Background WavePink WaveYellow Wave

ARDBLAIR SPORTS IMPORTERS LIMITED (SC062120)

ARDBLAIR SPORTS IMPORTERS LIMITED (SC062120) is an active UK company. incorporated on 4 April 1977. with registered office in Blairgowrie. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. ARDBLAIR SPORTS IMPORTERS LIMITED has been registered for 49 years. Current directors include RYAN, Duncan Clayton, RYAN, Kirsten Margaret, SCOTT, Arnold and 5 others.

Company Number
SC062120
Status
active
Type
ltd
Incorporated
4 April 1977
Age
49 years
Address
Blairgowrie, PH10 6NW
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
RYAN, Duncan Clayton, RYAN, Kirsten Margaret, SCOTT, Arnold, SCOTT, Ashley, SCOTT, Clare Owen, SCOTT, Craig Winton, SCOTT, Ewan Charles, SCOTT, Murray Arnold Ferrier
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDBLAIR SPORTS IMPORTERS LIMITED

ARDBLAIR SPORTS IMPORTERS LIMITED is an active company incorporated on 4 April 1977 with the registered office located in Blairgowrie. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. ARDBLAIR SPORTS IMPORTERS LIMITED was registered 49 years ago.(SIC: 46420)

Status

active

Active since 49 years ago

Company No

SC062120

LTD Company

Age

49 Years

Incorporated 4 April 1977

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Yard Road Blairgowrie, PH10 6NW,

Timeline

12 key events • 1977 - 2023

Funding Officers Ownership
Company Founded
Apr 77
Loan Secured
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Left
Jun 23
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

RYAN, Duncan Clayton

Active
Yard Road, BlairgowriePH10 6NW
Born June 1969
Director
Appointed 01 Feb 2013

RYAN, Kirsten Margaret

Active
Yard Road, BlairgowriePH10 6NW
Born July 1974
Director
Appointed 18 Nov 1999

SCOTT, Arnold

Active
Yard Road, BlairgowriePH10 6NW
Born August 1933
Director
Appointed N/A

SCOTT, Ashley

Active
Yard Road, BlairgowriePH10 6NW
Born October 1965
Director
Appointed 01 Feb 2013

SCOTT, Clare Owen

Active
Yard Road, BlairgowriePH10 6NW
Born March 1974
Director
Appointed 01 Feb 2013

SCOTT, Craig Winton

Active
Yard Road, BlairgowriePH10 6NW
Born November 1969
Director
Appointed 18 Nov 1999

SCOTT, Ewan Charles

Active
Yard Road, BlairgowriePH10 6NW
Born February 1972
Director
Appointed 18 Nov 1999

SCOTT, Murray Arnold Ferrier

Active
Yard Road, BlairgowriePH10 6NW
Born August 1967
Director
Appointed 18 Nov 1999

SCOTT, Diana Winton

Resigned
Falcon House, BlairgowriePH10 6EN
Secretary
Appointed N/A
Resigned 05 Mar 1996

A & R ROBERTSON & BLACK

Resigned
Bank Street, BlairgowriePH10 6DE
Corporate secretary
Appointed 05 Mar 1996
Resigned 27 Sept 2000

BRECHIN TINDAL OATTS

Resigned
48 St Vincent Street, GlasgowG2 5HS
Corporate secretary
Appointed 28 Apr 2006
Resigned 27 Jan 2009

LEDINGHAM CHALMERS LLP

Resigned
Johnstone House, AberdeenAB10 1UD
Corporate secretary
Appointed 27 Sept 2000
Resigned 28 Apr 2006

SCOTT, Diana Winton

Resigned
BlairgowriePH10 6NW
Born March 1940
Director
Appointed N/A
Resigned 11 Jun 2023

Persons with significant control

4

1 Active
3 Ceased
BlairgowriePH10 6NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2019

Mrs Kirsten Margaret Ryan

Ceased
Bellwood Park, PerthPH2 7AJ
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Sept 2019

Mr Murray Arnold Ferrier Scott

Ceased
Kirk Wynd, BlairgowriePH10 6HN
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Sept 2019

