Background WavePink WaveYellow Wave

POSITIVE LEADERSHIP LIMITED (SC147397)

POSITIVE LEADERSHIP LIMITED (SC147397) is an active UK company. incorporated on 9 November 1993. with registered office in Perth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. POSITIVE LEADERSHIP LIMITED has been registered for 32 years. Current directors include WATSON, Elspeth Margaret, WATSON, Graham Forgie.

Company Number
SC147397
Status
active
Type
ltd
Incorporated
9 November 1993
Age
32 years
Address
3 Tower Wynd, Perth, PH1 1WQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
WATSON, Elspeth Margaret, WATSON, Graham Forgie
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POSITIVE LEADERSHIP LIMITED

POSITIVE LEADERSHIP LIMITED is an active company incorporated on 9 November 1993 with the registered office located in Perth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. POSITIVE LEADERSHIP LIMITED was registered 32 years ago.(SIC: 70229)

Status

active

Active since 32 years ago

Company No

SC147397

LTD Company

Age

32 Years

Incorporated 9 November 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

G.F. WATSON LIMITED
From: 22 December 1993To: 14 April 2009
AUTOBATCH SERVICES LIMITED
From: 9 November 1993To: 22 December 1993
Contact
Address

3 Tower Wynd Clathymore Perth, PH1 1WQ,

Previous Addresses

Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT Scotland
From: 16 October 2017To: 23 November 2017
Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT
From: 9 November 1993To: 16 October 2017
Timeline

4 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Nov 93
Director Joined
Nov 09
Owner Exit
Jul 25
Director Left
Nov 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WATSON, Elspeth Margaret

Active
Tower Wynd, PerthPH1 1WQ
Secretary
Appointed 26 Nov 1993

WATSON, Elspeth Margaret

Active
Tower Wynd, PerthPH1 1WQ
Born February 1958
Director
Appointed 26 Nov 1993

WATSON, Graham Forgie

Active
Tower Wynd, PerthPH1 1WQ
Born January 1958
Director
Appointed 26 Nov 1993

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 09 Nov 1993
Resigned 26 Nov 1993

HASTINGS, Andrew Gavin

Resigned
Tower Wynd, PerthPH1 1WQ
Born January 1962
Director
Appointed 02 Nov 2009
Resigned 31 Oct 2025

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 09 Nov 1993
Resigned 26 Nov 1993

Persons with significant control

2

1 Active
1 Ceased

Mr Graham Forgie Watson

Ceased
Tower Wynd, PerthPH1 1WQ
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jul 2025

Mrs Elspeth Margaret Watson

Active
Tower Wynd, PerthPH1 1WQ
Born February 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With Updates
24 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
22 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
17 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
22 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
2 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 September 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
23 November 2017
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
23 November 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 November 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 October 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 October 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Certificate Change Of Name Company
10 April 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Legacy
8 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 January 2007
AAAnnual Accounts
Legacy
20 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
24 November 2005
363sAnnual Return (shuttle)
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 September 2004
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 August 2003
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 August 2002
AAAnnual Accounts
Legacy
4 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 2001
AAAnnual Accounts
Legacy
5 December 2000
363sAnnual Return (shuttle)
Legacy
5 December 2000
287Change of Registered Office
Accounts With Accounts Type Small
4 August 2000
AAAnnual Accounts
Legacy
17 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 1999
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1998
AAAnnual Accounts
Legacy
25 November 1997
363sAnnual Return (shuttle)
Legacy
11 June 1997
287Change of Registered Office
Accounts With Accounts Type Small
28 May 1997
AAAnnual Accounts
Legacy
9 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1996
AAAnnual Accounts
Resolution
16 November 1995
RESOLUTIONSResolutions
Resolution
16 November 1995
RESOLUTIONSResolutions
Legacy
16 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
363sAnnual Return (shuttle)
Legacy
17 January 1994
88(2)R88(2)R
Legacy
17 January 1994
224224
Resolution
23 December 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 December 1993
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
19 December 1993
MEM/ARTSMEM/ARTS
Legacy
14 December 1993
287Change of Registered Office
Legacy
14 December 1993
288288
Legacy
14 December 1993
288288
Incorporation Company
9 November 1993
NEWINCIncorporation