Background WavePink WaveYellow Wave

SCOTT & FYFE LIMITED (SC017244)

SCOTT & FYFE LIMITED (SC017244) is an active UK company. incorporated on 5 April 1933. with registered office in Tayport. The company operates in the Manufacturing sector, engaged in unknown sic code (13960). SCOTT & FYFE LIMITED has been registered for 93 years. Current directors include GRANT, Mark Alexander, MCGOLDRICK, Kevin, QUADRELLI, Michelle Louise and 2 others.

Company Number
SC017244
Status
active
Type
ltd
Incorporated
5 April 1933
Age
93 years
Address
Tayport Works, Tayport, DD6 9EE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13960)
Directors
GRANT, Mark Alexander, MCGOLDRICK, Kevin, QUADRELLI, Michelle Louise, SMITH, Jason, TOUGH, David Peter
SIC Codes
13960

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTT & FYFE LIMITED

SCOTT & FYFE LIMITED is an active company incorporated on 5 April 1933 with the registered office located in Tayport. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13960). SCOTT & FYFE LIMITED was registered 93 years ago.(SIC: 13960)

Status

active

Active since 93 years ago

Company No

SC017244

LTD Company

Age

93 Years

Incorporated 5 April 1933

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Tayport Works Links Road Tayport, DD6 9EE,

Previous Addresses

Scotscraig Works Nelson Street Tayport Fife DD6 9DQ
From: 5 April 1933To: 11 June 2012
Timeline

32 key events • 1933 - 2026

Funding Officers Ownership
Company Founded
Apr 33
Director Left
Oct 09
Director Joined
Feb 10
Share Issue
Dec 12
Director Joined
Jan 13
Director Left
Jan 13
Funding Round
Jan 13
Share Issue
May 14
Director Left
Jun 14
Share Issue
Mar 15
Director Left
Mar 16
Director Joined
Jun 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Oct 17
Loan Secured
Jan 19
Director Joined
Jun 20
Director Left
Jun 20
Share Issue
Nov 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Mar 22
Director Left
Jan 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Jun 23
Director Joined
Aug 23
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Sept 24
Director Joined
Feb 25
Director Left
Mar 26
5
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

6 Active
28 Resigned

GRANT, Mark Alexander

Active
Links Road, TayportDD6 9EE
Secretary
Appointed 09 May 2023

GRANT, Mark Alexander

Active
Links Road, TayportDD6 9EE
Born January 1968
Director
Appointed 08 May 2023

MCGOLDRICK, Kevin

Active
Links Road, TayportDD6 9EE
Born September 1988
Director
Appointed 01 Aug 2024

QUADRELLI, Michelle Louise

Active
Links Road, TayportDD6 9EE
Born January 1980
Director
Appointed 01 Jan 2017

SMITH, Jason

Active
Links Road, TayportDD6 9EE
Born November 1974
Director
Appointed 03 Feb 2025

TOUGH, David Peter

Active
8 Reform Street, TayportDD6 9HX
Born May 1964
Director
Appointed 21 Apr 2000

CAMERON, Colin Hugh

Resigned
6 Grange Gait, MonifiethDD5 4PL
Secretary
Appointed 01 Jan 2000
Resigned 26 Jun 2020

CRAIG, David

Resigned
20 Argyle Court, St AndrewsKY16 9DA
Secretary
Appointed N/A
Resigned 22 Mar 1990

HAIG, Keith James

Resigned
1 Keddie Place, CuparKY15 4AS
Secretary
Appointed 06 Jan 1992
Resigned 31 Dec 1999

LIPTROT, Nicholas

Resigned
9 Farm Road, AnstrutherKY10 3ER
Secretary
Appointed N/A
Resigned 06 Jan 1992

WALLACE, John Mclaren

Resigned
Links Road, TayportDD6 9EE
Secretary
Appointed 26 Jun 2020
Resigned 21 Mar 2022

CAMERON, Colin Hugh

Resigned
6 Grange Gait, MonifiethDD5 4PL
Born January 1960
Director
Appointed 21 Apr 2000
Resigned 26 Jun 2020

