC427565 Limited

CT SC427565 Limited is an active company incorporated on 4 July 2012 with the registered office located in Edinburgh, City of Edinburgh. CT SC427565 Limited was registered 13 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
SC427565
Private limited company
Scottish Company
Age
13 years
Incorporated 4 July 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 578 days
Dated 4 July 2023 (2 years 7 months ago)
Next confirmation dated 4 July 2024
Was due on 18 July 2024 (1 year 7 months ago)
Last change occurred 9 years ago
Accounts
Overdue
Accounts overdue by 566 days
For period 1 Aug31 Jul 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 July 2023
Was due on 30 July 2024 (1 year 6 months ago)
Contact
Address
5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Address changed on 28 Nov 2025 (2 months ago)
Previous address was C/O Matthew Bryce 5 Hareside Forth Lanark South Lanarkshire ML11 8DL
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Jul 2022
For period 31 Jul31 Jul 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£9.21K
Decreased by £2.79K (-23%)
Total Liabilities
-£20.22K
Decreased by £9.21K (-31%)
Net Assets
-£11.02K
Increased by £6.42K (-37%)
Debt Ratio (%)
220%
Decreased by 25.67% (-10%)
Latest Activity
Registered Address Changed
2 Months Ago on 28 Nov 2025
American Asset Holdings, Llc (PSC) Appointed
2 Months Ago on 21 Nov 2025
American Asset Holdings Llc Appointed
2 Months Ago on 21 Nov 2025
Matthew Mckendrick Bryce Resigned
2 Months Ago on 21 Nov 2025
Matthew Mckendrick Bryce (PSC) Resigned
2 Months Ago on 21 Nov 2025
Compulsory Strike-Off Suspended
1 Year 4 Months Ago on 15 Oct 2024
Compulsory Gazette Notice
1 Year 4 Months Ago on 24 Sep 2024
Confirmation Submitted
2 Years 7 Months Ago on 10 Jul 2023
Micro Accounts Submitted
2 Years 10 Months Ago on 5 Apr 2023
Confirmation Submitted
3 Years Ago on 5 Jul 2022
Get Credit Report
Discover CT SC427565 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of American Asset Holdings, Llc as a person with significant control on 21 November 2025
Submitted on 1 Dec 2025
Certificate of change of name
Submitted on 28 Nov 2025
Appointment of American Asset Holdings Llc as a director on 21 November 2025
Submitted on 28 Nov 2025
Termination of appointment of Matthew Mckendrick Bryce as a director on 21 November 2025
Submitted on 28 Nov 2025
Cessation of Matthew Mckendrick Bryce as a person with significant control on 21 November 2025
Submitted on 28 Nov 2025
Registered office address changed from C/O Matthew Bryce 5 Hareside Forth Lanark South Lanarkshire ML11 8DL to 5 South Charlotte Street Edinburgh EH2 4AN on 28 November 2025
Submitted on 28 Nov 2025
Compulsory strike-off action has been suspended
Submitted on 15 Oct 2024
First Gazette notice for compulsory strike-off
Submitted on 24 Sep 2024
Confirmation statement made on 4 July 2023 with no updates
Submitted on 10 Jul 2023
Micro company accounts made up to 31 July 2022
Submitted on 5 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year