Background WavePink WaveYellow Wave

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED (SC131085)

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED (SC131085) is an active UK company. incorporated on 10 April 1991. with registered office in Midlothian. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED has been registered for 35 years. Current directors include ANDERSON, David Jack Noble, BROWN, Anna Bridgetta, FALLS, Laura Sian and 7 others.

Company Number
SC131085
Status
active
Type
ltd
Incorporated
10 April 1991
Age
35 years
Address
Exchange Tower, 19 Canning, Midlothian, EH3 8EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANDERSON, David Jack Noble, BROWN, Anna Bridgetta, FALLS, Laura Sian, HORNE, David William Murray, JACK, Murray Alistair, KIRCHIN, David Michael, LEY, Andrew Charles, MCPHERSON, Malcolm Henry, SHANKS, Ronald Alan, SPEIRS, Thomas Sturrock Blair
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED is an active company incorporated on 10 April 1991 with the registered office located in Midlothian. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

SC131085

LTD Company

Age

35 Years

Incorporated 10 April 1991

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 21 November 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

1 year left

Last Filed

Made up to 10 April 2026 (Just now)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 24 April 2027
For period ending 10 April 2027

Previous Company Names

HBJG SECRETARIAL LIMITED
From: 28 April 2011To: 1 June 2017
HBJGW SECRETARIAL LIMITED
From: 9 March 2006To: 28 April 2011
HBJ SECRETARIAL LIMITED
From: 2 July 1993To: 9 March 2006
HENJAC SECRETARIAL LIMITED
From: 17 August 1992To: 2 July 1993
HENJAC 168 LIMITED
From: 10 April 1991To: 17 August 1992
Contact
Address

Exchange Tower, 19 Canning Street, Edinburgh Midlothian, EH3 8EH,

Timeline

15 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Apr 91
Director Left
Mar 10
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
May 13
Director Left
Oct 13
Director Left
Nov 15
Director Left
Oct 18
Director Left
Oct 21
Director Joined
Oct 21
Director Left
May 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

ADDLESHAW GODDARD (SCOTLAND) SERVICES LIMITED

Active
19 Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 13 Mar 2006

ANDERSON, David Jack Noble

Active
Exchange Tower, 19 Canning, MidlothianEH3 8EH
Born August 1981
Director
Appointed 11 Oct 2012

BROWN, Anna Bridgetta

Active
Exchange Tower, 19 Canning, MidlothianEH3 8EH
Born October 1966
Director
Appointed 01 Oct 2021

FALLS, Laura Sian

Active
Exchange Tower, 19 Canning, MidlothianEH3 8EH
Born September 1979
Director
Appointed 11 Oct 2012

HORNE, David William Murray

Active
Exchange Tower, 19 Canning, MidlothianEH3 8EH
Born July 1962
Director
Appointed 11 Oct 2012

JACK, Murray Alistair

Active
Exchange Tower, 19 Canning, MidlothianEH3 8EH
Born October 1975
Director
Appointed 11 Oct 2012

KIRCHIN, David Michael

Active
Exchange Tower, 19 Canning, MidlothianEH3 8EH
Born September 1972
Director
Appointed 18 Nov 2002

LEY, Andrew Charles

Active
Exchange Tower, 19 Canning, MidlothianEH3 8EH
Born July 1975
Director
Appointed 14 Dec 2000

MCPHERSON, Malcolm Henry

Active
Exchange Tower, 19 Canning, MidlothianEH3 8EH
Born May 1954
Director
Appointed 03 Nov 1999

SHANKS, Ronald Alan

Active
Exchange Tower, 19 Canning, MidlothianEH3 8EH
Born April 1974
Director
Appointed 04 Oct 2000

SPEIRS, Thomas Sturrock Blair

Active
Exchange Tower, 19 Canning, MidlothianEH3 8EH
Born May 1972
Director
Appointed 30 Jan 2003

HENDERSON BOYD JACKSON W.S.

