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
Srnty Soul Cic
Srnty Soul Cic is an active company incorporated on 17 April 2024 with the registered office located in Saltcoats, Ayrshire and Arran. Srnty Soul Cic was registered 1 year 9 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC807330
Private limited by guarantee without share capital
Community Interest Company (CIC)
Scottish Company
Age
1 year 9 months
Incorporated
17 April 2024
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 August 2025
(5 months ago)
Next confirmation dated
30 August 2026
Due by
13 September 2026
(7 months remaining)
No changes
occurred since incorporation
Accounts
Not Submitted
Awaiting first accounts
For period ending
30 April 2025
Due by
17 April 2026
(2 months remaining)
Learn more about Srnty Soul Cic
Contact
Update Details
Address
47 Vernon Street
Saltcoats
KA21 5HE
Scotland
Address changed on
18 Sep 2025
(4 months ago)
Previous address was
34 Burns Avenue Saltcoats KA21 6EP Scotland
Companies in KA21 5HE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
-
Controllers (PSC)
1
Amy Louise Houston
Director • British • Lives in Scotland • Born in Oct 1994
Kevin John Hamilton
Director • Coach Driver • British • Lives in UK • Born in Dec 1983
Mr Kevin John Hamilton
PSC • British • Lives in UK • Born in Dec 1983
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
Oliver Sales & Lettings Ltd
Amy Louise Houston is a mutual person.
Active
Oliver Property Solutions Ltd
Kevin John Hamilton is a mutual person.
Dissolved
C M Haulage Solutions Ltd
Kevin John Hamilton is a mutual person.
Dissolved
Serenity Soul Wellness Ltd
Kevin John Hamilton is a mutual person.
Dissolved
See All Mutual Companies
Financials
Srnty Soul Cic has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
See 10 Year Full Financials
Latest Activity
Derek Martin Smillie Resigned
1 Month Ago on 15 Dec 2025
Mr Derek Martin Smillie Appointed
4 Months Ago on 20 Sep 2025
Confirmation Submitted
4 Months Ago on 18 Sep 2025
Registered Address Changed
4 Months Ago on 18 Sep 2025
Ms Amy Louise Houston Appointed
8 Months Ago on 28 May 2025
Registered Address Changed
8 Months Ago on 28 May 2025
Confirmation Submitted
1 Year 5 Months Ago on 30 Aug 2024
Mr Kevin John Hamilton (PSC) Details Changed
1 Year 5 Months Ago on 28 Aug 2024
Michael Francis Kiernan (PSC) Resigned
1 Year 5 Months Ago on 23 Aug 2024
Luca Allan Graham (PSC) Resigned
1 Year 5 Months Ago on 23 Aug 2024
Get Alerts
Get Credit Report
Discover Srnty Soul 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
Termination of appointment of Derek Martin Smillie as a director on 15 December 2025
Submitted on 27 Dec 2025
Appointment of Mr Derek Martin Smillie as a director on 20 September 2025
Submitted on 27 Sep 2025
Confirmation statement made on 30 August 2025 with no updates
Submitted on 18 Sep 2025
Registered office address changed from 34 Burns Avenue Saltcoats KA21 6EP Scotland to 47 Vernon Street Saltcoats KA21 5HE on 18 September 2025
Submitted on 18 Sep 2025
Appointment of Ms Amy Louise Houston as a director on 28 May 2025
Submitted on 28 May 2025
Registered office address changed from , 152 High Road, Saltcoats, KA21 5QP, Scotland to 34 Burns Avenue Saltcoats KA21 6EP on 28 May 2025
Submitted on 28 May 2025
Confirmation statement made on 30 August 2024 with no updates
Submitted on 30 Aug 2024
Change of details for Mr Kevin John Hamilton as a person with significant control on 28 August 2024
Submitted on 29 Aug 2024
Cessation of Michael Francis Kiernan as a person with significant control on 23 August 2024
Submitted on 23 Aug 2024
Cessation of Luca Allan Graham as a person with significant control on 23 August 2024
Submitted on 23 Aug 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