Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SIS (COMMUNITY FINANCE) LIMITED
Company Information for

SIS (COMMUNITY FINANCE) LIMITED

3RD FLOOR, 27 GEORGE STREET, EDINBURGH, EH2 2PA,
Company Registration Number
SC220983
Private Limited Company
Active

Company Overview

About Sis (community Finance) Ltd
SIS (COMMUNITY FINANCE) LIMITED was founded on 2001-07-06 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Sis (community Finance) Limited is a Private Limited Company 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
SIS (COMMUNITY FINANCE) LIMITED
 
Legal Registered Office
3RD FLOOR
27 GEORGE STREET
EDINBURGH
EH2 2PA
Other companies in EH1
 
Filing Information
Company Number SC220983
Company ID Number SC220983
Date formed 2001-07-06
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 09:47:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIS (COMMUNITY FINANCE) LIMITED
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 SIS (COMMUNITY FINANCE) LIMITED

Current Directors
Officer Role Date Appointed
THOMAS JAMES GILLAN
Company Secretary 2013-09-20
KENNETH CAMPBELL BARCLAY
Director 2018-06-07
ALASTAIR GRANT DAVIS
Director 2010-09-24
THOMAS JAMES GILLAN
Director 2014-03-11
NICHOLAS CHRISTOPHER DWELLY KUENSSBERG
Director 2014-03-11
MORAG MCNEILL
Director 2014-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART WILLIAM CARRUTH
Director 2014-03-11 2018-03-12
DEBORAH ZIMA
Director 2011-08-18 2014-03-11
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2011-09-20 2013-09-20
D.W. COMPANY SERVICES LIMITED
Nominated Secretary 2001-07-06 2011-09-20
CRAIG CAMPBELL
Director 2010-10-29 2011-08-18
PETER DAVID WOOD
Director 2010-10-29 2010-12-02
MANUS JOSEPH FULLERTON
Director 2010-09-24 2010-10-29
DAVID NORVAL HERD
Director 2003-03-19 2010-09-24
WILLIAM SCOTT ANDERSON
Director 2001-09-18 2009-04-14
D.W. DIRECTOR 1 LIMITED
Nominated Director 2001-07-06 2001-09-18
D.W. DIRECTOR 2 LIMITED
Nominated Director 2001-07-06 2001-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH CAMPBELL BARCLAY IMPACT FIRST NOMINEES LIMITED Director 2018-08-06 CURRENT 2017-07-26 Active
KENNETH CAMPBELL BARCLAY SOCIAL INVESTMENT SCOTLAND Director 2017-12-04 CURRENT 2001-09-18 Active
KENNETH CAMPBELL BARCLAY THE EARL HAIG FUND SCOTLAND Director 2016-02-23 CURRENT 1999-03-26 Active
ALASTAIR GRANT DAVIS IMPACT FIRST NOMINEES LIMITED Director 2018-02-06 CURRENT 2017-07-26 Active
ALASTAIR GRANT DAVIS COMMUNITY INVESTMENT FACILITY LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
ALASTAIR GRANT DAVIS SIS VENTURES LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active
ALASTAIR GRANT DAVIS SIS COMMUNITY CAPITAL LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
ALASTAIR GRANT DAVIS NORTH EAST SOCIAL INVESTMENT COMMUNITY INTEREST COMPANY Director 2014-02-20 CURRENT 2014-02-20 Active
ALASTAIR GRANT DAVIS SIS (FUTUREBUILDERS) LIMITED Director 2010-12-02 CURRENT 2004-11-01 Dissolved 2013-12-13
THOMAS JAMES GILLAN IMPACT FIRST NOMINEES LIMITED Director 2018-02-06 CURRENT 2017-07-26 Active
THOMAS JAMES GILLAN COMMUNITY INVESTMENT FACILITY LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
THOMAS JAMES GILLAN SIS VENTURES LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active
NICHOLAS CHRISTOPHER DWELLY KUENSSBERG IMPACT FIRST NOMINEES LIMITED Director 2018-08-06 CURRENT 2017-07-26 Active
NICHOLAS CHRISTOPHER DWELLY KUENSSBERG KLIK2LEARN LIMITED Director 2018-04-27 CURRENT 2009-10-26 Active
NICHOLAS CHRISTOPHER DWELLY KUENSSBERG HEALTH MATTERS GROUP LIMITED Director 2016-04-25 CURRENT 2016-04-22 Dissolved 2017-09-19
NICHOLAS CHRISTOPHER DWELLY KUENSSBERG FROG SYSTEMS LIMITED Director 2015-07-14 CURRENT 2014-11-13 Active
NICHOLAS CHRISTOPHER DWELLY KUENSSBERG SOCIAL INVESTMENT SCOTLAND Director 2013-02-01 CURRENT 2001-09-18 Active
MORAG MCNEILL IMPACT FIRST NOMINEES LIMITED Director 2018-08-06 CURRENT 2017-07-26 Active
