ACTS SCOTLAND CIC

Register to unlock more data on OkredoRegister

ACTS SCOTLAND CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC577281

Incorporation date

26/09/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Scion House Scion House, Stirling University Innovation Park, Stirling, Stirlingshire FK9 4NFCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2017)
dot icon09/04/2026
Appointment of Mrs Carina Andrea Pratt as a director on 2026-04-01
dot icon22/02/2026
Termination of appointment of Elaine Cherry as a secretary on 2026-02-10
dot icon08/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon29/09/2025
Termination of appointment of Shibswarup Nanda as a director on 2025-01-01
dot icon29/09/2025
Termination of appointment of Anna Christina Watkin as a director on 2025-01-01
dot icon26/09/2025
Resolutions
dot icon26/09/2025
Memorandum and Articles of Association
dot icon26/09/2025
Statement of company's objects
dot icon06/08/2025
Appointment of Mrs Elaine Cherry as a secretary on 2025-08-06
dot icon30/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon09/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon15/09/2024
Termination of appointment of Kelsey Louise Blemings as a director on 2024-09-10
dot icon09/09/2024
Appointment of Miss Bocharnikova Ekaterina as a director on 2024-09-08
dot icon09/09/2024
Appointment of Miss Anna Christina Watkin as a director on 2024-09-08
dot icon09/09/2024
Appointment of Mr Shibswarup Nanda as a director on 2024-09-08
dot icon09/09/2024
Termination of appointment of Craig Muirhead as a director on 2024-09-08
dot icon28/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon18/12/2023
Certificate of change of name
dot icon04/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon13/09/2023
Certificate of change of name
dot icon17/07/2023
Director's details changed for Anthony Gerald Phillips on 2023-04-30
dot icon17/07/2023
Change of details for Anthony Gerald Phillips as a person with significant control on 2023-04-30
dot icon27/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon01/12/2022
Termination of appointment of Anthony Gerard Forbes-Hayes as a director on 2022-11-20
dot icon10/10/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon07/10/2022
Director's details changed for Miss Kelsey Louise Blemings on 2022-09-25
dot icon16/08/2022
Termination of appointment of Louise Gillespie as a director on 2022-08-10
dot icon08/08/2022
Certificate of change of name
dot icon08/08/2022
Registered office address changed from , Unit 83 Stirling Enterprise Park, Step, Stirling, Stirling, FK7 7RP, Scotland to Scion House Scion House Stirling University Innovation Park Stirling Stirlingshire FK9 4NF on 2022-08-08
dot icon15/07/2022
Certificate of change of name
dot icon04/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/06/2022
Termination of appointment of Angus Macdonald Whyte as a director on 2022-06-01
dot icon13/06/2022
Termination of appointment of Brett Neil Mckenzie as a director on 2022-06-13
dot icon03/11/2021
Appointment of Mr Brett Neil Mckenzie as a director on 2021-11-03
dot icon05/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon20/09/2021
Termination of appointment of Brett Neil Mckenzie as a director on 2021-09-20
dot icon20/09/2021
Termination of appointment of Stephanie Samantha Inglis as a director on 2021-09-20
dot icon06/09/2021
Termination of appointment of Jennifer Eilidh Mcnaught as a director on 2021-09-06
dot icon06/09/2021
Termination of appointment of Andrew David Cook as a director on 2021-09-06
dot icon30/07/2021
Registered office address changed from , Unit 83 Step, Stirling Enterprise Park, Stirling Unit 83, Step, Stirling Enterprise, Stirling, Stirlingshire, FK7 7RP, Scotland to Scion House Scion House Stirling University Innovation Park Stirling Stirlingshire FK9 4NF on 2021-07-30
dot icon30/07/2021
Registered office address changed from , 12C Leny Road, Callender, Perthshire, FK17 8BA to Scion House Scion House Stirling University Innovation Park Stirling Stirlingshire FK9 4NF on 2021-07-30
dot icon05/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon15/03/2021
Appointment of Mr Andrew David Cook as a director on 2021-03-12
dot icon20/11/2020
Appointment of Miss Stephanie Samantha Inglis as a director on 2020-11-20
dot icon02/10/2020
Appointment of Mr Brett Neil Mckenzie as a director on 2020-10-02
dot icon30/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon30/09/2020
Appointment of Miss Jennifer Eilidh Mcnaught as a director on 2020-09-30
dot icon30/09/2020
Appointment of Miss Louise Gillespie as a director on 2020-09-27
dot icon17/08/2020
Termination of appointment of Cameron Blair Brodie as a director on 2020-08-17
dot icon04/08/2020
Appointment of Mr Craig Muirhead as a director on 2020-08-04
dot icon28/07/2020
Appointment of Miss Kelsey Louise Blemings as a director on 2020-07-28
dot icon09/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon22/01/2020
Appointment of Mr Anthony Gerard Forbes-Hayes as a director on 2020-01-20
dot icon20/12/2019
Termination of appointment of Mark Beckett as a director on 2019-12-08
dot icon04/11/2019
Termination of appointment of Deborah Miller as a director on 2019-10-31
dot icon09/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon08/10/2019
Director's details changed for Mrs Deborah Miller on 2019-09-25
dot icon08/10/2019
Director's details changed for Mr Cameron Blair Brodie on 2019-09-25
dot icon29/07/2019
Appointment of Mrs Deborah Miller as a director on 2019-07-24
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon07/10/2018
Confirmation statement made on 2018-09-25 with updates
dot icon21/07/2018
Cessation of Angus Macdonald as a person with significant control on 2018-07-02
dot icon04/11/2017
Appointment of Mr Cameron Blair Brodie as a director on 2017-11-04
dot icon04/11/2017
Cessation of Mark Beckett as a person with significant control on 2017-11-04
dot icon04/11/2017
Cessation of Mark Beckett as a person with significant control on 2017-11-04
dot icon26/09/2017
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anthony Gerald Phillips
Director
26/09/2017 - Present
-
Forbes-Hayes, Anthony Gerard
Director
20/01/2020 - 20/11/2022
-
Blemings, Kelsey Louise
Director
28/07/2020 - 10/09/2024
1
Muirhead, Craig
Director
04/08/2020 - 08/09/2024
2
Ekaterina, Bocharnikova
Director
08/09/2024 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTS SCOTLAND CIC

ACTS SCOTLAND CIC is an(a) Active company incorporated on 26/09/2017 with the registered office located at Scion House Scion House, Stirling University Innovation Park, Stirling, Stirlingshire FK9 4NF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTS SCOTLAND CIC?

toggle

ACTS SCOTLAND CIC is currently Active. It was registered on 26/09/2017 .

Where is ACTS SCOTLAND CIC located?

toggle

ACTS SCOTLAND CIC is registered at Scion House Scion House, Stirling University Innovation Park, Stirling, Stirlingshire FK9 4NF.

What does ACTS SCOTLAND CIC do?

toggle

ACTS SCOTLAND CIC operates in the Sports and recreation education (85.51 - SIC 2007) sector.

What is the latest filing for ACTS SCOTLAND CIC?

toggle

The latest filing was on 09/04/2026: Appointment of Mrs Carina Andrea Pratt as a director on 2026-04-01.