Profile

Company number
SC069524
Status
Active
Incorporation
1979-10-08
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
66300
Hubs
UK Fintech

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Board's assessment of going concern took into account market turbulence due to the macroeconomic environment. After making enquiries and assessing the financial forecasts for 12 months from the date of signing of this report, the Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future and meet its liabilities as they fall due. Accordingly, they continue to adopt the going concern basis in preparing the annual report and financial statements.”

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

9 active · 32 resigned

Name Role Appointed Born Nationality
ALLAN, Gordon Secretary 2021-11-26
BOLSOVER, Katharine Blanche Mary Director 2019-05-02 Jul 1958 British
BUCKLEY, Dean Robert Director 2019-04-16 Jun 1960 British
DELANEY, Evan Director 2013-12-09 May 1969 British
HADDOW, Lucy Beatrice Snowling Director 2020-09-08 May 1988 British
MCGOWAN, Derek Samuel Director 2009-02-16 May 1967 British
MURPHY, Christopher Mark Director 2023-11-22 Dec 1977 British
TURPIN, Christian Richard Spencer Director 2023-11-22 Aug 1972 British,Irish
WYLIE, Michael James Crawford Director 2015-11-10 Oct 1970 British
Show 32 resigned officers
Name Role Appointed Resigned
BROTHERSTON, James Richard Secretary 2017-02-21 2018-09-14
DOUGLAS, Catherine Mary Secretary 2020-04-08 2021-11-26
DOUGLAS, Catherine Mary Secretary 2011-08-30 2017-02-21
FRASER, Colin Murray Secretary 2009-02-06 2011-08-30
LETHAM, Richard John Secretary 2018-09-14 2020-03-31
MCGOWAN, Derek Samuel Secretary 2003-04-23 2009-02-06
WILSON, John Hendry Secretary 2003-04-23
ALLAN, James Murray Director 1994-12-21 2005-04-26
ANDERSON, James Kennedy Director 1994-12-21
ANDERSON, Morag Director 1995-10-27
BEATTIE, Lindsey May Director 2014-01-14 2016-03-31
BREWIS, Thomas Michael Director 1999-02-15 2003-02-03
BUDDEN, James Nicholas Christopher Director 2009-10-29 2013-12-31
CALLANDER, Alexander James Director 2001-01-15 2012-01-31
CALLANDER, Alexander James Director 1994-12-21
CAMPBELL, Mark David Lindsey Director 1988-10-03 1998-04-30
DEWAR, Lynn Catherine Director 2005-05-19 2017-08-31
EDWARDS, Kenneth Director 1999-02-15 2010-11-04
EDWARDSON, Patrick James Director 2005-10-25 2019-09-06
FLETCHER, Christopher George Alvan Director 1999-03-08 2011-03-31
FRASER, Colin Murray Director 2011-02-15 2026-02-26
GEMMELL, Gavin John Norman Director 1994-11-25 2001-04-30
LIDSTONE, John Ross Director 1994-10-20 1999-02-15
MACPHEE, Michael William Miller Reid Director 2001-04-17 2005-10-25
MCDOUGALL, Douglas Christopher Patrick Director 1994-11-25
MCGHIE, James Erskine Director 1996-12-20 2011-03-31
PATERSON, Alan William Director 2010-02-05 2019-08-29
SWINDELLS, Susan Director 2017-05-01 2019-11-08
TELFER, Andrew James Director 2012-03-02 2023-11-22
VEITCH, George Director 1994-12-21
WALKER, Grant George Director 2010-11-04 2013-12-31
WILSON, John Hendry Director 2003-04-23 2015-06-18

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Timothy Edward Hugh Campbell Individual Appoints directors 2025-04-01 Active
Mrs Amy Sybilla Elizabeth Atack Individual Appoints directors 2024-04-01 Active
Mr Malcolm Graham Maccoll Individual Appoints directors 2021-05-01 Active
Mr Andrew James Telfer Individual Appoints directors 2016-04-06 Ceased 2025-03-31
Mr Charles Edmund Philip Plowden Individual right-to-appoint-and-remove-directors-as-firm, significant-influence-or-control-as-firm 2016-04-06 Ceased 2021-04-30

Filing timeline

Last 20 of 205 total filings

Date Type Category Description
2026-02-27 TM01 officers termination director company with name termination date
2025-08-18 CS01 confirmation-statement confirmation statement with no updates
2025-06-25 AA accounts accounts with accounts type full
2025-04-03 PSC07 persons-with-significant-control cessation of a person with significant control
2025-04-03 PSC01 persons-with-significant-control notification of a person with significant control
2024-08-19 CS01 confirmation-statement confirmation statement with no updates
2024-07-15 CH01 officers change person director company with change date
2024-07-02 AA accounts accounts with accounts type full
2024-04-03 PSC01 persons-with-significant-control notification of a person with significant control
2023-11-23 TM01 officers termination director company with name termination date
2023-11-23 AP01 officers appoint person director company with name date
2023-11-22 AP01 officers appoint person director company with name date
2023-08-23 CS01 confirmation-statement confirmation statement with no updates
2023-07-11 AA accounts accounts with accounts type full
2022-08-24 MA incorporation memorandum articles
2022-08-24 RESOLUTIONS resolution resolution
2022-08-12 CS01 confirmation-statement confirmation statement with no updates
2022-07-25 CH01 officers change person director company with change date
2022-06-21 AA accounts accounts with accounts type full
2021-11-26 TM02 officers termination secretary company with name termination date

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires extracted accounts data.

Activity Score

Composite activity score · components 0–100 · reference 2026-05-09

26.2

COLD

/ 100

  • Filings velocity 25
  • Capital events 0
  • Officer churn 25
  • Headcount trajectory 50
  • Accounts trajectory 50
  • 3 filing(s) in last 12 months
  • 0 appointed, 1 resigned (12mo)

Official Companies House page