MORAG MCNEILL SIS VENTURES LIMITED Director 2018-06-07 CURRENT 2017-09-13 Active
MORAG MCNEILL ROWETT RESEARCH INSTITUTE (THE) Director 2018-06-01 CURRENT 1962-03-30 Active
MORAG MCNEILL MNP EG LIMITED Director 2015-08-19 CURRENT 2011-05-03 Active
MORAG MCNEILL SIS COMMUNITY CAPITAL LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
MORAG MCNEILL CALEDONIAN MARITIME ASSETS LIMITED Director 2014-05-01 CURRENT 1889-05-08 Active
MORAG MCNEILL SCOTTISH EVENT CAMPUS LIMITED Director 2014-04-01 CURRENT 1983-03-04 Active
MORAG MCNEILL SOCIAL INVESTMENT SCOTLAND Director 2014-01-21 CURRENT 2001-09-18 Active
MORAG MCNEILL FARE SCOTLAND LTD. Director 2013-02-01 CURRENT 2008-03-13 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
2023-12-06DIRECTOR APPOINTED MR GEORGE EDWARD WALKER
2023-12-06DIRECTOR APPOINTED MRS CLAIRE TREACY
2023-12-06APPOINTMENT TERMINATED, DIRECTOR KENNETH CAMPBELL BARCLAY
2023-10-25FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-06CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-03-16APPOINTMENT TERMINATED, DIRECTOR MORAG MCNEILL
2023-01-05FULL ACCOUNTS MADE UP TO 31/03/22
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/22 FROM 6 Broughton Street Lane Edinburgh EH1 3LY Scotland
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-01AP03Appointment of Mr Alistair Johnstone as company secretary on 2021-09-01
2021-09-01TM02Termination of appointment of Jill Barrow on 2021-09-01
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2020-10-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES GILLAN
2020-01-28RP04TM02Second filing of company secretary termination Thomas Gillan
2020-01-17AP03Appointment of Miss Jill Barrow as company secretary on 2020-01-17
2020-01-17TM02Termination of appointment of Thomas James Gillan on 2019-01-31
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHRISTOPHER DWELLY KUENSSBERG
2018-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-06-11AP01DIRECTOR APPOINTED MR KENNETH CAMPBELL BARCLAY
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR STEWART WILLIAM CARRUTH
2017-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR GRANT DAVIS / 01/07/2017
2017-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR NICHOLAS CHRISTOPHER DWELLY KUENSSBERG / 01/07/2017
2017-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES GILLAN / 01/07/2017
2017-07-21CH03SECRETARY'S DETAILS CHNAGED FOR MR THOMAS JAMES GILLAN on 2017-07-01
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2016-09-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 6 BROUGHTON STREET LANE EDINBURGH EH1 3LY SCOTLAND
2016-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 12 BROUGHTON PLACE EDINBURGH EH1 3RX
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2015-09-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-06AR0106/07/15 ANNUAL RETURN FULL LIST
2014-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-07AR0106/07/14 ANNUAL RETURN FULL LIST
2014-04-25AP01DIRECTOR APPOINTED MR STEWART CARRUTH
2014-04-25AP01DIRECTOR APPOINTED MR NICHOLAS CHRISTOPHER DWELLY KUENSSBERG
2014-04-25AP01DIRECTOR APPOINTED MRS MORAG MCNEILL
2014-04-17AP01DIRECTOR APPOINTED MR THOMAS JAMES GILLAN
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ZIMA
2013-11-06AUDAUDITOR'S RESIGNATION
2013-11-05MISCSECTION 519
2013-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-09-23TM02APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2013-09-23AP03SECRETARY APPOINTED MR THOMAS JAMES GILLAN
2013-07-22AR0106/07/13 FULL LIST
2012-11-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-13AR0106/07/12 FULL LIST
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN
2011-11-22AP04CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED
2011-11-22TM02APPOINTMENT TERMINATED, SECRETARY D.W. COMPANY SERVICES LIMITED
2011-08-19AP01DIRECTOR APPOINTED MRS DEBORAH ZIMA
