Background WavePink WaveYellow Wave

ST. COLUMBA'S TRADING LIMITED (SC169588)

ST. COLUMBA'S TRADING LIMITED (SC169588) is an active UK company. incorporated on 5 November 1996. with registered office in Challenger Lodge, Boswall Road. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799) and 1 other business activities. ST. COLUMBA'S TRADING LIMITED has been registered for 29 years. Current directors include BROWN, David Dow, MASSON, Louise, TOMLINSON, John Alan.

Company Number
SC169588
Status
active
Type
ltd
Incorporated
5 November 1996
Age
29 years
Address
Challenger Lodge, Boswall Road, EH5 3RW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
Directors
BROWN, David Dow, MASSON, Louise, TOMLINSON, John Alan
SIC Codes
47799, 47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. COLUMBA'S TRADING LIMITED

ST. COLUMBA'S TRADING LIMITED is an active company incorporated on 5 November 1996 with the registered office located in Challenger Lodge, Boswall Road. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799) and 1 other business activity. ST. COLUMBA'S TRADING LIMITED was registered 29 years ago.(SIC: 47799, 47990)

Status

active

Active since 29 years ago

Company No

SC169588

LTD Company

Age

29 Years

Incorporated 5 November 1996

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 November 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

8 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Challenger Lodge, Boswall Road Edinburgh , EH5 3RW,

Timeline

20 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Nov 11
Director Joined
Oct 13
Director Joined
Aug 14
Director Left
Nov 14
Director Left
Sept 15
Director Left
Nov 15
Director Joined
Jul 16
Director Left
Jan 17
Director Joined
May 17
Director Left
Jun 18
Director Joined
Feb 19
Director Joined
Sept 21
Director Left
Nov 22
Director Joined
Dec 22
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Nov 24
Director Joined
Nov 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

LINDSAYS LLP

Active
19a Canning Street, EdinburghEH3 8HE
Corporate secretary
Appointed 01 Jan 2018

BROWN, David Dow

Active
Challenger Lodge, Boswall RoadEH5 3RW
Born May 1972
Director
Appointed 10 Nov 2022

MASSON, Louise

Active
Challenger Lodge, Boswall RoadEH5 3RW
Born February 1963
Director
Appointed 04 May 2017

TOMLINSON, John Alan

Active
Challenger Lodge, Boswall RoadEH5 3RW
Born July 1974
Director
Appointed 17 Jun 2025

BURNSIDE, Graham Mathieson

Resigned
24 Nelson Street, EdinburghEH3 6LJ
Secretary
Appointed 05 Nov 1996
Resigned 11 May 2001

TM COMPANY SERVICES LIMITED

Resigned
Exchange Crescent, EdinburghEH3 8UL
Corporate secretary
Appointed 11 May 2001
Resigned 01 Jan 2018

ADAM, Ian C

Resigned
Cammo Road, EdinburghEH4 8EB
Born September 1943
Director
Appointed 01 Jul 2014
Resigned 01 Jan 2017

BACIGALUPO, John Joseph

Resigned
Challenger Lodge, Boswall RoadEH5 3RW
Born July 1976
Director
Appointed 22 Jun 2016
Resigned 01 Mar 2023

BRUCE, John Edward

Resigned
Lodge Of Finlarig, Grantown On SpeyPH26 3NU
Born June 1946
Director
Appointed 05 Nov 1996
Resigned 31 Aug 2001

BURNSIDE, Graham Mathieson

Resigned
24 Nelson Street, EdinburghEH3 6LJ
Born March 1954
Director
Appointed 05 Nov 1996
Resigned 16 Aug 2001

CHRISTIE, Lesley

Resigned
Lilyhill Terrace, EdinburghEH8 7DU
Born January 1966
Director
Appointed 04 Dec 2008
Resigned 31 Oct 2011

COLLIANDER, Torvald

Resigned
9 Brandon Street, EdinburghEH3 5DX
Born June 1943
Director
Appointed 18 Apr 2000
Resigned 11 Feb 2005

DI ROLLO, Benedict Jospeh

Resigned
Challenger Lodge, Boswall RoadEH5 3RW
Born May 1984
Director
Appointed 12 Feb 2019
Resigned 25 May 2023

DUNSIRE, David Ness

Resigned
19a Canning Street, EdinburghEH3 8HE
Born May 1958
Director
Appointed 14 Sept 2021
Resigned 10 Nov 2022

HARTON, Andrew Snowden

Resigned
10 Woodfield Park, EdinburghEH13 0RB
Born July 1950
Director
Appointed 04 Feb 1999
Resigned 11 Oct 2013

MEEHAN, David, Major

Resigned
9 Zetland Place, EdinburghEH5 3HU
Born March 1938
Director
Appointed 05 Nov 1996
Resigned 28 Feb 2003

MONTEATH, Andrew David

Resigned
19 Cumlodden Avenue, EdinburghEH12 6DR
Born July 1926
Director
Appointed 05 Nov 1996
Resigned 27 Oct 2000

PENMAN-PATERSON, Kirstie Victoria

Resigned
Challenger Lodge, Boswall RoadEH5 3RW
Born October 1979
Director
Appointed 10 Nov 2022
Resigned 04 Nov 2024

SLATER, Elizabeth Jane

Resigned
Farmhall Farm, ForgandennyPH2 9HR
Born June 1942
Director
Appointed 04 Feb 2002
Resigned 01 Apr 2014

SYDIE, Linda Elizabeth

Resigned
Challenger Lodge, Boswall RoadEH5 3RW
Born August 1947
Director
Appointed 26 Sept 2013
Resigned 29 Sept 2015

WILLIAMSON, Vernon Macdonald

Resigned
Byways 11 Church Road, LasswadeEH18 1HB
Born July 1951
Director
Appointed 01 Aug 2004
Resigned 09 Aug 2017

Persons with significant control

1

Boswall Road, EdinburghEH5 3RW

Nature of Control

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

Filing History

106

Accounts With Accounts Type Small
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Accounts With Accounts Type Small
22 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
7 April 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Accounts With Accounts Type Small
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
21 May 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
24 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Statement Of Companys Objects
31 August 2017
CC04CC04
Resolution
31 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Auditors Resignation Company
5 December 2016
AUDAUD
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
14 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Change Corporate Secretary Company With Change Date
26 June 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Auditors Resignation Company
20 October 2014
AUDAUD
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Full
8 December 2011
AAAnnual Accounts
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Full
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
10 December 2009
AAAnnual Accounts
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Full
15 January 2009
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 2007
AAAnnual Accounts
Legacy
27 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2005
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2004
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Legacy
18 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 November 2003
AAAnnual Accounts
Legacy
12 November 2003
363sAnnual Return (shuttle)
Legacy
28 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Legacy
21 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 2002
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 November 2000
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Legacy
7 November 2000
288cChange of Particulars
Legacy
7 November 2000
288cChange of Particulars
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
15 December 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1999
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1998
AAAnnual Accounts
Legacy
13 November 1997
363sAnnual Return (shuttle)
Legacy
10 December 1996
225Change of Accounting Reference Date
Legacy
4 December 1996
353353
Incorporation Company
5 November 1996
NEWINCIncorporation