CRAIG, David

Resigned
20 Argyle Court, St AndrewsKY16 9DA
Born January 1933
Director
Appointed N/A
Resigned 26 Mar 1998

GREIG, Iain William

Resigned
Wellburn Street, DundeeDD2 2RR
Born February 1975
Director
Appointed 27 Jun 2016
Resigned 24 Jun 2021

GRIFFITHS, Colin Geoffrey

Resigned
12 Shepherds Brae, Newport-On-Tay
Director
Appointed N/A
Resigned 31 Oct 1990

HAIG, Keith James

Resigned
1 Keddie Place, CuparKY15 4AS
Born August 1957
Director
Appointed 06 Jan 1992
Resigned 31 Dec 1999

HILL, Thomas Eric

Resigned
6 Malcolm Crescent, DundeeDD5 4RU
Born October 1946
Director
Appointed N/A
Resigned 17 Feb 2007

JOHNSTON, Bruce William Mclaren

Resigned
1 Douglas Road, BlairgowriePH10 6TR
Born February 1939
Director
Appointed 31 Mar 1995
Resigned 31 Mar 2009

KINNEAR, Stephen

Resigned
Links Road, TayportDD6 9EE
Born February 1961
Director
Appointed 17 Apr 2023
Resigned 31 Jul 2024

KUENSSBERG, Nicholas Christopher

Resigned
Hillside Gardens Lane, GlasgowG11 5BX
Born October 1942
Director
Appointed 11 Mar 2009
Resigned 30 Sept 2017

LAMB, Ian Melville

Resigned
3 Camus Place, Broughty FerryDD5 3QT
Born March 1950
Director
Appointed N/A
Resigned 31 Dec 2012

LUPTON, John Carson

Resigned
Links Road, TayportDD6 9EE
Born June 1965
Director
Appointed 01 Feb 2010
Resigned 31 Dec 2022

MARTIN, Robert Iver Bruce

Resigned
Wallhouse Grange, BathgateEH48 4NQ
Born July 1953
Director
Appointed 17 Aug 1998
Resigned 30 Sept 2009

MCMORRINE, David James

Resigned
4 Saltpans, DunfermlineKY11 3EB
Born September 1954
Director
Appointed 18 Feb 1991
Resigned 07 Jan 1998

MELVILLE, Ross

Resigned
Links Road, TayportDD6 9EE
Born January 1973
Director
Appointed 01 Jun 2023
Resigned 28 Feb 2026

NAYLOR, Robert Charles

Resigned
17 Thomastoun Drive, CuparKY15 4UB
Director
Appointed N/A
Resigned 29 Mar 1991

PALMER, John Gordon

Resigned
Links Road, TayportDD6 9EE
Born July 1960
Director
Appointed 01 Jan 2013
Resigned 11 Mar 2016

PAP, Roland

Resigned
Links Road, TayportDD6 9EE
Born July 1976
Director
Appointed 01 Jan 2017
Resigned 13 Sept 2024

PHIN, David Donald

Resigned
235 Strathmartine Road, DundeeDD3 8QQ
Born February 1950
Director
Appointed 21 Apr 2000
Resigned 16 May 2007

ROBERTS, Brian

Resigned
Links Road, TayportDD6 9EE
Born June 1972
Director
Appointed 24 Jun 2021
Resigned 27 Feb 2023

TOUGH, Michael

Resigned
41 Albert Street, TayportDD6 9AT
Born December 1959
Director
Appointed 22 Aug 1990
Resigned 22 Dec 1999

TOUGH, Richard Hamish

Resigned
25 Albert Street, TayportDD6 9AR
Born November 1961
Director
Appointed 22 Aug 1990
Resigned 31 May 2014

TOUGH, William Hamish

Resigned
2 Provost Road, TayportDD6 9JE
Born December 1933
Director
Appointed N/A
Resigned 10 Mar 2009

WALLACE, John Mclaren

Resigned
Links Road, TayportDD6 9EE
Born April 1972
Director
Appointed 26 Jun 2020
Resigned 21 Mar 2022

