Background WavePink WaveYellow Wave

SCOT-LAD LIMITED (SC170045)

SCOT-LAD LIMITED (SC170045) is an active UK company. incorporated on 20 November 1996. with registered office in Blairgowrie. The company operates in the Manufacturing sector, engaged in unknown sic code (10130). SCOT-LAD LIMITED has been registered for 29 years. Current directors include FRISTON, Paul Allan, KALLAR, Mandeep Singh.

Company Number
SC170045
Status
active
Type
ltd
Incorporated
20 November 1996
Age
29 years
Address
George Street,, Blairgowrie, PH13 9LU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10130)
Directors
FRISTON, Paul Allan, KALLAR, Mandeep Singh
SIC Codes
10130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOT-LAD LIMITED

SCOT-LAD LIMITED is an active company incorporated on 20 November 1996 with the registered office located in Blairgowrie. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10130). SCOT-LAD LIMITED was registered 29 years ago.(SIC: 10130)

Status

active

Active since 29 years ago

Company No

SC170045

LTD Company

Age

29 Years

Incorporated 20 November 1996

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 27 July 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 30 July 2023 - 27 July 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 28 July 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

WJB (439) LIMITED
From: 20 November 1996To: 17 February 1997
Contact
Address

George Street, Coupar Angus Blairgowrie, PH13 9LU,

Previous Addresses

George Street, Coupar Angus Blairgowrie Perthshire Scotland
From: 22 October 2014To: 10 December 2014
George Street Coupar Angus Blairgowrie Perthshire PH13 9LU Scotland
From: 22 October 2014To: 22 October 2014
2 Woodside Road Letham Forfar DD8 2QD
From: 20 November 1996To: 22 October 2014
Timeline

26 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Sept 11
Director Joined
Apr 12
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Aug 18
Director Left
Jan 23
Director Left
Jan 23
Capital Update
Apr 23
Funding Round
Apr 23
Director Joined
May 23
Director Left
Jun 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Feb 26
Director Left
Feb 26
2
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

FRISTON, Paul Allan

Active
Trinity Business Park, WakefieldWF2 8EE
Born June 1973
Director
Appointed 01 Feb 2025

KALLAR, Mandeep Singh

Active
Trinity Business Park, WakefieldWF2 8EE
Born June 1982
Director
Appointed 31 Jan 2026

DUFFIELD, Stephen Leslie

Resigned
Jacknett Barn, SolihullB93 0DX
Secretary
Appointed 01 Dec 2007
Resigned 01 Dec 2008

GLANFIELD, Martin James

Resigned
Weston House, Welford On AvonCV37 8EH
Secretary
Appointed 01 Jun 2007
Resigned 01 Dec 2007

MCMELLON, Christopher John

Resigned
12 Grovehill Crescent, FalmouthTR11 3HR
Secretary
Appointed 01 Dec 2008
Resigned 28 Sept 2009

MITCHELL, Joseph William

Resigned
Overdale, ForfarDD8 2AY
Secretary
Appointed 21 Mar 1997
Resigned 01 Jun 2007

SILK, Jon Stanley

Resigned
Hatherton House, AdmastonWS15 3NL
Secretary
Appointed 28 Sept 2009
Resigned 25 May 2011

BURNESS SOLICITORS

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee secretary
Appointed 20 Nov 1996
Resigned 21 Mar 1997

BOPARAN, Baljinder Kaur

Resigned
Coupar Angus, BlairgowriePH13 9LU
Born January 1968
Director
Appointed 01 Jun 2007
Resigned 24 Jan 2023

BOPARAN, Ranjit Singh

Resigned
Coupar Angus, BlairgowriePH13 9LU
Born August 1966
Director
Appointed 01 Jun 2007
Resigned 24 Jan 2023

DAVIES, Gareth Wyn

Resigned
Trinity Business Park, WakefieldWF2 8EE
Born February 1964
Director
Appointed 17 Jul 2017
Resigned 23 Aug 2017

FLETCHER, Martyn Paul

Resigned
Trinity Business Park, WakefieldWF2 8EE
Born April 1967
Director
Appointed 17 Jul 2017
Resigned 31 Jul 2018

GLANFIELD, Martin James

Resigned
Weston House, Welford On AvonCV37 8EH
Born January 1959
Director
Appointed 01 Jun 2007
Resigned 30 Jun 2008

HENDERSON, Stephen

Resigned
2 Woodside Road, ForfarDD8 2QD
Born August 1957
Director
Appointed 05 Apr 2012
Resigned 01 Aug 2014

KERS, Ronald Klaas Otto, Mr.

Resigned
Trinity Business Park, WakefieldWF2 8EE
Born July 1969
Director
Appointed 30 Jun 2018
Resigned 26 May 2023

LEADBEATER, Stephen Paul

Resigned
Coupar Angus, BlairgowriePH13 9LU
Born June 1961
Director
Appointed 20 Jun 2014
Resigned 18 Jul 2017

MITCHELL, Joseph William

Resigned
Overdale, ForfarDD8 2AY
Born February 1964
Director
Appointed 21 Mar 1997
Resigned 01 Jun 2007

MITCHELL, Michael Charles

Resigned
Maules Bank, CarnoustieDD7 7BA
Born April 1970
Director
Appointed 21 Mar 1997
Resigned 01 Jun 2007

MITCHELL, Stephen Gordon

Resigned
3 Woodside Road, ForfarDD8 2QD
Born April 1967
Director
Appointed 21 Mar 1997
Resigned 01 Jun 2007