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG CAMPBELL
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG CAMPBELL / 18/07/2011
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR GRANT DAVIS / 18/07/2011
2011-07-18AR0106/07/11 FULL LIST
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER WOOD
2010-11-01AP01DIRECTOR APPOINTED MR CRAIG CAMPBELL
2010-11-01AP01DIRECTOR APPOINTED MR PETER DAVID WOOD
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MANUS FULLERTON
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANUS JOSEPH FULLERTON / 27/09/2010
2010-10-12AP01DIRECTOR APPOINTED MR ALASTAIR GRANT DAVIS
2010-10-12AP01DIRECTOR APPOINTED MR MANUS JOSEPH FULLERTON
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HERD
2010-10-06RES13AUTHORISED SIGNATORY 24/09/2010
2010-08-05AR0106/07/10 FULL LIST
2010-01-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-28363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM ANDERSON
2009-01-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-10363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2007-12-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-16363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2006-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-28363aRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-14363aRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2004-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-09363aRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2004-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-16363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2003-04-04288aNEW DIRECTOR APPOINTED
2003-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-16363aRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2002-06-19225ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02
2002-01-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-31123NC INC ALREADY ADJUSTED 24/01/02
2002-01-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-01-31RES04£ NC 1000/1501000 24/0
2002-01-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-01-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-09-27CERTNMCOMPANY NAME CHANGED SOCIAL INVESTMENT COMMUNITY FINA NCE LIMITED CERTIFICATE ISSUED ON 27/09/01
2001-09-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors




Licences & Regulatory approval
We could not find any licences issued to SIS (COMMUNITY FINANCE) LIMITED 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 SIS (COMMUNITY FINANCE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SIS (COMMUNITY FINANCE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.2592
MortgagesNumMortOutstanding2.1087
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied2.1599

This shows the max and average number of mortgages for companies with the same SIC code of 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Intangible Assets
Patents
We have not found any records of SIS (COMMUNITY FINANCE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIS (COMMUNITY FINANCE) LIMITED
Trademarks
We have not found any records of SIS (COMMUNITY FINANCE) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
BOND & FLOATING CHARGE 24
STANDARD SECURITY 24
19
ASSIGNATION 3

We have found 70 mortgage charges which are owed to SIS (COMMUNITY FINANCE) LIMITED

Income
Government Income
We have not found government income sources for SIS (COMMUNITY FINANCE) LIMITED. 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 (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as SIS (COMMUNITY FINANCE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SIS (COMMUNITY FINANCE) LIMITED 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 SIS (COMMUNITY FINANCE) LIMITED 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 SIS (COMMUNITY FINANCE) LIMITED 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.