Background WavePink WaveYellow Wave

SCO TRADING LIMITED (SC126870)

SCO TRADING LIMITED (SC126870) is an active UK company. incorporated on 24 August 1990. with registered office in 4 Royal Terrace. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. SCO TRADING LIMITED has been registered for 35 years. Current directors include BAKER, Joanna, REID, Gavin Donald.

Company Number
SC126870
Status
active
Type
ltd
Incorporated
24 August 1990
Age
35 years
Address
4 Royal Terrace, EH7 5AB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
BAKER, Joanna, REID, Gavin Donald
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCO TRADING LIMITED

SCO TRADING LIMITED is an active company incorporated on 24 August 1990 with the registered office located in 4 Royal Terrace. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. SCO TRADING LIMITED was registered 35 years ago.(SIC: 90020)

Status

active

Active since 35 years ago

Company No

SC126870

LTD Company

Age

35 Years

Incorporated 24 August 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 31 October 2025 (7 months ago)
Submitted on 3 November 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

DULCINEA LIMITED
From: 24 August 1990To: 30 November 1990
Contact
Address

4 Royal Terrace Edinburgh , EH7 5AB,

Timeline

11 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Aug 90
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Dec 19
Director Joined
Jun 20
Director Left
Dec 23
Director Joined
May 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

WHITE, Ian Charles

Active
4 Royal TerraceEH7 5AB
Secretary
Appointed 20 Mar 2014

BAKER, Joanna

Active
4 Royal TerraceEH7 5AB
Born June 1960
Director
Appointed 01 Jun 2020

REID, Gavin Donald

Active
4 Royal TerraceEH7 5AB
Born June 1966
Director
Appointed 28 May 2024

MCCONACHIE, Leslie William

Resigned
Clifton Cottage, 3 Castleblair Lane, DunfermlineKY12 9DR
Secretary
Appointed 06 Jan 1997
Resigned 01 Aug 2012

REID, Graham

Resigned
4 Royal TerraceEH7 5AB
Secretary
Appointed 01 Aug 2012
Resigned 20 Mar 2014

RITCHIE, Gordon Scobie

Resigned
4 Cramond Avenue, EdinburghEH4 6PL
Secretary
Appointed 08 Nov 1990
Resigned 06 Jan 1997

BRODIES WS

Resigned
15 Atholl Crescent, EdinburghEH3 8HA
Corporate nominee secretary
Appointed 24 Aug 1990
Resigned 08 Nov 1990

BUCHAN, Colin

Resigned
4 Royal TerraceEH7 5AB
Born December 1954
Director
Appointed 24 Nov 2014
Resigned 11 Dec 2023

CAMPBELL, Alistair Carnegie

Resigned
50 Inverleith Place, EdinburghEH3 5QB
Born February 1954
Nominee director
Appointed 24 Aug 1990
Resigned 08 Nov 1990

ELLIOT, Jo

Resigned
Royal Terrace, EdinburghEH7 5AB
Born June 1952
Director
Appointed 30 Oct 2012
Resigned 12 Dec 2019

GUILD, David William Alan

Resigned
1a Belford Park, EdinburghEH4 3DP
Born May 1953
Nominee director
Appointed 24 Aug 1990
Resigned 08 Nov 1990

IVORY, James

Resigned
Hole Of Ruthven, KirriemuirDD8 5NZ
Born December 1942
Director
Appointed 08 Nov 1990
Resigned 30 Oct 2012

MACDONALD, Angus Donald Mackintosh

Resigned
4 Royal TerraceEH7 5AB
Born April 1939
Director
Appointed 01 Aug 2012
Resigned 10 Dec 2014

MCCONACHIE, Leslie William

Resigned
22 Whitelea Crescent, BalernoEH14 7HF
Born January 1946
Director
Appointed 06 Jan 1997
Resigned 03 Oct 1997

MCEWAN, Roy James

Resigned
Regent Street, EdinburghEH15 2AY
Born May 1951
Director
Appointed 01 Mar 1993
Resigned 30 Oct 2012

RITCHIE, Ian Charles Stewart

Resigned
7 Waldemar Avenue, LondonSW6 5LB
Born June 1953
Director
Appointed 08 Nov 1990
Resigned 01 Mar 1993

Persons with significant control

1

Scottish Chamber Orchestra Limited

Active
Royal Terrace, EdinburghEH7 5AB

Nature of Control

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

Filing History

110

Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2023
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2018
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Full
3 November 2014
AAAnnual Accounts
Termination Secretary Company With Name
27 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 March 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Full
23 October 2013
AAAnnual Accounts
Accounts With Accounts Type Full
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
25 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Full
14 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Legacy
25 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
14 July 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Full
26 January 2007
AAAnnual Accounts
Legacy
20 November 2006
363aAnnual Return
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
28 November 2005
363aAnnual Return
Accounts With Accounts Type Full
24 January 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2004
AAAnnual Accounts
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2003
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 2001
AAAnnual Accounts
Legacy
13 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2000
AAAnnual Accounts
Legacy
3 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
29 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1998
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Legacy
21 November 1997
363sAnnual Return (shuttle)
Legacy
13 October 1997
288bResignation of Director or Secretary
Legacy
2 February 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 November 1996
AAAnnual Accounts
Legacy
14 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1995
AAAnnual Accounts
Legacy
28 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1994
AAAnnual Accounts
Legacy
25 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1993
AAAnnual Accounts
Legacy
15 November 1993
363sAnnual Return (shuttle)
Legacy
4 March 1993
288288
Legacy
4 March 1993
288288
Accounts With Accounts Type Full
9 December 1992
AAAnnual Accounts
Legacy
9 December 1992
363sAnnual Return (shuttle)
Legacy
2 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1992
AAAnnual Accounts
Memorandum Articles
2 January 1992
MEM/ARTSMEM/ARTS
Resolution
2 January 1992
RESOLUTIONSResolutions
Resolution
2 January 1992
RESOLUTIONSResolutions
Resolution
2 January 1992
RESOLUTIONSResolutions
Resolution
2 January 1992
RESOLUTIONSResolutions
Legacy
4 September 1991
363363
Legacy
23 April 1991
224224
Resolution
12 December 1990
RESOLUTIONSResolutions
Resolution
12 December 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 November 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 November 1990
288288
Legacy
23 November 1990
288288
Legacy
23 November 1990
288288
Legacy
23 November 1990
288288
Legacy
23 November 1990
288288
Legacy
23 November 1990
88(2)R88(2)R
Legacy
23 November 1990
287Change of Registered Office
Incorporation Company
24 August 1990
NEWINCIncorporation