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
Maddison Green Cic
Maddison Green Cic is an active company incorporated on 18 May 2023 with the registered office located in Glasgow, City of Glasgow. Maddison Green Cic was registered 2 years 5 months ago.
Watch Company
Status
Active
Active since
incorporation
Voluntary strike-off
pending since 5 days ago
Company No
SC769898
Private limited by guarantee without share capital
Community Interest Company (CIC)
Scottish Company
Age
2 years 5 months
Incorporated
18 May 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
17 May 2025
(5 months ago)
Next confirmation dated
17 May 2026
Due by
31 May 2026
(6 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Jun
⟶
31 May 2025
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 May 2026
Due by
28 February 2027
(1 year 3 months remaining)
Learn more about Maddison Green Cic
Contact
Update Details
Address
16 16 Walmer Crescent
Glasgow
G51 1AT
Scotland
Address changed on
30 Sep 2025
(1 month ago)
Previous address was
The Dairy Chapeltoun Mains Stewarton Kilmarnock KA3 3ED Scotland
Companies in G51 1AT
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
-
Ross Joseph Cooney
Director • British • Lives in Scotland • Born in Oct 1976
Lawrence Scott Morison
Director • British • Lives in Scotland • Born in Jul 1951
Norbert John Gilliland
Director • British • Lives in Scotland • Born in Aug 1948
Suzanne Laurelle Neville
Director • British • Lives in Scotland • Born in Mar 1953
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
East Ayrshire Carers Centre
Lawrence Scott Morison is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
31 May 2025
For period
31 May
⟶
31 May 2025
Traded for
12 months
Cash in Bank
£213
Decreased by £4.27K (-95%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£213
Decreased by £4.27K (-95%)
Total Liabilities
£0
Same as previous period
Net Assets
£213
Decreased by £4.27K (-95%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
5 Days Ago on 4 Nov 2025
Application To Strike Off
12 Days Ago on 28 Oct 2025
Micro Accounts Submitted
26 Days Ago on 14 Oct 2025
Registered Address Changed
1 Month Ago on 30 Sep 2025
Lawrence Scott Morison (PSC) Resigned
1 Month Ago on 30 Sep 2025
Lawrence Scott Morison Resigned
1 Month Ago on 29 Sep 2025
Confirmation Submitted
5 Months Ago on 1 Jun 2025
Micro Accounts Submitted
1 Year 1 Month Ago on 17 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 27 May 2024
Mr Norbert John Gilliland Appointed
1 Year 8 Months Ago on 14 Mar 2024
Get Alerts
Get Credit Report
Discover Maddison Green Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 4 Nov 2025
Application to strike the company off the register
Submitted on 28 Oct 2025
Micro company accounts made up to 31 May 2025
Submitted on 14 Oct 2025
Registered office address changed from The Dairy Chapeltoun Mains Stewarton Kilmarnock KA3 3ED Scotland to 16 16 Walmer Crescent Glasgow G51 1AT on 30 September 2025
Submitted on 30 Sep 2025
Cessation of Lawrence Scott Morison as a person with significant control on 30 September 2025
Submitted on 30 Sep 2025
Termination of appointment of Lawrence Scott Morison as a director on 29 September 2025
Submitted on 30 Sep 2025
Confirmation statement made on 17 May 2025 with no updates
Submitted on 1 Jun 2025
Micro company accounts made up to 31 May 2024
Submitted on 17 Sep 2024
Confirmation statement made on 17 May 2024 with no updates
Submitted on 27 May 2024
Appointment of Mr Norbert John Gilliland as a director on 14 March 2024
Submitted on 14 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs