Background WavePink WaveYellow Wave

SCOTSTOWN LIMITED (SC061133)

SCOTSTOWN LIMITED (SC061133) is an active UK company. incorporated on 15 November 1976. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SCOTSTOWN LIMITED has been registered for 49 years. Current directors include GARDINER, John, WORDIE, Alan John Kynoch, WORDIE, Charles Jeffrey and 2 others.

Company Number
SC061133
Status
active
Type
ltd
Incorporated
15 November 1976
Age
49 years
Address
208 West George Street, Glasgow, G2 2PQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GARDINER, John, WORDIE, Alan John Kynoch, WORDIE, Charles Jeffrey, WORDIE, James Thompson, WORDIE, William Ellis
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTSTOWN LIMITED

SCOTSTOWN LIMITED is an active company incorporated on 15 November 1976 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SCOTSTOWN LIMITED was registered 49 years ago.(SIC: 68209)

Status

active

Active since 49 years ago

Company No

SC061133

LTD Company

Age

49 Years

Incorporated 15 November 1976

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

SCOTSTOWN HOLDINGS LIMITED
From: 26 September 1996To: 23 March 2007
SCOTSTOWN DEVELOPMENTS LIMITED
From: 31 July 1991To: 26 September 1996
SCOTSTOWN HOLDINGS LIMITED
From: 15 November 1976To: 31 July 1991
Contact
Address

208 West George Street Glasgow, G2 2PQ,

Previous Addresses

3Rd Floor Ailsa Court 121 West Regent Street Glasgow G2 2SD United Kingdom
From: 15 November 1976To: 25 March 2010
Timeline

15 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Nov 76
Loan Secured
Sept 13
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Cleared
Jan 15
Loan Secured
Jan 15
Loan Cleared
Mar 15
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Apr 22
Director Left
Oct 22
Director Joined
Jan 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

CHARTERS, Andrew David

Active
West George Street, GlasgowG2 2PQ
Secretary
Appointed 13 Oct 2022

GARDINER, John

Active
West George Street, GlasgowG2 2PQ
Born January 1956
Director
Appointed 14 Apr 2022

WORDIE, Alan John Kynoch

Active
West George Street, GlasgowG2 2PQ
Born September 1956
Director
Appointed 18 Jan 2022

WORDIE, Charles Jeffrey

Active
West George Street, GlasgowG2 2PQ
Born November 1969
Director
Appointed 01 Feb 2007

WORDIE, James Thompson

Active
West George Street, GlasgowG2 2PQ
Born June 1994
Director
Appointed 09 Jan 2025

WORDIE, William Ellis

Active
West George Street, GlasgowG2 2PQ
Born March 1964
Director
Appointed 18 Jan 2022

BOURKE, Gilly Clare

Resigned
Rostherne, KilmacolmPA13 4DY
Secretary
Appointed 17 Aug 2000
Resigned 01 Feb 2007

HORTON, Kenneth James

Resigned
West George Street, GlasgowG2 2PQ
Secretary
Appointed 01 Feb 2007
Resigned 13 Oct 2022

IAIN SMITH & COMPANY

Resigned
18-20 Queen's Road, AberdeenAB15 4ZT
Corporate nominee secretary
Appointed N/A
Resigned 17 Aug 2000

BOURKE, Gilly Clare

Resigned
Rostherne, KilmacolmPA13 4DY
Born June 1968
Director
Appointed 01 Jan 2001
Resigned 01 Feb 2007

HORTON, Kenneth James

Resigned
West George Street, GlasgowG2 2PQ
Born December 1956
Director
Appointed 01 Feb 2007
Resigned 13 Oct 2022

MACMORRAN, James George Harley

Resigned
75/20 Lockharton Avenue, EdinburghEH14 1BD
Born April 1940
Director
Appointed N/A
Resigned 01 Feb 2007

