Background WavePink WaveYellow Wave

SCOTT WILSON SCOTLAND LTD. (SC048951)

SCOTT WILSON SCOTLAND LTD. (SC048951) is an active UK company. incorporated on 12 July 1971. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SCOTT WILSON SCOTLAND LTD. has been registered for 54 years. Current directors include LANG, Joanne Lucy, PRICE, David John.

Company Number
SC048951
Status
active
Type
ltd
Incorporated
12 July 1971
Age
54 years
Address
2nd Floor 177 Bothwell Street, Glasgow, G2 7ER
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LANG, Joanne Lucy, PRICE, David John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTT WILSON SCOTLAND LTD.

SCOTT WILSON SCOTLAND LTD. is an active company incorporated on 12 July 1971 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SCOTT WILSON SCOTLAND LTD. was registered 54 years ago.(SIC: 74990)

Status

active

Active since 54 years ago

Company No

SC048951

LTD Company

Age

54 Years

Incorporated 12 July 1971

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 28 September 2024 - 3 October 2025(14 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 4 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

SCOTT WILSON KIRKPATRICK & COMPANY (SCOTLAND) LIMITED
From: 12 July 1971To: 14 April 1998
Contact
Address

2nd Floor 177 Bothwell Street Glasgow, G2 7ER,

Previous Addresses

7th Floor Aurora Building 120-136 Bothwell Street Glasgow Scotland G2 7EA Scotland
From: 26 October 2020To: 13 May 2024
Citypoint 2 25 Tyndrum Street Glasgow G4 0JY
From: 12 July 1971To: 26 October 2020
Timeline

18 key events • 1971 - 2019

Funding Officers Ownership
Company Founded
Jul 71
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Jul 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Mar 15
Director Joined
May 15
Director Left
May 15
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jul 19
Director Joined
Jul 19
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

TAIWO, Bolaji Moruf

Active
177 Bothwell Street, GlasgowG2 7ER
Secretary
Appointed 27 Dec 2018

LANG, Joanne Lucy

Active
177 Bothwell Street, GlasgowG2 7ER
Born March 1975
Director
Appointed 03 Jul 2019

PRICE, David John

Active
177 Bothwell Street, GlasgowG2 7ER
Born March 1970
Director
Appointed 21 Aug 2017

CROZIER, Eleanor

Resigned
54 Redwood Crescent, HamiltonML3 8SZ
Secretary
Appointed 01 May 1995
Resigned 10 Sept 2010

MCGOWAN, Robert

Resigned
14 Sheepburn Road, GlasgowG71 7DU
Secretary
Appointed N/A
Resigned 30 Apr 1995

PARRY-JONES, Alan

Resigned
Citypoint 2 25 Tyndrum StreetG4 0JY
Secretary
Appointed 30 Mar 2011
Resigned 30 May 2012

BETTENBUEHL, Volker Helmut

Resigned
Greencoat Place, LondonSW1P 1PL
Born October 1960
Director
Appointed 30 Mar 2011
Resigned 10 Nov 2011

BLACKWOOD, Hugh

Resigned
Fairthorn 5 Milverton Avenue, GlasgowG61 4BE
Born April 1948
Director
Appointed 01 Nov 2005
Resigned 30 Mar 2011

BLACKWOOD, Hugh

Resigned
Fairthorn 5 Milverton Avenue, GlasgowG61 4BE
Born April 1948
Director
Appointed N/A
Resigned 30 Apr 2003

BRIGGS, Susan Edith

Resigned
Aytoun Road, GlasgowG41 5HE
Born January 1961
Director
Appointed 01 Jul 2006
Resigned 10 Sept 2010

FREW, Alan Gilchrist

Resigned
'Clarendon', HelensburghG84 9JD
Born June 1961
Director
Appointed 01 Jul 2004
Resigned 10 Sept 2010

HEMSHALL, Rebecca Elizabeth

Resigned
Citypoint 2 25 Tyndrum StreetG4 0JY
Born March 1975
Director
Appointed 12 May 2015
Resigned 21 Aug 2017

HINDSHAW, Simon James

Resigned
22 Westbourne Drive, GlasgowG61 4BH
Born September 1957
Director
Appointed 01 Jul 1997
Resigned 30 Sept 2003

HUNTER, Ronald Thomas

Resigned
7 Gadloch View, GlasgowG66 5NS
Born July 1950
Director
Appointed 01 May 1992
Resigned 24 Dec 2010

INNES, Kenneth William

Resigned
Brandon, WokingGU22 0QD
Born February 1931
Director
Appointed N/A
Resigned 30 Apr 1995

MARRETT, Abraham Varghese

Resigned
Warrawee Avenue, Warrawee2074
Born June 1951
Director
Appointed 08 Nov 2011
Resigned 12 May 2015

MCCAFFERTY, James Patrick

Resigned
6 Glenburn Road, GlasgowG61 4PT
Born August 1945
Director
Appointed N/A
Resigned 17 Aug 2007

