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
Agnostic Scotland Ltd
Agnostic Scotland Ltd is an active company incorporated on 6 August 2019 with the registered office located in Edinburgh, City of Edinburgh. Agnostic Scotland Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
4 years ago
Company No
SC638046
Private limited by guarantee without share capital
Scottish Company
Age
6 years
Incorporated
6 August 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
26 March 2025
(7 months ago)
Next confirmation dated
26 March 2026
Due by
9 April 2026
(5 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 July 2025
Due by
30 April 2026
(6 months remaining)
Learn more about Agnostic Scotland Ltd
Contact
Update Details
Address
15 Calton Road
Edinburgh
EH8 8DL
Scotland
Address changed on
13 Feb 2025
(8 months ago)
Previous address was
, 40-42 Montrose Terrace, Edinburgh, EH7 5DL, Scotland
Companies in EH8 8DL
Telephone
Unreported
Email
Unreported
Website
Agnosticscotland.org
See All Contacts
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Iona Kathryn Isabel Tibbitt
Secretary • Director • Celebrant • British • Lives in UK • Born in Feb 1978
Andrea Taylor
Director • Celebrant • Scottish • Lives in UK • Born in Jul 1966
Carolyn Frances McCole
Director • Celebrant • British • Lives in Scotland • Born in Jul 1987
Mrs Linda Helen Keys
Director • Celebrant • Scottish • Lives in UK • Born in May 1978
Milqueya Collin
Director • Celebrant • British • Lives in Scotland • Born in Nov 1977
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 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
£6.63K
Increased by £1.69K (+34%)
Total Liabilities
£0
Same as previous period
Net Assets
£6.63K
Increased by £1.69K (+34%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Lucy Catherine Cargill Resigned
1 Month Ago on 23 Sep 2025
Confirmation Submitted
7 Months Ago on 26 Mar 2025
Notification of PSC Statement
7 Months Ago on 21 Mar 2025
Micro Accounts Submitted
7 Months Ago on 17 Mar 2025
Registered Address Changed
8 Months Ago on 13 Feb 2025
Iona Kathryn Isabel Tibbitt (PSC) Resigned
8 Months Ago on 5 Feb 2025
Linda Helen Keys (PSC) Resigned
8 Months Ago on 5 Feb 2025
Ms Lucy Catherine Cargill Appointed
8 Months Ago on 5 Feb 2025
Iona Kathryn Isabel Tibbitt Resigned
8 Months Ago on 5 Feb 2025
Andrea Taylor (PSC) Resigned
8 Months Ago on 5 Feb 2025
Get Alerts
Get Credit Report
Discover Agnostic 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
Memorandum and Articles of Association
Submitted on 23 Oct 2025
Termination of appointment of Lucy Catherine Cargill as a director on 23 September 2025
Submitted on 1 Oct 2025
Second filing for the termination of Andrea Taylor as a director
Submitted on 8 Jul 2025
Confirmation statement made on 26 March 2025 with no updates
Submitted on 26 Mar 2025
Notification of a person with significant control statement
Submitted on 21 Mar 2025
Micro company accounts made up to 31 July 2024
Submitted on 17 Mar 2025
Memorandum and Articles of Association
Submitted on 14 Feb 2025
Cessation of Iona Kathryn Isabel Tibbitt as a person with significant control on 5 February 2025
Submitted on 13 Feb 2025
Registered office address changed from , 40-42 Montrose Terrace, Edinburgh, EH7 5DL, Scotland to 15 Calton Road Edinburgh EH8 8DL on 13 February 2025
Submitted on 13 Feb 2025
Cessation of Linda Helen Keys as a person with significant control on 5 February 2025
Submitted on 13 Feb 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