IN CONTROL SCOTLAND

Register to unlock more data on OkredoRegister

IN CONTROL SCOTLAND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC358414

Incorporation date

21/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Pentagon Centre C/O Neighbourhood Networks, Suite 421a, The Pentagon Centre, 36-38 Washington Street, Glasgow G3 8AZCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2022)
dot icon24/11/2025
Memorandum and Articles of Association
dot icon24/11/2025
Resolutions
dot icon04/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon17/03/2025
Registered office address changed from C/O C/O Neighbourhood Networks Pavilion 5a, Moorpark Court 25 Dava Street Govan Glasgow G51 2JA Scotland to The Pentagon Centre C/O Neighbourhood Networks, Suite 421a the Pentagon Centre, 36-38 Washington Street Glasgow G3 8AZ on 2025-03-17
dot icon23/12/2024
Amended total exemption full accounts made up to 2024-03-31
dot icon03/12/2024
Micro company accounts made up to 2024-03-31
dot icon28/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon06/02/2024
Appointment of Mrs Sharon Jeanette Lewa as a director on 2024-02-02
dot icon06/02/2024
Appointment of Mrs Omololu Oluwatobiloba Fagbiele as a director on 2024-02-02
dot icon06/12/2023
Termination of appointment of Nina Elizabeth Lynoe-Butler as a director on 2023-12-06
dot icon08/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/10/2023
Appointment of Mrs Ester Vizcay as a director on 2023-10-31
dot icon31/10/2023
Appointment of Ms Clair Shepherd as a director on 2023-10-31
dot icon21/09/2023
Termination of appointment of Elizabeth Ann Conway as a director on 2023-09-18
dot icon12/07/2023
Termination of appointment of Danielle Farrel as a director on 2023-07-10
dot icon12/07/2023
Termination of appointment of Peter John Richmond as a director on 2023-07-07
dot icon31/05/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon09/02/2023
Appointment of Mr Charles Coggrave as a director on 2023-02-03
dot icon09/02/2023
Appointment of Mr Martin David Robertson as a director on 2023-02-03
dot icon05/01/2023
Termination of appointment of John Darge Dalrymple as a director on 2022-12-19
dot icon07/11/2022
Total exemption full accounts made up to 2022-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
41.09K
-
132.09K
42.36K
-
2022
4
42.62K
-
195.79K
34.81K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robertson, Martin David
Director
03/02/2023 - Present
2
Farrel, Danielle, Dr
Director
17/01/2020 - 10/07/2023
2
Kelly, Doreen
Director
21/04/2009 - Present
9
Mabbott, Stephen George
Director
21/04/2009 - 21/04/2009
3789
Mctaggart, Elaine Martha
Director
24/11/2016 - 02/09/2021
2

Persons with Significant Control

1
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 IN CONTROL SCOTLAND

IN CONTROL SCOTLAND is an(a) Active company incorporated on 21/04/2009 with the registered office located at The Pentagon Centre C/O Neighbourhood Networks, Suite 421a, The Pentagon Centre, 36-38 Washington Street, Glasgow G3 8AZ. There are currently 11 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 IN CONTROL SCOTLAND?

toggle

IN CONTROL SCOTLAND is currently Active. It was registered on 21/04/2009 .

Where is IN CONTROL SCOTLAND located?

toggle

IN CONTROL SCOTLAND is registered at The Pentagon Centre C/O Neighbourhood Networks, Suite 421a, The Pentagon Centre, 36-38 Washington Street, Glasgow G3 8AZ.

What does IN CONTROL SCOTLAND do?

toggle

IN CONTROL SCOTLAND operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for IN CONTROL SCOTLAND?

toggle

The latest filing was on 24/11/2025: Memorandum and Articles of Association.