MCGOWAN, Robert

Resigned
Briar Cottage Church Lane, ReadingRG7 2LP
Born September 1939
Director
Appointed N/A
Resigned 31 Aug 2003

MUNRO-LAFON, Jerome Phillipe

Resigned
Burtons Gardens, BasingstokeRG24 7AF
Born May 1952
Director
Appointed 30 Mar 2011
Resigned 12 Mar 2015

NAPIER, Alistair George

Resigned
22 Cammo Gardens, EdinburghEH4 8EQ
Born January 1956
Director
Appointed 01 Jul 1997
Resigned 10 Sept 2010

PHILPS, Bernice Constance Lilian

Resigned
Citypoint 2 25 Tyndrum StreetG4 0JY
Born March 1959
Director
Appointed 21 Aug 2017
Resigned 03 Jul 2019

WALL, Ronald Haydn

Resigned
The Pheasantry, NewportTF10 9BL
Born January 1947
Director
Appointed 01 Nov 2005
Resigned 27 Apr 2008

Persons with significant control

1

2 Leman Street, LondonE1 8FA

Nature of Control

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

Filing History

162

Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 August 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
28 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 May 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
27 March 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 January 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Dormant
22 June 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 May 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
19 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Dormant
13 June 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
13 February 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Dormant
19 July 2012
AAAnnual Accounts
Termination Secretary Company With Name
30 May 2012
TM02Termination of Secretary
Legacy
15 February 2012
MG03sMG03s
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
8 July 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
19 April 2011
TM02Termination of Secretary
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Auditors Resignation Company
4 April 2011
AUDAUD
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 September 2009
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Full
2 March 2009
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
13 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 2008
AAAnnual Accounts
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
363aAnnual Return
Legacy
21 August 2007
353353
Legacy
21 August 2007
287Change of Registered Office
Legacy
21 August 2007
190190
Legacy
21 August 2007
288cChange of Particulars
Legacy
21 August 2007
288cChange of Particulars
Legacy
9 August 2007
419a(Scot)419a(Scot)
Legacy
9 August 2007
419a(Scot)419a(Scot)
Legacy
9 August 2007
419a(Scot)419a(Scot)
Legacy
13 April 2007
287Change of Registered Office
Resolution
2 April 2007
RESOLUTIONSResolutions
Resolution
2 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 March 2007
AAAnnual Accounts
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
363aAnnual Return
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 December 2005
AAAnnual Accounts
Legacy
19 August 2005
288cChange of Particulars
Legacy
19 August 2005
363aAnnual Return
Accounts With Accounts Type Full
22 December 2004
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
2 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
363sAnnual Return (shuttle)
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
410(Scot)410(Scot)
Accounts With Accounts Type Full
14 November 2002
AAAnnual Accounts
Legacy
2 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2001
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1999
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1999
AAAnnual Accounts
Legacy
18 August 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 April 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 February 1998
AAAnnual Accounts
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
363sAnnual Return (shuttle)
Legacy
20 March 1997
88(2)R88(2)R
Legacy
20 March 1997
123Notice of Increase in Nominal Capital
Resolution
20 March 1997
RESOLUTIONSResolutions
Resolution
20 March 1997
RESOLUTIONSResolutions
Resolution
20 March 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 February 1997
AAAnnual Accounts
Legacy
17 September 1996
363sAnnual Return (shuttle)
Legacy
17 September 1996
88(2)R88(2)R
Accounts With Accounts Type Full
6 March 1996
AAAnnual Accounts
Legacy
15 December 1995
410(Scot)410(Scot)
Legacy
5 December 1995
410(Scot)410(Scot)
Legacy
13 September 1995
410(Scot)410(Scot)
Legacy
8 September 1995
363sAnnual Return (shuttle)
Resolution
24 May 1995
RESOLUTIONSResolutions
Resolution
24 May 1995
RESOLUTIONSResolutions
Resolution
24 May 1995
RESOLUTIONSResolutions
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Accounts With Accounts Type Full
1 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1994
AAAnnual Accounts
Legacy
26 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1993
AAAnnual Accounts
Legacy
28 January 1993
225(1)225(1)
Legacy
25 August 1992
363sAnnual Return (shuttle)
Legacy
7 August 1992
288288
Legacy
22 October 1991
363363
Legacy
20 August 1991
288288
Certificate Re Registration Unlimited To Limited
1 May 1991
CERT1CERT1
Resolution
30 April 1991
RESOLUTIONSResolutions
Resolution
30 April 1991
RESOLUTIONSResolutions
Re Registration Memorandum Articles
29 April 1991
MARMAR
Legacy
29 April 1991
5151
Memorandum Articles
29 April 1991
MEM/ARTSMEM/ARTS
Legacy
27 September 1990
363363
Legacy
13 June 1989
363363
Legacy
8 July 1988
363363
Legacy
25 May 1988
288288
Legacy
16 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
12 July 1971
NEWINCIncorporation
Miscellaneous
12 July 1971
MISCMISC