Background WavePink WaveYellow Wave

FARSCOT TRADERS LIMITED (SC143522)

FARSCOT TRADERS LIMITED (SC143522) is an active UK company. incorporated on 29 March 1993. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FARSCOT TRADERS LIMITED has been registered for 32 years. Current directors include GOOD, Graham, J W HOLDINGS LIMITED.

Company Number
SC143522
Status
active
Type
ltd
Incorporated
29 March 1993
Age
32 years
Address
Blenheim House, Aberdeen, AB15 4DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GOOD, Graham, J W HOLDINGS LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARSCOT TRADERS LIMITED

FARSCOT TRADERS LIMITED is an active company incorporated on 29 March 1993 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FARSCOT TRADERS LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

SC143522

LTD Company

Age

32 Years

Incorporated 29 March 1993

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 25 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

HASTEMUTUAL LIMITED
From: 29 March 1993To: 6 May 1993
Contact
Address

Blenheim House Fountainhall Road Aberdeen, AB15 4DT,

Previous Addresses

John Wood House Greenwell Road Aberdeen AB12 3AX
From: 29 March 1993To: 5 February 2014
Timeline

3 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Mar 93
Director Joined
Dec 09
Director Left
Jan 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

GOOD, Graham

Active
Fountainhall Road, AberdeenAB15 4DT
Secretary
Appointed 20 Jun 2016

GOOD, Graham

Active
Fountainhall Road, AberdeenAB15 4DT
Born September 1949
Director
Appointed 01 Oct 2009

J W HOLDINGS LIMITED

Active
Fountainhall Road, AberdeenAB15 4DT
Corporate director
Appointed 30 Jul 2004

AUCKLAND, Robert Ian

Resigned
Pinewood, Torphins BanchoryAB31 4JS
Secretary
Appointed 08 Jan 1999
Resigned 14 Mar 2003

CROSSAN, Finlay George

Resigned
42 Bedford Place, AberdeenAB2 3NX
Secretary
Appointed 28 Apr 1993
Resigned 08 Jan 1999

HISLOP, Mitchell

Resigned
32 Langdykes Crescent, AberdeenAB12 3HF
Secretary
Appointed 14 Mar 2003
Resigned 18 Aug 2004

MCKENZIE, Lindsay

Resigned
Fountainhall Road, AberdeenAB15 4DT
Secretary
Appointed 08 Jan 2013
Resigned 20 Jun 2016

SPROULE, Lorraine

Resigned
John Wood House, AberdeenAB12 3AX
Secretary
Appointed 18 Aug 2004
Resigned 08 Jan 2013

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 29 Mar 1993
Resigned 28 Apr 1993

GARRETT, Edwin Charles

Resigned
The Beeches, AberdeenAB12 5YD
Born May 1932
Director
Appointed 28 Apr 1993
Resigned 19 May 2004

MASSON, John George

Resigned
499 North Deeside Road, AberdeenAB15 9ES
Born January 1941
Director
Appointed 28 Apr 1993
Resigned 30 Jul 2004

THOMSON, Kenneth Mathieson

Resigned
141, LairgIV27 4RP
Born February 1941
Director
Appointed 28 Apr 1993
Resigned 02 Feb 2004

J W FISHING VESSEL MANAGEMENT LIMITED

Resigned
Fountainhall Road, AberdeenAB15 4DT
Corporate director
Appointed 30 Jul 2004
Resigned 03 Jan 2024

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 29 Mar 1993
Resigned 28 Apr 1993

Persons with significant control

1

Fountainhall Road, AberdeenAB15 4DT

Nature of Control

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

Filing History

105

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 July 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 July 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Change Corporate Director Company With Change Date
14 January 2015
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
14 January 2015
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Appoint Person Secretary Company With Name
18 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Corporate Director Company With Change Date
27 January 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
27 January 2010
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 April 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 June 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Legacy
13 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
14 October 2005
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
7 June 2004
AAAnnual Accounts
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 2003
AAAnnual Accounts
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 June 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 September 1999
AAAnnual Accounts
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
363aAnnual Return
Accounts With Accounts Type Dormant
24 September 1998
AAAnnual Accounts
Legacy
23 January 1998
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 1997
AAAnnual Accounts
Legacy
15 April 1997
363aAnnual Return
Accounts With Accounts Type Dormant
23 September 1996
AAAnnual Accounts
Legacy
5 June 1996
363x363x
Legacy
14 June 1995
363x363x
Legacy
14 June 1995
363(353)363(353)
Legacy
14 June 1995
363(190)363(190)
Accounts With Accounts Type Dormant
16 May 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 August 1994
AAAnnual Accounts
Legacy
6 July 1994
363sAnnual Return (shuttle)
Legacy
12 November 1993
224224
Memorandum Articles
25 May 1993
MEM/ARTSMEM/ARTS
Resolution
24 May 1993
RESOLUTIONSResolutions
Resolution
24 May 1993
RESOLUTIONSResolutions
Resolution
24 May 1993
RESOLUTIONSResolutions
Legacy
24 May 1993
123Notice of Increase in Nominal Capital
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Legacy
21 May 1993
287Change of Registered Office
Certificate Change Of Name Company
6 May 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 March 1993
NEWINCIncorporation