Background WavePink WaveYellow Wave

SCOTTISH FINE SOAPS LIMITED (00671154)

SCOTTISH FINE SOAPS LIMITED (00671154) is an active UK company. incorporated on 28 September 1960. with registered office in Swanley. The company operates in the Manufacturing sector, engaged in unknown sic code (20411). SCOTTISH FINE SOAPS LIMITED has been registered for 65 years. Current directors include MCMARTIN, William John David, ROSS, Derek Blair, ROSS, Robert Collumbine.

Company Number
00671154
Status
active
Type
ltd
Incorporated
28 September 1960
Age
65 years
Address
Unit 4 Wested Lane, Swanley, BR8 8TE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20411)
Directors
MCMARTIN, William John David, ROSS, Derek Blair, ROSS, Robert Collumbine
SIC Codes
20411

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTISH FINE SOAPS LIMITED

SCOTTISH FINE SOAPS LIMITED is an active company incorporated on 28 September 1960 with the registered office located in Swanley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20411). SCOTTISH FINE SOAPS LIMITED was registered 65 years ago.(SIC: 20411)

Status

active

Active since 65 years ago

Company No

00671154

LTD Company

Age

65 Years

Incorporated 28 September 1960

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

BRIPOL LIMITED
From: 11 March 1999To: 29 March 2001
NOVATION INTERNATIONAL LIMITED
From: 23 July 1997To: 11 March 1999
BRIPOL LIMITED
From: 28 September 1960To: 23 July 1997
Contact
Address

Unit 4 Wested Lane Swanley, BR8 8TE,

Previous Addresses

Octagon Point 5 Cheapside London EC2V 6AA England
From: 14 June 2021To: 21 December 2022
5th Floor Condor House 10 st. Paul's Churchyard London EC4M 8AL
From: 28 September 1960To: 14 June 2021
Timeline

8 key events • 1960 - 2022

Funding Officers Ownership
Company Founded
Sept 60
Company Founded
Sept 60
Director Joined
Oct 10
Loan Cleared
Mar 16
Loan Secured
Feb 18
Director Left
Jul 19
Director Joined
Sept 19
Director Left
Sept 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

MCMARTIN, William John David

Active
Wested Lane, SwanleyBR8 8TE
Secretary
Appointed 17 Sept 2019

MCMARTIN, William John David

Active
Wested Lane, SwanleyBR8 8TE
Born October 1981
Director
Appointed 17 Sept 2019

ROSS, Derek Blair

Active
Carronshore, FalkirkFK2 8HT
Born December 1942
Director
Appointed 07 Aug 1995

ROSS, Robert Collumbine

Active
Wested Lane, SwanleyBR8 8TE
Born September 1971
Director
Appointed 01 Oct 2010

AUSTIN, Norman John

Resigned
76 Green Ridge, BrightonBN1 5LJ
Secretary
Appointed N/A
Resigned 07 Aug 1995

FREELAND, George Keith

Resigned
37 Ravelrig Gait, BalernoEH14 7NH
Secretary
Appointed 07 Aug 1995
Resigned 09 Apr 1999

LAURIE, John Dickson

Resigned
5 Barnton Avenue West, EdinburghEH4 6DF
Secretary
Appointed 01 May 2001
Resigned 16 May 2005

PARK, Katherine Mary

Resigned
Carronshore, FalkirkFK2 8HT
Secretary
Appointed 11 Jan 2013
Resigned 28 Feb 2019

ROSS, Derek Blair

Resigned
New House, LarbertFK5 3EN
Secretary
Appointed 27 Jun 2005
Resigned 31 Dec 2008

ROSS, Derek Blair

Resigned
New House, LarbertFK5 3EN
Secretary
Appointed 09 Apr 1999
Resigned 01 May 2001

SLATER, Thomas Agnew Hamilton

Resigned
Carronshore, FalkirkFK2 8HT
Secretary
Appointed 31 Dec 2008
Resigned 11 Jan 2013

AUSTIN, Derek Ivan Norman

Resigned
38 Windmill Drive, BrightonBN1 5HG
Born July 1930
Director
Appointed N/A
Resigned 07 Aug 1995

AUSTIN, Norman John

Resigned
76 Green Ridge, BrightonBN1 5LJ
Born August 1934
Director
Appointed N/A
Resigned 07 Aug 1995

AUSTIN, Roy Alan

Resigned
36a Broad Rig Avenue, HoveBN3 8EW
Born September 1932
Director
Appointed N/A
Resigned 07 Aug 1995

CALDWELL, Allan Mackinnon

Resigned
Ceol-Na-Mara, KirkcaldyKY1 1SJ
Born November 1959
Director
Appointed 19 Dec 2005
Resigned 31 Dec 2008

CHARMAN, Keith James

Resigned
7 Park Avenue, HoveBN3 5RF
Born June 1936
Director
Appointed N/A
Resigned 07 Aug 1995

COZENS, Ronald Frank

Resigned
10 Marine View, ChathamME4 3LA
Born November 1948
Director
Appointed 09 Apr 1999
Resigned 16 Nov 2004

DALTREY, Brian Robert

Resigned
16 Longfield, LoughtonIG10 4EE
Born October 1938
Director
Appointed 07 Aug 1995
Resigned 31 Jan 1996