Mr Ewan Charles Scott

Ceased
Manse Road, PerthPH2 7AF
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Sept 2019
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
25 February 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
10 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
5 January 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 January 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
31 October 2019
AAAnnual Accounts
Memorandum Articles
30 October 2019
MAMA
Resolution
30 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
20 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
11 February 2009
287Change of Registered Office
Legacy
11 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 October 2008
AAAnnual Accounts
Legacy
3 October 2008
288cChange of Particulars
Legacy
24 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Legacy
25 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 2006
AAAnnual Accounts
Legacy
11 July 2006
288cChange of Particulars
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
287Change of Registered Office
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2005
AAAnnual Accounts
Legacy
18 January 2005
363aAnnual Return
Legacy
18 January 2005
288cChange of Particulars
Accounts With Accounts Type Small
17 August 2004
AAAnnual Accounts
Legacy
23 January 2004
363aAnnual Return
Accounts With Accounts Type Small
26 November 2003
AAAnnual Accounts
Legacy
14 August 2003
288cChange of Particulars
Legacy
22 July 2003
288cChange of Particulars
Legacy
23 April 2003
287Change of Registered Office
Legacy
29 January 2003
363aAnnual Return
Accounts With Accounts Type Small
3 September 2002
AAAnnual Accounts
Legacy
18 January 2002
288cChange of Particulars
Legacy
18 January 2002
288cChange of Particulars
Legacy
16 January 2002
363aAnnual Return
Legacy
16 January 2002
353353
Accounts With Accounts Type Small
25 September 2001
AAAnnual Accounts
Legacy
4 June 2001
288cChange of Particulars
Legacy
12 January 2001
363aAnnual Return
Legacy
12 January 2001
363(353)363(353)
Legacy
12 January 2001
288cChange of Particulars
Accounts With Accounts Type Small
28 November 2000
AAAnnual Accounts
Legacy
28 October 2000
288bResignation of Director or Secretary
Legacy
28 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
287Change of Registered Office
Legacy
16 March 2000
363sAnnual Return (shuttle)
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
31 March 1999
AAAnnual Accounts
Legacy
2 February 1999
225Change of Accounting Reference Date
Legacy
2 February 1999
363sAnnual Return (shuttle)
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 January 1998
AAAnnual Accounts
Legacy
4 November 1997
410(Scot)410(Scot)
Legacy
26 June 1997
410(Scot)410(Scot)
Legacy
26 June 1997
410(Scot)410(Scot)
Legacy
18 June 1997
419a(Scot)419a(Scot)
Accounts With Accounts Type Small
8 June 1997
AAAnnual Accounts
Legacy
13 February 1997
419a(Scot)419a(Scot)
Legacy
19 January 1997
363sAnnual Return (shuttle)
Legacy
12 September 1996
410(Scot)410(Scot)
Accounts With Accounts Type Small
16 May 1996
AAAnnual Accounts
Legacy
27 March 1996
287Change of Registered Office
Legacy
27 March 1996
288288
Legacy
26 March 1996
419a(Scot)419a(Scot)
Legacy
15 March 1996
288288
Legacy
11 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1995
AAAnnual Accounts
Legacy
13 January 1995
410(Scot)410(Scot)
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
26 January 1994
AAAnnual Accounts
Legacy
19 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1993
AAAnnual Accounts
Legacy
11 January 1993
363sAnnual Return (shuttle)
Legacy
22 June 1992
287Change of Registered Office
Accounts With Accounts Type Small
22 June 1992
AAAnnual Accounts
Legacy
27 February 1992
363aAnnual Return
Legacy
13 June 1991
363aAnnual Return
Accounts With Accounts Type Small
17 April 1991
AAAnnual Accounts
Accounts With Accounts Type Small
8 November 1990
AAAnnual Accounts
Legacy
22 May 1990
363363
Accounts With Accounts Type Small
10 May 1989
AAAnnual Accounts
Legacy
10 May 1989
363363
Legacy
20 September 1988
363363
Accounts With Accounts Type Small
2 September 1988
AAAnnual Accounts
Legacy
26 August 1987
363363
Accounts With Accounts Type Small
26 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
2 May 1986
AAAnnual Accounts
Incorporation Company
4 April 1977
NEWINCIncorporation