Background WavePink WaveYellow Wave

SCOTT & ROBERTSON LIMITED (SC012767)

SCOTT & ROBERTSON LIMITED (SC012767) is an active UK company. incorporated on 6 July 1923. with registered office in Paisley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SCOTT & ROBERTSON LIMITED has been registered for 102 years. Current directors include CLAYTON, Damien John, GREEN, Andrew Samuel, Dr, MILES, Mark William and 1 others.

Company Number
SC012767
Status
active
Type
ltd
Incorporated
6 July 1923
Age
102 years
Address
Studio 5013 Mile End Mill Abbey Mill Business Centre, Paisley, PA1 1JS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CLAYTON, Damien John, GREEN, Andrew Samuel, Dr, MILES, Mark William, ZWARTHOF, Sander
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTT & ROBERTSON LIMITED

SCOTT & ROBERTSON LIMITED is an active company incorporated on 6 July 1923 with the registered office located in Paisley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SCOTT & ROBERTSON LIMITED was registered 102 years ago.(SIC: 99999)

Status

active

Active since 102 years ago

Company No

SC012767

LTD Company

Age

102 Years

Incorporated 6 July 1923

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

UNIJUTE LIMITED
From: 6 July 1923To: 26 July 1990
Contact
Address

Studio 5013 Mile End Mill Abbey Mill Business Centre 12 Seedhill Road Paisley, PA1 1JS,

Previous Addresses

96 Port Glasgow Road Greenock PA15 2UL
From: 4 June 2010To: 27 August 2024
96 Port Glasgow Road Greenock PA15 2RP
From: 6 July 1923To: 4 June 2010
Timeline

22 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Jan 17
Director Left
Feb 17
Director Joined
May 19
Director Left
May 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Apr 20
Director Joined
Apr 24
Director Left
May 24
Director Left
Apr 25
Director Joined
May 25
Director Left
May 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

HAMILTON, Deborah

Active
4 Sallow Road, CorbyNN17 5JX
Secretary
Appointed 10 Jul 2019

CLAYTON, Damien John

Active
Tower Road North, WarmleyBS30 8XP
Born June 1971
Director
Appointed 12 May 2025

GREEN, Andrew Samuel, Dr

Active
Abbey Mill Business Centre, PaisleyPA1 1JS
Born February 1964
Director
Appointed 16 Nov 2016

MILES, Mark William

Active
Abbey Mill Business Centre, PaisleyPA1 1JS
Born June 1971
Director
Appointed 01 Jul 2019

ZWARTHOF, Sander

Active
Abbey Mill Business Centre, PaisleyPA1 1JS
Born July 1975
Director
Appointed 01 Apr 2024

BROOKSBANK, Raymond Bernard

Resigned
Port Glasgow Road, GreenockPA15 2UL
Secretary
Appointed 12 Jan 1994
Resigned 31 Aug 2012

GILES, Nicholas David Martin

Resigned
Crown Way, RushdenNN10 6FB
Secretary
Appointed 31 Dec 2016
Resigned 10 Jul 2019

KANE, Hilary Anne

Resigned
96 Port Glasgow Road, GreenockPA15 2UL
Secretary
Appointed 01 Sept 2012
Resigned 31 Dec 2016

MACDONALD, Angus Neilson

Resigned
Creachann 22 Tannoch Drive, GlasgowG62 8AS
Secretary
Appointed N/A
Resigned 12 Jan 1994

BUNNELL, John

Resigned
Of Little Orchard Goodshelter, SalcombeTQ8 8PA
Born May 1947
Director
Appointed 27 Jan 1998
Resigned 13 May 1999

DOORENBOSCH, Franciscus Lodewijk Paulus

Resigned
Crown Way, RushdenNN10 6FB
Born December 1964
Director
Appointed 16 Nov 2016
Resigned 29 Apr 2020

DUTHIE, David George

Resigned
Port Glasgow Road, GreenockPA15 2UL
Born January 1956
Director
Appointed 16 Nov 2016
Resigned 30 Apr 2019

GILES, Nicholas David Martin

Resigned
Crown Way, RushdenNN10 6FB
Born July 1971
Director
Appointed 16 Sept 2016
Resigned 31 Dec 2016

GREENE, Jason Kent

Resigned
Abbey Mill Business Centre, PaisleyPA1 1JS
Born April 1970
Director
Appointed 01 Jul 2019
Resigned 12 May 2025

