Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTTISH CATHOLIC INTERNATIONAL AID FUND
Company Information for

SCOTTISH CATHOLIC INTERNATIONAL AID FUND

196 CLYDE STREET, GLASGOW, G1 4JY,
Company Registration Number
SC197327
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Scottish Catholic International Aid Fund
SCOTTISH CATHOLIC INTERNATIONAL AID FUND was founded on 1999-06-18 and has its registered office in Glasgow. The organisation's status is listed as "Active". Scottish Catholic International Aid Fund is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SCOTTISH CATHOLIC INTERNATIONAL AID FUND
 
Legal Registered Office
196 CLYDE STREET
GLASGOW
G1 4JY
Other companies in G3
 
Filing Information
Company Number SC197327
Company ID Number SC197327
Date formed 1999-06-18
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 06:53:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISH CATHOLIC INTERNATIONAL AID FUND
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCOTTISH CATHOLIC INTERNATIONAL AID FUND

Current Directors
Officer Role Date Appointed
J. MCSPARRAN AND MCCORMICK
Company Secretary 1999-06-18
LEO WILLIAM CUSHLEY
Director 2013-12-12
JAMES DANIEL GALLAGHER
Director 2013-09-21
JOHN KEENAN
Director 2017-03-16
DUNCAN MACGREGOR MACLAREN
Director 2014-09-02
MICHAEL ANTHONY GERARD MANNION
Director 2013-09-21
BRIAN THOMAS MCGEE
Director 2016-06-23
WILLIAM NOLAN
Director 2017-12-15
JOSEPH ANTHONY TOAL
Director 2012-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ROBSON
Director 2013-03-20 2017-09-21
PHILIP TARTAGLIA
Director 2012-02-08 2017-03-16
PETER ANTONY MORAN
Director 2004-11-10 2016-06-23
KEITH PATRICK CARDINAL O'BRIEN
Director 1999-06-18 2013-03-04
IAN MURRAY
Director 2004-06-30 2012-12-13
MARIO JOSEPH CONTI
Director 2002-03-11 2012-11-07
JOHN MONE
Director 1999-06-18 2011-04-04
MAURICE TAYLOR
Director 1999-06-18 2004-05-11
THOMAS JOSEPH CARDINAL WINNING
Director 1999-06-18 2001-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEO WILLIAM CUSHLEY MISSIO SCOTLAND Director 2015-01-21 CURRENT 2005-04-11 Active
JAMES DANIEL GALLAGHER REASSURE MIDCO LIMITED Director 2017-03-17 CURRENT 1994-09-22 Active
JAMES DANIEL GALLAGHER REASSURE UK SERVICES LIMITED Director 2013-05-24 CURRENT 2011-11-25 Active
JAMES DANIEL GALLAGHER REASSURE LIMITED Director 2009-10-01 CURRENT 1963-03-20 Active
DUNCAN MACGREGOR MACLAREN THE CRAIGHEAD INSTITUTE Director 2014-06-23 CURRENT 1996-11-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28APPOINTMENT TERMINATED, DIRECTOR THERESE MEMA MAPENZI
2023-06-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-19CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2023-06-05DIRECTOR APPOINTED CANON MICHAEL HUTSON
2022-10-03APPOINTMENT TERMINATED, DIRECTOR LEO WILLIAM CUSHLEY
2022-10-03APPOINTMENT TERMINATED, DIRECTOR JOHN KEENAN
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR LEO WILLIAM CUSHLEY
2022-09-30Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-09-30Memorandum articles filed
2022-09-30MEM/ARTSARTICLES OF ASSOCIATION
2022-09-30RES01ADOPT ARTICLES 30/09/22
2022-07-08AP01DIRECTOR APPOINTED MR JOSEPH CHRISTOPHER HUGHES
2022-07-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-06-20APPOINTMENT TERMINATED, DIRECTOR JAMES DANIEL GALLAGHER
2022-06-20APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY GERARD MANNION
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DANIEL GALLAGHER
2022-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-07-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-04-08AP01DIRECTOR APPOINTED THERESE MEMA MAPENZI
2021-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1973270003
2020-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1973270002
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MACGREGOR MACLAREN
2020-09-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2019-10-14MEM/ARTSARTICLES OF ASSOCIATION
2019-09-27RES01ADOPT ARTICLES 27/09/19
2019-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/19 FROM 19 Park Circus Glasgow Lanarkshire G3 6BE
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2019-04-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-22AP01DIRECTOR APPOINTED LORRAINE ANNE MCMILLAN
2019-02-01RES01ADOPT ARTICLES 01/02/19
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2018-05-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-06AP01DIRECTOR APPOINTED BISHOP WILLIAM NOLAN
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBSON
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-06-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-12AP01DIRECTOR APPOINTED BISHOP JOHN KEENAN
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TARTAGLIA
2016-08-15AR0118/06/16 ANNUAL RETURN FULL LIST