FINLAY, David

Resigned
Norlea, LarbertFK5 4NB
Born October 1967
Director
Appointed 01 Jan 2002
Resigned 31 Jan 2008

FREELAND, George Keith

Resigned
37 Ravelrig Gait, BalernoEH14 7NH
Born December 1951
Director
Appointed 07 Aug 1995
Resigned 09 Apr 1999

LAURIE, John Dickson

Resigned
5 Barnton Avenue West, EdinburghEH4 6DF
Born May 1954
Director
Appointed 01 May 2001
Resigned 16 May 2005

MACASKILL, John Ewen

Resigned
4 Villafield Loan, GlasgowG64 3NZ
Born January 1955
Director
Appointed 03 Apr 2006
Resigned 28 Mar 2008

SLATER, Thomas Agnew Hamilton

Resigned
Carronshore, FalkirkFK2 8HT
Born February 1956
Director
Appointed 07 Jun 2001
Resigned 28 Jun 2019

WILSON, William Brown

Resigned
Carronshore, FalkirkFK2 8HT
Born July 1961
Director
Appointed 24 May 2005
Resigned 01 Sept 2022

Persons with significant control

1

St. Paul's Churchyard, LondonEC4M 8AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 September 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
10 June 2019
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
24 May 2019
MR05Certification of Charge
Termination Secretary Company With Name Termination Date
28 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Small
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Small
14 June 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Accounts With Accounts Type Small
1 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Legacy
31 March 2009
363aAnnual Return
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
287Change of Registered Office
Accounts With Accounts Type Full
31 December 2008
AAAnnual Accounts
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
14 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
2 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2006
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 2006
AAAnnual Accounts
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
287Change of Registered Office
Legacy
5 January 2006
287Change of Registered Office
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
244244
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2005
AAAnnual Accounts
Legacy
13 July 2005
395Particulars of Mortgage or Charge
Legacy
9 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
403aParticulars of Charge Subject to s859A
Legacy
1 July 2005
403aParticulars of Charge Subject to s859A
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
23 September 2004
287Change of Registered Office
Legacy
22 September 2004
244244
Resolution
1 July 2004
RESOLUTIONSResolutions
Legacy
24 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 May 2004
AAAnnual Accounts
Legacy
6 December 2003
363sAnnual Return (shuttle)
Legacy
26 October 2003
244244
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2002
AAAnnual Accounts
Legacy
21 February 2002
225Change of Accounting Reference Date
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
3 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2001
AAAnnual Accounts
Legacy
1 August 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
353353
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
287Change of Registered Office
Certificate Change Of Name Company
29 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 2000
AAAnnual Accounts
Legacy
17 January 2000
287Change of Registered Office
Legacy
17 November 1999
244244
Legacy
28 October 1999
363aAnnual Return
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 March 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
30 October 1998
363aAnnual Return
Legacy
30 October 1998
325325
Legacy
30 October 1998
353353
Legacy
29 May 1998
288cChange of Particulars
Accounts With Accounts Type Full
2 December 1997
AAAnnual Accounts
Legacy
14 October 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 July 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 June 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 November 1996
AAAnnual Accounts
Legacy
25 October 1996
363sAnnual Return (shuttle)
Legacy
20 February 1996
288288
Legacy
6 November 1995
363sAnnual Return (shuttle)
Resolution
26 October 1995
RESOLUTIONSResolutions
Legacy
19 October 1995
325325
Legacy
19 October 1995
353353
Auditors Resignation Company
17 October 1995
AUDAUD
Legacy
10 October 1995
395Particulars of Mortgage or Charge
Legacy
26 September 1995
288288
Legacy
26 September 1995
288288
Legacy
26 September 1995
288288
Legacy
26 September 1995
288288
Legacy
10 August 1995
225(1)225(1)
Legacy
10 August 1995
287Change of Registered Office
Legacy
10 August 1995
288288
Legacy
10 August 1995
288288
Legacy
10 August 1995
288288
Legacy
10 August 1995
288288
Accounts With Accounts Type Small
26 July 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1994
AAAnnual Accounts
Accounts With Accounts Type Small
26 April 1994
AAAnnual Accounts
Legacy
27 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1993
AAAnnual Accounts
Legacy
20 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1991
AAAnnual Accounts
Resolution
16 October 1991
RESOLUTIONSResolutions
Resolution
16 October 1991
RESOLUTIONSResolutions
Resolution
16 October 1991
RESOLUTIONSResolutions
Legacy
11 October 1991
363b363b
Accounts With Accounts Type Small
22 October 1990
AAAnnual Accounts
Legacy
22 October 1990
363363
Accounts With Accounts Type Small
25 April 1990
AAAnnual Accounts
Legacy
25 April 1990
363363
Accounts With Accounts Type Small
5 July 1989
AAAnnual Accounts
Legacy
5 July 1989
363363
Accounts With Accounts Type Small Group
21 March 1988
AAAnnual Accounts
Legacy
21 March 1988
363363
Accounts With Accounts Type Small
30 March 1987
AAAnnual Accounts
Legacy
30 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
2 July 1986
AAAnnual Accounts
Legacy
2 July 1986
363363
Incorporation Company
28 September 1960
NEWINCIncorporation
Incorporation Company
28 September 1960
NEWINCIncorporation