HARRIS, Alan

Resigned
Port Glasgow Road, GreenockPA15 2UL
Born January 1970
Director
Appointed 30 Apr 2019
Resigned 03 May 2024

KESTERTON, Simon John

Resigned
Crown Way, RushdenNN10 6FB
Born November 1973
Director
Appointed 16 Sept 2016
Resigned 01 Jul 2019

LANGLANDS, John Thomson

Resigned
96 Port Glasgow RoadPA15 2RP
Born April 1952
Director
Appointed 27 Jan 1998
Resigned 31 Jan 2017

MACDONALD, Angus Neilson

Resigned
Creachann 22 Tannoch Drive, GlasgowG62 8AS
Born August 1935
Director
Appointed N/A
Resigned 03 Oct 1994

MCLATCHIE, Cameron

Resigned
Ailsa 25 Summerlea Road, West KilbrideKA23 9HP
Born February 1947
Director
Appointed N/A
Resigned 01 Jun 2004

THORBURN, Anne

Resigned
18 Lawmarnock Crescent, Bridge Of WeirPA11 3AS
Born July 1960
Director
Appointed 05 Jun 2003
Resigned 01 Oct 2009

VERVAAT, Petrus Rudolph Maria

Resigned
Crown Way, RushdenNN10 6FB
Born April 1965
Director
Appointed 16 Sept 2016
Resigned 01 Jul 2019

BRITISH POLYTHENE LIMITED

Resigned
London Wall, LondonEC2Y 5AB
Corporate director
Appointed 03 Oct 1994
Resigned 23 Apr 2025

Persons with significant control

1

4 Sallow Road, CorbyNN17 5JX

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
10 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
22 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
31 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 August 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
29 May 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 February 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Appoint Person Secretary Company With Name
3 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Dormant
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Corporate Director Company With Change Date
4 June 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 July 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 June 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 July 2007
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Legacy
30 May 2006
363aAnnual Return
Legacy
30 May 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
19 May 2006
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2005
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
27 October 2003
410(Scot)410(Scot)
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2002
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2001
AAAnnual Accounts
Memorandum Articles
15 January 2001
MEM/ARTSMEM/ARTS
Resolution
15 January 2001
RESOLUTIONSResolutions
Legacy
1 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
9 June 1999
363sAnnual Return (shuttle)
Legacy
20 May 1999
288bResignation of Director or Secretary
Legacy
19 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1998
AAAnnual Accounts
Legacy
3 February 1998
288aAppointment of Director or Secretary
Legacy
3 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 September 1997
AAAnnual Accounts
Legacy
23 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 1996
AAAnnual Accounts
Legacy
24 June 1996
363sAnnual Return (shuttle)
Legacy
26 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 May 1995
AAAnnual Accounts
Accounts Amended With Made Up Date
30 January 1995
AAMDAAMD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 December 1994
288288
Legacy
18 December 1994
288288
Legacy
25 November 1994
419a(Scot)419a(Scot)
Legacy
18 November 1994
419a(Scot)419a(Scot)
Accounts With Accounts Type Dormant
9 September 1994
AAAnnual Accounts
Legacy
30 June 1994
363sAnnual Return (shuttle)
Memorandum Articles
25 March 1994
MEM/ARTSMEM/ARTS
Resolution
25 March 1994
RESOLUTIONSResolutions
Legacy
16 March 1994
288288
Accounts With Accounts Type Dormant
1 September 1993
AAAnnual Accounts
Legacy
18 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 1992
AAAnnual Accounts
Resolution
8 October 1992
RESOLUTIONSResolutions
Legacy
24 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1991
AAAnnual Accounts
Legacy
29 June 1991
363aAnnual Return
Accounts With Accounts Type Full
1 October 1990
AAAnnual Accounts
Legacy
31 August 1990
363363
Certificate Change Of Name Company
25 July 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 October 1989
AAAnnual Accounts
Legacy
4 September 1989
363363
Legacy
27 October 1988
363363
Accounts With Accounts Type Full
27 October 1988
AAAnnual Accounts
Legacy
3 November 1987
363363
Accounts With Accounts Type Full
3 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 November 1986
363363
Accounts With Accounts Type Full
29 October 1986
AAAnnual Accounts
Legacy
29 October 1986
363363