Background WavePink WaveYellow Wave

THE ROYAL SCOTS DRAGOON GUARDS REGIMENTAL AND MUSEUM SHOP LIMITED (SC173103)

THE ROYAL SCOTS DRAGOON GUARDS REGIMENTAL AND MUSEUM SHOP LIMITED (SC173103) is an active UK company. incorporated on 1 March 1997. with registered office in The Castle. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. THE ROYAL SCOTS DRAGOON GUARDS REGIMENTAL AND MUSEUM SHOP LIMITED has been registered for 29 years. Current directors include KERRIGAN, Thomas Edward Anthony Gervase, MCBRIDE, Timothy Shane Hicks, Captain, MCDOWELL, Kevin Grant, Lt Col.

Company Number
SC173103
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 March 1997
Age
29 years
Address
Home Headquarters, The Castle, EH1 2YT
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
KERRIGAN, Thomas Edward Anthony Gervase, MCBRIDE, Timothy Shane Hicks, Captain, MCDOWELL, Kevin Grant, Lt Col
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROYAL SCOTS DRAGOON GUARDS REGIMENTAL AND MUSEUM SHOP LIMITED

THE ROYAL SCOTS DRAGOON GUARDS REGIMENTAL AND MUSEUM SHOP LIMITED is an active company incorporated on 1 March 1997 with the registered office located in The Castle. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. THE ROYAL SCOTS DRAGOON GUARDS REGIMENTAL AND MUSEUM SHOP LIMITED was registered 29 years ago.(SIC: 47190)

Status

active

Active since 29 years ago

Company No

SC173103

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 1 March 1997

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Home Headquarters The Royal Scots Dragoon Guards The Castle, EH1 2YT,

Timeline

13 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Nov 13
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Aug 25
Director Joined
Sept 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

MCDOWELL, Kevin Grant, Lt Col

Active
Home Headquarters, The CastleEH1 2YT
Secretary
Appointed 06 Feb 2025

KERRIGAN, Thomas Edward Anthony Gervase

Active
Home Headquarters, The CastleEH1 2YT
Born February 1976
Director
Appointed 17 Sept 2025

MCBRIDE, Timothy Shane Hicks, Captain

Active
Home Headquarters, The CastleEH1 2YT
Born December 1979
Director
Appointed 10 Nov 2022

MCDOWELL, Kevin Grant, Lt Col

Active
Home Headquarters, The CastleEH1 2YT
Born February 1968
Director
Appointed 06 Feb 2025

BINKS, Roger John, Lt Col

Resigned
26 Winton Gardens, EdinburghEH10 7ET
Secretary
Appointed 01 Mar 1997
Resigned 16 Aug 2013

ERSKINE, James Malcolm Kenneth, Maj

Resigned
Home Headquarters, The CastleEH1 2YT
Secretary
Appointed 16 Aug 2013
Resigned 14 Nov 2024

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 01 Mar 1997
Resigned 01 Mar 1997

BINKS, Roger John, Lt Col

Resigned
Home Headquarters, The CastleEH1 2YT
Born October 1945
Director
Appointed 01 Mar 1997
Resigned 07 Nov 2013

ERSKINE, James Malcolm Kenneth, Major

Resigned
Home Headquarters, The CastleEH1 2YT
Born November 1957
Director
Appointed 01 Jan 2012
Resigned 14 Nov 2024

JAMESON, Melville Stewart, Brigadier

Resigned
Home Headquarters, The CastleEH1 2YT
Born July 1944
Director
Appointed 01 Jan 2012
Resigned 18 Apr 2019

JAMESON, Melville Stewart, Brigadier

Resigned
Easter Logie, BlairgowriePH10 6SL
Born July 1944
Director
Appointed 01 Mar 1997
Resigned 14 Apr 2004

MACLACHLAN, Roderick Charles, Captain

Resigned
Home Headquarters, The CastleEH1 2YT
Born November 1959
Director
Appointed 18 Apr 2019
Resigned 09 May 2025

MACLEAN, Robert William Bourke, Major

Resigned
Home Headquarters, The CastleEH1 2YT
Born June 1950
Director
Appointed 24 Mar 2006
Resigned 10 Nov 2022

MITCHELL-ROSE, Fiona Deirdre

Resigned
7 Danube Street, EdinburghEH4 1NN
Born December 1947
Director
Appointed 01 Mar 1997
Resigned 24 Mar 2006

RAMSAY, Charles Alexander, Major General

Resigned
Bughtrig, ColdstreamTD12 4JP
Born October 1936
Director
Appointed 01 Mar 1997
Resigned 31 Dec 2011

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 01 Mar 1997
Resigned 01 Mar 1997
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2014
AR01AR01
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
16 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
16 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2012
AR01AR01
Change Person Director Company With Change Date
2 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 January 2010
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 November 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 August 2007
AAAnnual Accounts
Legacy
2 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 November 2006
AAAnnual Accounts
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
26 March 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 August 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2004
AAAnnual Accounts
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 May 2003
AAAnnual Accounts
Legacy
6 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 July 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 2001
AAAnnual Accounts
Legacy
20 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2000
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1999
AAAnnual Accounts
Legacy
8 March 1999
363sAnnual Return (shuttle)
Resolution
22 February 1999
RESOLUTIONSResolutions
Resolution
22 February 1999
RESOLUTIONSResolutions
Resolution
22 February 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 January 1999
AAAnnual Accounts
Legacy
10 March 1998
363sAnnual Return (shuttle)
Legacy
18 February 1998
225Change of Accounting Reference Date
Legacy
5 March 1997
288bResignation of Director or Secretary
Legacy
5 March 1997
287Change of Registered Office
Legacy
5 March 1997
288aAppointment of Director or Secretary
Legacy
5 March 1997
288aAppointment of Director or Secretary
Legacy
5 March 1997
288aAppointment of Director or Secretary
Legacy
5 March 1997
288aAppointment of Director or Secretary
Legacy
5 March 1997
288bResignation of Director or Secretary
Incorporation Company
1 March 1997
NEWINCIncorporation