Background WavePink WaveYellow Wave

SCOTLENS LIMITED (SC107183)

SCOTLENS LIMITED (SC107183) is an active UK company. incorporated on 15 October 1987. with registered office in Linlithgow. The company operates in the Manufacturing sector, engaged in unknown sic code (26701). SCOTLENS LIMITED has been registered for 38 years. Current directors include BROWN, Scott Chirnside, CROSS, Sarahjane, HEDLEY, Thomas and 2 others.

Company Number
SC107183
Status
active
Type
ltd
Incorporated
15 October 1987
Age
38 years
Address
Mill Road Industrial Estate, Linlithgow, EH49 7SG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26701)
Directors
BROWN, Scott Chirnside, CROSS, Sarahjane, HEDLEY, Thomas, MORTON, Hayleigh, SHINJO, Nobutaka
SIC Codes
26701

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTLENS LIMITED

SCOTLENS LIMITED is an active company incorporated on 15 October 1987 with the registered office located in Linlithgow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26701). SCOTLENS LIMITED was registered 38 years ago.(SIC: 26701)

Status

active

Active since 38 years ago

Company No

SC107183

LTD Company

Age

38 Years

Incorporated 15 October 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

RANDOTTE (NO. 144) LIMITED
From: 15 October 1987To: 22 February 1988
Contact
Address

Mill Road Industrial Estate Linlithgow Bridge Linlithgow, EH49 7SG,

Timeline

18 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Oct 87
Director Left
Aug 14
Director Left
Aug 14
Funding Round
Oct 14
Director Left
May 18
Owner Exit
Jan 19
Owner Exit
Jun 20
Director Joined
Nov 21
Funding Round
Sept 22
Loan Cleared
Oct 22
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Funding Round
Apr 25
Director Joined
Jun 25
Owner Exit
Oct 25
Owner Exit
Oct 25
3
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BROWN, Scott Chirnside

Active
Back Station Road, LinlithgowEH49 6AE
Born July 1976
Director
Appointed 30 Jan 2008

CROSS, Sarahjane

Active
Commerce Way, Leighton BuzzardLU7 4RW
Born May 1977
Director
Appointed 01 Apr 2025

HEDLEY, Thomas

Active
Commerce Way, Leighton BuzzardLU7 4RW
Born July 1990
Director
Appointed 01 Apr 2025

MORTON, Hayleigh

Active
Commerce Way, Leighton BuzzardLU7 4RW
Born May 1986
Director
Appointed 01 Apr 2025

SHINJO, Nobutaka

Active
2-40-2 Hongo, Tokyo113 8402
Born February 1965
Director
Appointed 02 Jun 2025

BROWN, John Graham Sharp

Resigned
2a Ravelston Park, EdinburghEH4 3DX
Secretary
Appointed N/A
Resigned 11 Aug 2014

ANTHONY, James Mckay

Resigned
Fairview, FalkirkFK2 2HP
Born October 1958
Director
Appointed 30 Jan 2008
Resigned 29 May 2018

BROWN, John Graham Sharp

Resigned
2a Ravelston Park, EdinburghEH4 3DX
Born September 1941
Director
Appointed N/A
Resigned 11 Aug 2014

GRIFFITHS, Thomas Peter

Resigned
Mill Road Industrial Estate, LinlithgowEH49 7SG
Born June 1974
Director
Appointed 01 Nov 2021
Resigned 01 Apr 2025

MCGRATH, John Andrew Murray

Resigned
4 Randolph Cliff, EdinburghEH3 7TZ
Born June 1936
Director
Appointed N/A
Resigned 11 Aug 2014

Persons with significant control

4

1 Active
3 Ceased
Commerce Way, Leighton BuzzardLU7 4RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2025
Linlithgow Bridge, LinlithgowEH49 7SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 May 2018
Ceased 29 Aug 2025

Mr James Mckay Anthony

Ceased
Mill Road Industrial Estate, LinlithgowEH49 7SG
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 May 2018

Mr Scott Chirnside Brown

Ceased
Mill Road Industrial Estate, LinlithgowEH49 7SG
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 May 2018
Fundings
Financials
Latest Activities

Filing History

153

Notification Of A Person With Significant Control
27 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Resolution
12 June 2025
RESOLUTIONSResolutions
Memorandum Articles
11 June 2025
MAMA
Resolution
10 June 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 June 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 June 2025
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Resolution
10 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 October 2022
MR04Satisfaction of Charge
Capital Allotment Shares
27 September 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
2 June 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Capital Allotment Shares
27 October 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
27 October 2014
SH10Notice of Particulars of Variation
Resolution
27 October 2014
RESOLUTIONSResolutions
Notice Restriction On Company Articles
22 August 2014
CC01CC01
Statement Of Companys Objects
18 August 2014
CC04CC04
Capital Variation Of Rights Attached To Shares
18 August 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 August 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
18 August 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
18 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Legacy
11 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
13 November 2008
122122
Resolution
13 November 2008
RESOLUTIONSResolutions
Legacy
26 June 2008
363sAnnual Return (shuttle)
Legacy
18 March 2008
288cChange of Particulars
Legacy
18 March 2008
288cChange of Particulars
Legacy
18 March 2008
288cChange of Particulars
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 February 2008
AAAnnual Accounts
Legacy
23 August 2007
410(Scot)410(Scot)
Resolution
16 May 2007
RESOLUTIONSResolutions
Resolution
16 May 2007
RESOLUTIONSResolutions
Legacy
25 April 2007
88(2)R88(2)R
Legacy
25 April 2007
123Notice of Increase in Nominal Capital
Resolution
25 April 2007
RESOLUTIONSResolutions
Resolution
25 April 2007
RESOLUTIONSResolutions
Resolution
25 April 2007
RESOLUTIONSResolutions
Resolution
25 April 2007
RESOLUTIONSResolutions
Resolution
25 April 2007
RESOLUTIONSResolutions
Resolution
25 April 2007
RESOLUTIONSResolutions
Legacy
5 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 December 2006
AAAnnual Accounts
Legacy
2 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
23 January 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 March 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2004
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 February 2002
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Resolution
1 February 2002
RESOLUTIONSResolutions
Resolution
6 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 February 2001
AAAnnual Accounts
Legacy
20 January 2001
363sAnnual Return (shuttle)
Resolution
20 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 January 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Legacy
3 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 1998
AAAnnual Accounts
Legacy
11 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 1997
AAAnnual Accounts
Resolution
14 January 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 January 1996
AAAnnual Accounts
Resolution
24 January 1996
RESOLUTIONSResolutions
Legacy
24 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 1995
AAAnnual Accounts
Legacy
26 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 1994
AAAnnual Accounts
Legacy
27 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 1993
AAAnnual Accounts
Resolution
31 January 1993
RESOLUTIONSResolutions
Legacy
13 February 1992
363aAnnual Return
Accounts With Accounts Type Dormant
13 February 1992
AAAnnual Accounts
Resolution
13 February 1992
RESOLUTIONSResolutions
Resolution
7 February 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 February 1991
AAAnnual Accounts
Legacy
7 February 1991
363363
Legacy
1 October 1990
363363
Legacy
1 August 1990
363363
Accounts With Accounts Type Dormant
10 April 1990
AAAnnual Accounts
Resolution
10 April 1990
RESOLUTIONSResolutions
Memorandum Articles
12 April 1988
MEM/ARTSMEM/ARTS
Resolution
12 April 1988
RESOLUTIONSResolutions
Legacy
12 April 1988
287Change of Registered Office
Legacy
12 April 1988
288288
Certificate Change Of Name Company
19 February 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 October 1987
NEWINCIncorporation