Persons with significant control

1

Links Road, TayportDD6 9EE

Nature of Control

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

Filing History

172

Accounts With Accounts Type Full
30 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 March 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 August 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Accounts With Accounts Type Group
10 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 April 2021
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
20 November 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
14 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 June 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Memorandum Articles
5 March 2019
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Accounts With Accounts Type Group
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Accounts With Accounts Type Group
1 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Group
23 March 2015
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
13 March 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
30 August 2014
AAAnnual Accounts
Memorandum Articles
29 July 2014
MAMA
Resolution
25 June 2014
RESOLUTIONSResolutions
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
23 May 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
17 September 2013
AAAnnual Accounts
Memorandum Articles
9 July 2013
MEM/ARTSMEM/ARTS
Resolution
9 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Memorandum Articles
28 February 2013
MEM/ARTSMEM/ARTS
Resolution
28 February 2013
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Capital Alter Shares Subdivision
17 December 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
17 December 2012
RESOLUTIONSResolutions
Legacy
19 October 2012
MG02sMG02s
Legacy
4 October 2012
MG03sMG03s
Change Registered Office Address Company With Date Old Address
11 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Group
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Group
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Accounts With Accounts Type Group
19 October 2009
AAAnnual Accounts
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Legacy
29 May 2009
363aAnnual Return
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Medium
25 October 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
1 June 2006
363aAnnual Return
Accounts With Accounts Type Group
27 October 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
19 January 2005
169169
Accounts With Accounts Type Group
13 October 2004
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 October 2003
AAAnnual Accounts
Legacy
16 June 2003
288cChange of Particulars
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 October 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 November 2001
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Legacy
27 February 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
12 October 2000
AAAnnual Accounts
Legacy
28 September 2000
288cChange of Particulars
Legacy
14 June 2000
363sAnnual Return (shuttle)
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
169169
Legacy
6 January 2000
288bResignation of Director or Secretary
Resolution
6 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
1 September 1999
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Legacy
1 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
15 July 1998
AAAnnual Accounts
Legacy
10 June 1998
363sAnnual Return (shuttle)
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
21 July 1997
AAAnnual Accounts
Legacy
6 June 1997
363sAnnual Return (shuttle)
Memorandum Articles
10 December 1996
MEM/ARTSMEM/ARTS
Resolution
10 December 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 May 1996
AAAnnual Accounts
Legacy
28 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 September 1995
AAAnnual Accounts
Legacy
18 May 1995
363sAnnual Return (shuttle)
Legacy
15 May 1995
169169
Legacy
25 April 1995
288288
Legacy
23 April 1995
122122
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
20 September 1994
AAAnnual Accounts
Legacy
9 June 1994
363sAnnual Return (shuttle)
Legacy
6 June 1994
169169
Accounts With Accounts Type Full Group
15 June 1993
AAAnnual Accounts
Legacy
15 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 June 1992
AAAnnual Accounts
Legacy
1 June 1992
363sAnnual Return (shuttle)
Legacy
30 January 1992
288288
Mortgage Alter Floating Charge
2 October 1991
466(Scot)466(Scot)
Mortgage Alter Floating Charge
2 October 1991
466(Scot)466(Scot)
Legacy
30 August 1991
410(Scot)410(Scot)
Legacy
23 August 1991
410(Scot)410(Scot)
Legacy
6 June 1991
288288
Legacy
6 June 1991
288288
Accounts With Accounts Type Full Group
4 June 1991
AAAnnual Accounts
Legacy
4 June 1991
363aAnnual Return
Legacy
9 May 1991
288288
Legacy
20 April 1990
288288
Legacy
12 April 1990
363363
Accounts With Accounts Type Full
12 April 1990
AAAnnual Accounts
Legacy
6 May 1989
363363
Accounts With Accounts Type Full
25 April 1989
AAAnnual Accounts
Legacy
18 July 1988
288288
Accounts With Accounts Type Full
9 May 1988
AAAnnual Accounts
Legacy
27 April 1988
363363
Legacy
3 June 1987
363363
Accounts With Accounts Type Full
21 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 May 1986
AAAnnual Accounts
Legacy
6 May 1986
363363
Incorporation Company
5 April 1933
NEWINCIncorporation