2016-08-15AP01DIRECTOR APPOINTED BISHOP BRIAN THOMAS MCGEE
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTONY MORAN
2016-07-07AP01DIRECTOR APPOINTED BISHOP BRIAN THOMAS MCGEE
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTONY MORAN
2016-04-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-06-23AR0118/06/15 ANNUAL RETURN FULL LIST
2015-05-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-02AP01DIRECTOR APPOINTED MR DUNCAN MACGREGOR MACLAREN
2014-06-23AR0118/06/14 ANNUAL RETURN FULL LIST
2014-05-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-17AP01DIRECTOR APPOINTED MOST REVEREND LEO WILLIAM CUSHLEY
2013-09-26AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY GERARD MANNION
2013-09-25AP01DIRECTOR APPOINTED MR JAMES DANIEL GALLAGHER
2013-09-24CC04STATEMENT OF COMPANY'S OBJECTS
2013-09-24RES01ADOPT ARTICLES 14/09/2013
2013-07-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-28AR0118/06/13 NO MEMBER LIST
2013-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT REVEREND PETER ANTONY MORAN / 01/05/2011
2013-03-25AP01DIRECTOR APPOINTED BISHOP STEPHEN ROBSON
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CARDINAL O'BRIEN
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN MURRAY
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MARIO CONTI
2012-06-21AR0118/06/12 NO MEMBER LIST
2012-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT REVEREND PETER ANTONY MORAN / 02/03/2012
2012-06-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-08AP01DIRECTOR APPOINTED THE RIGHT REVEREND PHILIP TARTAGLIA
2012-02-08AP01DIRECTOR APPOINTED THE RIGHT REVEREND JOSEPH ANTHONY TOAL
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT REVEREND PETER ANTONY MORAN / 17/08/2011
2011-07-07AR0118/06/11 NO MEMBER LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MONE
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RIGHT REVEREND IAN MURRAY / 01/05/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT REV JOHN MONE / 01/05/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MOST REVEREND KEITH PATRICK CARDINAL O'BRIEN / 01/05/2010
2010-07-12AR0118/06/10 NO MEMBER LIST
2010-07-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J. MCSPARRAN AND MCCORMICK / 01/05/2010
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-19363aANNUAL RETURN MADE UP TO 18/06/09
2009-01-19MISCAUDITORS RESIGNATION
2008-08-01363aANNUAL RETURN MADE UP TO 18/06/08
2008-03-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-18410(Scot)PARTIC OF MORT/CHARGE *****
2007-08-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-10363sANNUAL RETURN MADE UP TO 18/06/07
2007-01-29AUDAUDITOR'S RESIGNATION
2006-06-27363sANNUAL RETURN MADE UP TO 18/06/06
2006-04-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-06-24363sANNUAL RETURN MADE UP TO 18/06/05
2005-04-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-24288aNEW DIRECTOR APPOINTED
2004-07-12288aNEW DIRECTOR APPOINTED
2004-07-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-01363sANNUAL RETURN MADE UP TO 18/06/04
2004-05-23288bDIRECTOR RESIGNED
2004-04-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-06-17363sANNUAL RETURN MADE UP TO 18/06/03
2003-06-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-06-21363sANNUAL RETURN MADE UP TO 18/06/02
2002-05-13AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-22288aNEW DIRECTOR APPOINTED
2001-08-03288bDIRECTOR RESIGNED
2001-08-03363sANNUAL RETURN MADE UP TO 18/06/01
2001-04-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-08-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-20363sANNUAL RETURN MADE UP TO 18/06/00
2000-06-15225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99
1999-06-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SCOTTISH CATHOLIC INTERNATIONAL AID FUND or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCOTTISH CATHOLIC INTERNATIONAL AID FUND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-01-18 Outstanding THE SCOTTISH MINISTERS
Intangible Assets
Patents
We have not found any records of SCOTTISH CATHOLIC INTERNATIONAL AID FUND registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISH CATHOLIC INTERNATIONAL AID FUND
Trademarks
We have not found any records of SCOTTISH CATHOLIC INTERNATIONAL AID FUND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISH CATHOLIC INTERNATIONAL AID FUND. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SCOTTISH CATHOLIC INTERNATIONAL AID FUND are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH CATHOLIC INTERNATIONAL AID FUND is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTTISH CATHOLIC INTERNATIONAL AID FUND any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOTTISH CATHOLIC INTERNATIONAL AID FUND any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.