Resigned
Exchange Tower, EdinburghEH3 8EH
Corporate secretary
Appointed 10 Apr 1991
Resigned 13 Mar 2006

BINGHAM, April

Resigned
Ground Floor, GlasgowG12 9AZ
Born April 1979
Director
Appointed 01 Aug 2007
Resigned 11 Jul 2008

BLYTH, Ross John Ward

Resigned
518 Lanark Road West, BalernoEH14 7DH
Born April 1961
Director
Appointed 20 Aug 1992
Resigned 18 Apr 2005

CAMERON, Neal John

Resigned
41 Liston Road, KirklistonEH29 9DQ
Born May 1973
Director
Appointed 26 Jan 2000
Resigned 20 Apr 2000

CATTO, Iain Stuart

Resigned
21(2fl) Broughton Street, EdinburghEH1 3JU
Born May 1965
Director
Appointed 13 Nov 1997
Resigned 27 Jan 1999

CLUNESS, Euan Alastair

Resigned
Exchange Tower, 19 Canning, MidlothianEH3 8EH
Born September 1978
Director
Appointed 11 Oct 2012
Resigned 26 Apr 2024

DACKER, Philip Andrew

Resigned
15 Westgarth Avenue, EdinburghEH13 0BB
Born June 1949
Director
Appointed 19 Dec 2000
Resigned 31 Oct 2004

DEANE, David William

Resigned
4 Vivian Avenue, GlasgowG62 6DW
Born August 1964
Director
Appointed 12 Jan 1995
Resigned 28 Aug 1998

DIXON, Robert Stuart

Resigned
12 Dean Park Street, EdinburghEH4 1JW
Born June 1976
Director
Appointed 18 Apr 2005
Resigned 30 Sept 2005

GILSON, Alison Mary

Resigned
Exchange Tower, 19 Canning, MidlothianEH3 8EH
Born October 1978
Director
Appointed 30 Sept 2005
Resigned 29 Oct 2013

GILSON, Glen Douglas

Resigned
Exchange Tower, 19 Canning, MidlothianEH3 8EH
Born August 1977
Director
Appointed 09 Oct 2006
Resigned 28 Feb 2013

JACKSON, Fraser Scott

Resigned
Exchange Tower, 19 Canning, MidlothianEH3 8EH
Born February 1954
Director
Appointed 20 Aug 1992
Resigned 06 Apr 2018

JEFFREY, Michael George

Resigned
10 Baberton Mains Green, EdinburghEH14 3EJ
Born August 1968
Director
Appointed 05 Dec 1994
Resigned 03 Sept 1998

JONES, Calum Symon

Resigned
Kepstorn Knockbuckle Road, KilmacolmPA13 4JU
Born November 1964
Director
Appointed 01 Aug 2007
Resigned 26 Oct 2007

KIRCHIN, David Michael

Resigned
20/13 Russell Gardens, EdinburghEH12 5PP
Born September 1972
Director
Appointed 25 Feb 1998
Resigned 15 Sept 2000

MACMASTER, Hugh Roderick

Resigned
Lorn 20 Braid Hills Approach, EdinburghEH10 6JY
Born January 1962
Director
Appointed 09 Jan 1998
Resigned 12 Aug 2002

MCPHERSON, Malcolm Henry

Resigned
88 Murrayfield Gardens, EdinburghEH12 6DQ
Born May 1954
Director
Appointed 20 Aug 1992
Resigned 12 Jan 1995

MEEK, Alan Crawford

Resigned
35 Tarras Drive, RenfrewPA4 0YY
Born November 1967
Director
Appointed 04 Jun 1998
Resigned 30 Nov 2006

MUIR, Pamela Elizabeth

Resigned
15 Brentwood Square, GlasgowG53 7RP
Born January 1973
Director
Appointed 01 Aug 2007
Resigned 12 Sept 2008

PYLE, Derek Colin Wilson

Resigned
Luftness Croft, LongniddryEH32 0QA
Born October 1952
Director
Appointed 20 Aug 1992
Resigned 12 Jan 1995

RENNIE, James Stewart

Resigned
59 Mosshead Road, GlasgowG61 3EZ
Born January 1965
Director
Appointed 01 Aug 2007
Resigned 31 Oct 2009

