Background WavePink WaveYellow Wave

SCOT TRADER SHIPPING LIMITED (SC166821)

SCOT TRADER SHIPPING LIMITED (SC166821) is an active UK company. incorporated on 4 July 1996. with registered office in 41 Culduthel Road. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. SCOT TRADER SHIPPING LIMITED has been registered for 29 years. Current directors include CATTO, Alexander George Munro, CATTO, Glenda Jane, CATTO, Stuart Alexander and 3 others.

Company Number
SC166821
Status
active
Type
ltd
Incorporated
4 July 1996
Age
29 years
Address
41 Culduthel Road, IV2 4AT
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
CATTO, Alexander George Munro, CATTO, Glenda Jane, CATTO, Stuart Alexander, MILLATT, Jonathan James, MILLATT, Peter Thomas, MILLATT, Robert William
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOT TRADER SHIPPING LIMITED

SCOT TRADER SHIPPING LIMITED is an active company incorporated on 4 July 1996 with the registered office located in 41 Culduthel Road. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. SCOT TRADER SHIPPING LIMITED was registered 29 years ago.(SIC: 50200)

Status

active

Active since 29 years ago

Company No

SC166821

LTD Company

Age

29 Years

Incorporated 4 July 1996

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 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

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

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

41 Culduthel Road Inverness , IV2 4AT,

Timeline

22 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Apr 14
Director Left
Apr 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
May 20
Loan Secured
Jan 21
Loan Secured
Jun 21
Loan Secured
Aug 21
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Director Left
Jan 24
Director Joined
Feb 24
Loan Secured
May 24
Director Left
Jun 24
Director Joined
Jun 24
Loan Secured
Jul 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

CATTO, Alexander George Munro

Active
Elmwood, InvernessIV2 4AT
Born February 1939
Director
Appointed 21 Aug 1996

CATTO, Glenda Jane

Active
41 Culduthel Road, InvernessIV2 4AT
Born January 1975
Director
Appointed 10 Dec 1998

CATTO, Stuart Alexander

Active
41 Culduthel RoadIV2 4AT
Born February 1979
Director
Appointed 01 May 2014

MILLATT, Jonathan James

Active
Main Road, RomfordRM2 5EL
Born October 1982
Director
Appointed 04 Jun 2024

MILLATT, Peter Thomas

Active
Furze Bank Pear Tree Lane, GravesendDA12 3JX
Born April 1949
Director
Appointed 21 Aug 1996

MILLATT, Robert William

Active
75 Main Road, RomfordRM2 5EL
Born September 1984
Director
Appointed 30 Jan 2024

LIGERTWOOD, John Gordon

Resigned
Drummond Road, InvernessIV2 4NU
Secretary
Appointed 21 Aug 1996
Resigned 01 May 2014

PRACTICE, The Commercial Law

Resigned
12 Queens Road, AberdeenAB1 6YT
Secretary
Appointed 04 Jul 1996
Resigned 21 Aug 1996

BROOKS, Roy John

Resigned
66 Broom Hill Road, RochesterME2 3LF
Born May 1949
Director
Appointed 21 Aug 1996
Resigned 03 Jun 2024

CATTO, Eva Louise

Resigned
Elmwood, InvernessIV2 4AT
Born May 1945
Director
Appointed 21 Aug 1996
Resigned 27 Sept 1998

DOREY, Anthony John

Resigned
Chapel House, CrowfieldIP6 9SZ
Born April 1939
Director
Appointed 21 Aug 1996
Resigned 26 Mar 2007

LIGERTWOOD, John Gordon

Resigned
Drummond Road, InvernessIV2 4NU
Born October 1931
Director
Appointed 21 Aug 1996
Resigned 01 May 2014

OSBORNE, Marion Terase Frances

Resigned
41 Culduthel RoadIV2 4AT
Born October 1960
Director
Appointed 02 May 2007
Resigned 30 Jan 2024

MMA NOMINEES LIMITED

Resigned
The Commercial Law Practice, AberdeenAB15 4ZT
Corporate director
Appointed 04 Jul 1996
Resigned 21 Aug 1996

Persons with significant control

1

Culduthel Road, InvernessIV2 4AT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Accounts With Accounts Type Small
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Small
5 November 2014
AAAnnual Accounts
Resolution
31 October 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Secretary Company With Name
1 May 2014
TM02Termination of Secretary
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Accounts With Accounts Type Small
13 January 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Small
28 January 2009
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Small
11 October 2007
AAAnnual Accounts
Legacy
18 July 2007
363sAnnual Return (shuttle)
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 January 2007
AAAnnual Accounts
Legacy
20 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2006
AAAnnual Accounts
Legacy
6 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 2004
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 2004
AAAnnual Accounts
Legacy
12 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 2002
AAAnnual Accounts
Legacy
18 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2002
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Legacy
12 April 2001
410(Scot)410(Scot)
Legacy
10 April 2001
410(Scot)410(Scot)
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
27 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Legacy
28 September 1999
410(Scot)410(Scot)
Legacy
28 September 1999
410(Scot)410(Scot)
Legacy
18 August 1999
363sAnnual Return (shuttle)
Legacy
6 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 December 1998
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1998
AAAnnual Accounts
Legacy
24 October 1997
363sAnnual Return (shuttle)
Legacy
24 March 1997
225Change of Accounting Reference Date
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
1 November 1996
88(2)R88(2)R
Legacy
1 November 1996
288bResignation of Director or Secretary
Legacy
1 November 1996
288bResignation of Director or Secretary
Legacy
1 November 1996
287Change of Registered Office
Legacy
30 September 1996
410(Scot)410(Scot)
Legacy
30 September 1996
410(Scot)410(Scot)
Legacy
30 September 1996
410(Scot)410(Scot)
Legacy
17 September 1996
410(Scot)410(Scot)
Incorporation Company
4 July 1996
NEWINCIncorporation