Background WavePink WaveYellow Wave

A F SCOTT AND COMPANY LIMITED (SC062684)

A F SCOTT AND COMPANY LIMITED (SC062684) is an active UK company. incorporated on 11 July 1977. with registered office in Blairgowrie. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. A F SCOTT AND COMPANY LIMITED has been registered for 48 years. Current directors include RYAN, Duncan Clayton, RYAN, Kirsten Margaret, SCOTT, Arnold and 5 others.

Company Number
SC062684
Status
active
Type
ltd
Incorporated
11 July 1977
Age
48 years
Address
C/O Ardblair Sports Importers Limited, Blairgowrie, PH10 6NW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
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
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A F SCOTT AND COMPANY LIMITED

A F SCOTT AND COMPANY LIMITED is an active company incorporated on 11 July 1977 with the registered office located in Blairgowrie. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. A F SCOTT AND COMPANY LIMITED was registered 48 years ago.(SIC: 55100)

Status

active

Active since 48 years ago

Company No

SC062684

LTD Company

Age

48 Years

Incorporated 11 July 1977

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

A F SCOTT AND COMPANY (HOTELIERS) LIMITED
From: 11 July 1977To: 23 January 2026
Contact
Address

C/O Ardblair Sports Importers Limited Yard Road Blairgowrie, PH10 6NW,

Previous Addresses

46 Wellmeadow Blairgowrie Perthshire PH10 6NH
From: 11 July 1977To: 23 December 2025
Timeline

10 key events • 2014 - 2025

Funding Officers Ownership
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Loan Cleared
May 17
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
Director Left
Jun 23
Loan Secured
Oct 24
Loan Cleared
Sept 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

RYAN, Duncan Clayton

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

RYAN, Kirsten Margaret

Active
Blairgowrie, PerthshirePH10 6NH
Born July 1974
Director
Appointed 18 Nov 1999

SCOTT, Arnold

Active
Blairgowrie, PerthshirePH10 6NH
Born August 1933
Director
Appointed N/A

SCOTT, Ashley

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

SCOTT, Clare Owen

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

SCOTT, Craig Winton

Active
Blairgowrie, PerthshirePH10 6NH
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

POWRIE, Alexander James

Resigned
Airlie Cottage, Blairgowrie
Secretary
Appointed N/A
Resigned 08 Apr 1992

A & R ROBERTSON & BLACK WS

Resigned
Bank Street, BlairgowriePH10 6DE
Corporate secretary
Appointed 08 Apr 1992
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
Blairgowrie, PerthshirePH10 6NH
Born March 1940
Director
Appointed N/A
Resigned 11 Jun 2023

Persons with significant control

3

Mr Murray Arnold Ferrier Scott

Active
Yard Road, BlairgowriePH10 6NW
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Kirsten Margaret Ryan

Active
Blairgowrie, PerthshirePH10 6NH
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Ewan Charles Scott

Active
Yard Road, BlairgowriePH10 6NW
Born February 1972

Nature of Control

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

Filing History

162

Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Certificate Change Of Name Company
23 January 2026
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
23 December 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 September 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
13 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 August 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Change To A Person With Significant Control
17 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
25 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
25 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
25 August 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
17 April 2019
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
17 April 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
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
30 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
15 February 2018
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
29 November 2017
MR05Certification of Charge
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Medium
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Medium
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
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
Accounts With Accounts Type Medium
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Accounts With Accounts Type Medium
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Small
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Small
30 January 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
11 February 2009
287Change of Registered Office
Legacy
11 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 February 2009
AAAnnual Accounts
Legacy
3 October 2008
288cChange of Particulars
Legacy
2 July 2008
363aAnnual Return
Legacy
2 July 2008
288cChange of Particulars
Accounts With Accounts Type Small
4 March 2008
AAAnnual Accounts
Legacy
12 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 2007
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Legacy
11 July 2006
288cChange of Particulars
Legacy
11 July 2006
288cChange of Particulars
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
287Change of Registered Office
Accounts With Accounts Type Small
18 January 2006
AAAnnual Accounts
Legacy
20 July 2005
363aAnnual Return
Legacy
18 January 2005
288cChange of Particulars
Accounts With Accounts Type Small
4 January 2005
AAAnnual Accounts
Legacy
16 July 2004
363aAnnual Return
Accounts With Accounts Type Medium
19 November 2003
AAAnnual Accounts
Legacy
14 August 2003
288cChange of Particulars
Legacy
22 July 2003
288cChange of Particulars
Legacy
17 July 2003
363aAnnual Return
Legacy
23 April 2003
287Change of Registered Office
Accounts With Accounts Type Medium
18 September 2002
AAAnnual Accounts
Legacy
16 July 2002
363aAnnual Return
Legacy
18 January 2002
288cChange of Particulars
Legacy
18 January 2002
288cChange of Particulars
Accounts With Accounts Type Medium
31 October 2001
AAAnnual Accounts
Legacy
30 July 2001
363aAnnual Return
Legacy
1 June 2001
288cChange of Particulars
Legacy
12 January 2001
288cChange of Particulars
Accounts With Accounts Type Medium
16 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
24 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 January 2000
AAAnnual Accounts
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
Legacy
12 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 1998
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Legacy
24 July 1997
363sAnnual Return (shuttle)
Legacy
26 June 1997
410(Scot)410(Scot)
Legacy
18 June 1997
419a(Scot)419a(Scot)
Legacy
11 June 1997
419a(Scot)419a(Scot)
Memorandum Articles
10 June 1997
MEM/ARTSMEM/ARTS
Resolution
10 June 1997
RESOLUTIONSResolutions
Resolution
10 June 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 February 1997
AAAnnual Accounts
Legacy
13 February 1997
419a(Scot)419a(Scot)
Legacy
12 September 1996
410(Scot)410(Scot)
Legacy
25 June 1996
363sAnnual Return (shuttle)
Legacy
26 March 1996
419a(Scot)419a(Scot)
Accounts With Accounts Type Small
6 March 1996
AAAnnual Accounts
Legacy
14 July 1995
363sAnnual Return (shuttle)
Legacy
28 February 1995
410(Scot)410(Scot)
Accounts With Accounts Type Small
28 February 1995
AAAnnual Accounts
Legacy
13 January 1995
410(Scot)410(Scot)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 August 1994
363sAnnual Return (shuttle)
Memorandum Articles
7 April 1994
MEM/ARTSMEM/ARTS
Resolution
7 April 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 January 1994
AAAnnual Accounts
Legacy
10 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1993
AAAnnual Accounts
Legacy
3 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1992
AAAnnual Accounts
Legacy
14 April 1992
288288
Legacy
14 April 1992
287Change of Registered Office
Legacy
3 September 1991
363aAnnual Return
Accounts With Accounts Type Small
17 April 1991
AAAnnual Accounts
Legacy
7 December 1990
363363
Accounts With Accounts Type Small
13 June 1990
AAAnnual Accounts
Legacy
22 May 1990
363363
Legacy
6 July 1989
363363
Accounts With Accounts Type Small
10 May 1989
AAAnnual Accounts
Legacy
12 October 1988
363363
Accounts With Accounts Type Small
6 October 1988
AAAnnual Accounts
Legacy
29 September 1987
225(1)225(1)
Legacy
17 September 1987
363363
Accounts With Made Up Date
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
Accounts With Accounts Type Small
2 May 1986
AAAnnual Accounts