PIKE, Richard Neil

Resigned
Trinity Business Park, WakefieldWF2 8EE
Born September 1969
Director
Appointed 22 Aug 2017
Resigned 30 Jun 2018

SILK, Jon Stanley

Resigned
Hatherton House, AdmastonWS15 3NL
Born June 1961
Director
Appointed 01 Jul 2008
Resigned 25 May 2011

SIMMONDS, Joanne Caroline Kershaw

Resigned
Trinity Business Park, WakefieldWF2 8EE
Born August 1982
Director
Appointed 22 May 2023
Resigned 31 Jan 2026

TOMKINSON, Craig Ashley

Resigned
Trinity Business Park, WakefieldWF2 8EE
Born March 1982
Director
Appointed 30 Jun 2018
Resigned 26 Jul 2024

WILLIAMS, Nigel Barry

Resigned
Trinity Business Park, WakefieldWF2 8EE
Born March 1972
Director
Appointed 26 Jul 2024
Resigned 31 Dec 2024

WJB (DIRECTORS) LIMITED

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee director
Appointed 20 Nov 1996
Resigned 21 Mar 1997

Persons with significant control

1

2 Sisters Food Group Limited

Active
Trinity Business Park, WakefieldWF2 8EE

Nature of Control

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

Filing History

161

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 May 2025
AAAnnual Accounts
Legacy
1 May 2025
PARENT_ACCPARENT_ACC
Legacy
1 May 2025
AGREEMENT2AGREEMENT2
Legacy
1 May 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 May 2024
AAAnnual Accounts
Legacy
1 May 2024
PARENT_ACCPARENT_ACC
Legacy
1 May 2024
AGREEMENT2AGREEMENT2
Legacy
1 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Capital Allotment Shares
25 April 2023
SH01Allotment of Shares
Resolution
19 April 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
19 April 2023
SH19Statement of Capital
Resolution
19 April 2023
RESOLUTIONSResolutions
Legacy
18 April 2023
SH20SH20
Legacy
18 April 2023
CAP-SSCAP-SS
Resolution
11 April 2023
RESOLUTIONSResolutions
Memorandum Articles
11 April 2023
MAMA
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 August 2020
AAAnnual Accounts
Legacy
3 August 2020
PARENT_ACCPARENT_ACC
Legacy
3 August 2020
AGREEMENT2AGREEMENT2
Legacy
3 August 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 May 2019
AAAnnual Accounts
Legacy
22 May 2019
PARENT_ACCPARENT_ACC
Legacy
22 May 2019
AGREEMENT2AGREEMENT2
Legacy
22 May 2019
GUARANTEE2GUARANTEE2
Legacy
2 May 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 May 2018
AAAnnual Accounts
Legacy
1 May 2018
AGREEMENT2AGREEMENT2
Legacy
18 April 2018
PARENT_ACCPARENT_ACC
Legacy
18 April 2018
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Full
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Dormant
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Termination Secretary Company With Name
9 September 2011
TM02Termination of Secretary
Legacy
9 May 2011
MG03sMG03s
Legacy
29 March 2011
MG05sMG05s
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Dormant
17 August 2010
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2010
AR01AR01
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
363aAnnual Return
Legacy
6 November 2008
419a(Scot)419a(Scot)
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 June 2008
AAAnnual Accounts
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Group
30 October 2007
AAAnnual Accounts
Legacy
31 August 2007
287Change of Registered Office
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
225Change of Accounting Reference Date
Legacy
13 June 2007
287Change of Registered Office
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Resolution
13 June 2007
RESOLUTIONSResolutions
Auditors Resignation Company
13 June 2007
AUDAUD
Legacy
21 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 October 2006
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 October 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 September 2004
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 June 2003
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 August 2002
AAAnnual Accounts
Legacy
7 February 2002
419a(Scot)419a(Scot)
Legacy
7 February 2002
410(Scot)410(Scot)
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 May 2001
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 March 2000
AAAnnual Accounts
Legacy
28 February 2000
88(2)R88(2)R
Legacy
28 February 2000
123Notice of Increase in Nominal Capital
Resolution
28 February 2000
RESOLUTIONSResolutions
Resolution
28 February 2000
RESOLUTIONSResolutions
Legacy
10 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 June 1999
AAAnnual Accounts
Legacy
9 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 May 1998
AAAnnual Accounts
Legacy
14 November 1997
363sAnnual Return (shuttle)
Legacy
8 September 1997
225Change of Accounting Reference Date
Memorandum Articles
12 May 1997
MEM/ARTSMEM/ARTS
Legacy
9 May 1997
88(2)R88(2)R
Mortgage Alter Floating Charge
7 May 1997
466(Scot)466(Scot)
Mortgage Alter Floating Charge
7 May 1997
466(Scot)466(Scot)
Legacy
7 May 1997
410(Scot)410(Scot)
Legacy
6 May 1997
410(Scot)410(Scot)
Legacy
16 April 1997
88(2)R88(2)R
Memorandum Articles
16 April 1997
MEM/ARTSMEM/ARTS
Resolution
16 April 1997
RESOLUTIONSResolutions
Resolution
16 April 1997
RESOLUTIONSResolutions
Legacy
16 April 1997
123Notice of Increase in Nominal Capital
Legacy
26 March 1997
287Change of Registered Office
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
288bResignation of Director or Secretary
Legacy
26 March 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 February 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 November 1996
NEWINCIncorporation