Persons with significant control

1

West George Street, GlasgowG2 2PQ

Nature of Control

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

Filing History

167

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Mortgage Alter Floating Charge With Number
4 November 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
4 November 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
4 November 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
4 November 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
4 November 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
4 November 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
4 November 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
4 November 2021
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Mortgage Satisfy Charge Full
7 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
20 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Change Person Secretary Company With Change Date
23 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
19 March 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
20 February 2009
287Change of Registered Office
Legacy
20 February 2009
190190
Legacy
20 February 2009
353353
Accounts With Accounts Type Small
7 April 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Legacy
18 February 2008
190190
Legacy
18 February 2008
353353
Legacy
4 February 2008
287Change of Registered Office
Resolution
12 April 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 2007
363aAnnual Return
Legacy
21 February 2007
353353
Legacy
16 February 2007
410(Scot)410(Scot)
Legacy
6 February 2007
155(6)a155(6)a
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
287Change of Registered Office
Legacy
5 February 2007
225Change of Accounting Reference Date
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
14 December 2006
419a(Scot)419a(Scot)
Legacy
29 November 2006
419a(Scot)419a(Scot)
Legacy
29 November 2006
419a(Scot)419a(Scot)
Legacy
29 November 2006
419a(Scot)419a(Scot)
Accounts With Accounts Type Total Exemption Small
27 November 2006
AAAnnual Accounts
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 November 2005
AAAnnual Accounts
Legacy
4 July 2005
287Change of Registered Office
Legacy
3 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2003
AAAnnual Accounts
Legacy
3 June 2003
287Change of Registered Office
Legacy
18 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 November 2002
AAAnnual Accounts
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Legacy
4 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 November 2000
AAAnnual Accounts
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 2000
AAAnnual Accounts
Accounts With Accounts Type Small
26 April 1999
AAAnnual Accounts
Legacy
10 February 1999
363sAnnual Return (shuttle)
Legacy
26 May 1998
419a(Scot)419a(Scot)
Legacy
12 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1998
AAAnnual Accounts
Memorandum Articles
8 December 1997
MEM/ARTSMEM/ARTS
Resolution
8 December 1997
RESOLUTIONSResolutions
Resolution
8 December 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 February 1997
AAAnnual Accounts
Legacy
12 February 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 September 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
22 February 1996
AAAnnual Accounts
Legacy
13 February 1996
363sAnnual Return (shuttle)
Legacy
13 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 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
Accounts Amended With Made Up Date
25 May 1994
AAMDAAMD
Accounts With Accounts Type Small
29 March 1994
AAAnnual Accounts
Legacy
21 March 1994
363sAnnual Return (shuttle)
Resolution
3 March 1994
RESOLUTIONSResolutions
Resolution
3 March 1994
RESOLUTIONSResolutions
Resolution
3 March 1994
RESOLUTIONSResolutions
Legacy
22 February 1994
287Change of Registered Office
Accounts With Accounts Type Full
8 April 1993
AAAnnual Accounts
Legacy
16 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 March 1992
AAAnnual Accounts
Legacy
13 February 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 July 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 1991
363aAnnual Return
Legacy
21 February 1991
410(Scot)410(Scot)
Accounts With Accounts Type Full Group
5 February 1991
AAAnnual Accounts
Legacy
21 August 1990
363363
Accounts With Accounts Type Full Group
26 July 1990
AAAnnual Accounts
Legacy
23 August 1989
363363
Accounts With Accounts Type Full Group
13 July 1989
AAAnnual Accounts
Legacy
26 June 1989
288288
Legacy
21 April 1989
288288
Auditors Resignation Company
25 January 1989
AUDAUD
Legacy
5 December 1988
363363
Legacy
5 December 1988
363363
Legacy
20 July 1988
410(Scot)410(Scot)
Accounts With Accounts Type Full Group
28 June 1988
AAAnnual Accounts
Legacy
18 February 1988
287Change of Registered Office
Legacy
10 July 1987
288288
Legacy
10 June 1987
410(Scot)410(Scot)
Accounts With Accounts Type Full
7 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 September 1986
288288
Accounts With Accounts Type Full
22 September 1986
AAAnnual Accounts
Legacy
22 September 1986
363363
Legacy
4 September 1986
288288
Certificate Change Of Name Company
17 September 1980
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 November 1976
NEWINCIncorporation