SCOTT, Michael Whitecross

Resigned
Exchange Tower, 19 Canning, MidlothianEH3 8EH
Born July 1973
Director
Appointed 01 Sept 2006
Resigned 30 Oct 2015

SCOTT, Michael Whitecross

Resigned
14 North Gyle Road, EdinburghEH12 8ER
Born July 1973
Director
Appointed 01 Apr 1999
Resigned 31 Jan 2000

SMITH, Nicholas Scott

Resigned
44/4 East Fountainbridge, EdinburghEH3 9BH
Born July 1973
Director
Appointed 06 Oct 1999
Resigned 13 Nov 2000

Persons with significant control

1

Canning Street, EdinburghEH3 8EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

178

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
17 April 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
22 November 2017
AAAnnual Accounts
Resolution
1 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Dormant
24 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Dormant
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Dormant
29 December 2013
AAAnnual Accounts
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
11 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Change Corporate Secretary Company With Change Date
23 April 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Certificate Change Of Name Company
28 April 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
30 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
16 January 2010
AAAnnual Accounts
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
363aAnnual Return
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 January 2009
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
14 May 2008
288cChange of Particulars
Legacy
14 May 2008
288cChange of Particulars
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
28 January 2008
AAAnnual Accounts
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
363aAnnual Return
Legacy
29 May 2007
288cChange of Particulars
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
31 January 2007
AAAnnual Accounts
Legacy
10 November 2006
288cChange of Particulars
Legacy
10 November 2006
288cChange of Particulars
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
363sAnnual Return (shuttle)
Legacy
15 May 2006
288cChange of Particulars
Legacy
15 May 2006
288cChange of Particulars
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 March 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
7 December 2005
AAAnnual Accounts
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
225Change of Accounting Reference Date
Legacy
13 May 2005
363sAnnual Return (shuttle)
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 February 2005
AAAnnual Accounts
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 February 2004
AAAnnual Accounts
Legacy
31 March 2003
363sAnnual Return (shuttle)
Legacy
31 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 January 2003
AAAnnual Accounts
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
287Change of Registered Office
Legacy
24 October 2002
288cChange of Particulars
Legacy
15 August 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2002
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 2001
AAAnnual Accounts
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
17 December 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 February 2000
AAAnnual Accounts
Legacy
30 January 2000
288aAppointment of Director or Secretary
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
363sAnnual Return (shuttle)
Legacy
3 June 1999
288cChange of Particulars
Legacy
22 May 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
31 January 1999
288bResignation of Director or Secretary
Legacy
28 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 January 1999
AAAnnual Accounts
Legacy
15 September 1998
288bResignation of Director or Secretary
Legacy
9 September 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
363sAnnual Return (shuttle)
Legacy
27 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 February 1998
AAAnnual Accounts
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288cChange of Particulars
Legacy
20 May 1997
363sAnnual Return (shuttle)
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 January 1997
AAAnnual Accounts
Legacy
23 September 1996
288288
Legacy
19 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 1995
AAAnnual Accounts
Legacy
13 July 1995
288288
Legacy
12 April 1995
363sAnnual Return (shuttle)
Legacy
18 January 1995
288288
Legacy
18 January 1995
288288
Resolution
12 January 1995
RESOLUTIONSResolutions
Resolution
12 January 1995
RESOLUTIONSResolutions
Resolution
12 January 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
288288
Legacy
6 December 1994
288288
Legacy
11 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 July 1993
AAAnnual Accounts
Certificate Change Of Name Company
1 July 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 March 1993
363sAnnual Return (shuttle)
Legacy
28 August 1992
288288
Legacy
28 August 1992
288288
Legacy
28 August 1992
288288
Legacy
28 August 1992
288288
Certificate Change Of Name Company
14 August 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
21 July 1992
AAAnnual Accounts
Resolution
21 July 1992
RESOLUTIONSResolutions
Resolution
21 July 1992
RESOLUTIONSResolutions
Legacy
20 June 1992
363sAnnual Return (shuttle)
Incorporation Company
10 April 1991
NEWINCIncorporation