Background WavePink WaveYellow Wave

SCOTT TIMBER LIMITED (SC105196)

SCOTT TIMBER LIMITED (SC105196) is an active UK company. incorporated on 15 June 1987. with registered office in Dunfermline. The company operates in the Manufacturing sector, engaged in unknown sic code (16100) and 1 other business activities. SCOTT TIMBER LIMITED has been registered for 38 years.

Company Number
SC105196
Status
active
Type
ltd
Incorporated
15 June 1987
Age
38 years
Address
Unit 7, Halbeath Interchange Business Park Kingseat Road, Dunfermline, KY11 8RY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16100)
SIC Codes
16100, 16290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTT TIMBER LIMITED

SCOTT TIMBER LIMITED is an active company incorporated on 15 June 1987 with the registered office located in Dunfermline. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16100) and 1 other business activity. SCOTT TIMBER LIMITED was registered 38 years ago.(SIC: 16100, 16290)

Status

active

Active since 38 years ago

Company No

SC105196

LTD Company

Age

38 Years

Incorporated 15 June 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

MALLGLEN LIMITED
From: 15 June 1987To: 21 July 1987
Contact
Address

Unit 7, Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline, KY11 8RY,

Timeline

25 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Jun 87
Director Left
Mar 10
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Joined
Aug 15
Director Left
Jun 16
Director Joined
Apr 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Jan 21
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Director Left
Jun 23
Director Left
Jul 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Feb 24
Director Left
Jul 24
Director Left
Jul 25
Owner Exit
Dec 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

160

Change To A Person With Significant Control
23 December 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 June 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Mortgage Alter Floating Charge With Number
12 June 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 June 2015
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Legacy
16 June 2011
MG01sMG01s
Mortgage Alter Floating Charge With Number
16 June 2011
466(Scot)466(Scot)
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
22 May 2009
287Change of Registered Office
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
419a(Scot)419a(Scot)
Legacy
5 November 2008
363aAnnual Return
Legacy
5 November 2008
288cChange of Particulars
Legacy
5 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Resolution
13 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
11 October 2007
363aAnnual Return
Legacy
19 July 2007
155(6)a155(6)a
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
12 October 2006
363aAnnual Return
Legacy
12 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
21 July 2006
AAAnnual Accounts
Legacy
10 November 2005
363aAnnual Return
Legacy
10 November 2005
288cChange of Particulars
Legacy
3 August 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 June 2005
AAAnnual Accounts
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Resolution
14 January 2005
RESOLUTIONSResolutions
Resolution
14 January 2005
RESOLUTIONSResolutions
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2004
AAAnnual Accounts
Legacy
4 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2003
AAAnnual Accounts
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2002
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2001
AAAnnual Accounts
Legacy
26 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2000
AAAnnual Accounts
Legacy
6 March 2000
287Change of Registered Office
Legacy
18 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Legacy
25 September 1998
410(Scot)410(Scot)
Legacy
3 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1997
AAAnnual Accounts
Legacy
18 November 1996
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
23 May 1996
466(Scot)466(Scot)
Legacy
8 March 1996
410(Scot)410(Scot)
Legacy
19 January 1996
288288
Legacy
16 January 1996
410(Scot)410(Scot)
Legacy
3 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1995
AAAnnual Accounts
Accounts With Accounts Type Small
27 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
8 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1994
AAAnnual Accounts
Legacy
21 December 1993
363sAnnual Return (shuttle)
Legacy
14 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 1992
AAAnnual Accounts
Legacy
19 August 1992
288288
Legacy
14 October 1991
363363
Accounts With Accounts Type Small
14 October 1991
AAAnnual Accounts
Accounts With Accounts Type Small
14 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
5 December 1990
AAAnnual Accounts
Legacy
5 December 1990
288288
Legacy
23 November 1990
225(1)225(1)
Legacy
25 October 1990
288288
Legacy
25 October 1990
287Change of Registered Office
Legacy
25 October 1990
363363
Legacy
27 October 1989
419a(Scot)419a(Scot)
Legacy
20 March 1989
363363
Accounts With Accounts Type Small
20 March 1989
AAAnnual Accounts
Legacy
14 February 1989
410(Scot)410(Scot)
Resolution
3 August 1988
RESOLUTIONSResolutions
Legacy
25 May 1988
410(Scot)410(Scot)
Certificate Change Of Name Company
20 July 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 July 1987
288288
Legacy
14 July 1987
287Change of Registered Office
Incorporation Company
15 June 1987
NEWINCIncorporation
Certificate Incorporation
10 June 1987
CERTINCCertificate of Incorporation