Background WavePink WaveYellow Wave

CUSTOMWORKS LTD (SC173894)

CUSTOMWORKS LTD (SC173894) is an active UK company. incorporated on 27 March 1997. with registered office in Bo'Ness. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). CUSTOMWORKS LTD has been registered for 29 years. Current directors include MACPHERSON, Brian Richard, MITCHELL, Keith Lewis.

Company Number
SC173894
Status
active
Type
ltd
Incorporated
27 March 1997
Age
29 years
Address
1/3 Bowmains Industrial Estate, Bo'Ness, EH51 0QG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
MACPHERSON, Brian Richard, MITCHELL, Keith Lewis
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUSTOMWORKS LTD

CUSTOMWORKS LTD is an active company incorporated on 27 March 1997 with the registered office located in Bo'Ness. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). CUSTOMWORKS LTD was registered 29 years ago.(SIC: 32990)

Status

active

Active since 29 years ago

Company No

SC173894

LTD Company

Age

29 Years

Incorporated 27 March 1997

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 5 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

SCOTBADGE LTD.
From: 27 March 1997To: 16 December 2011
Contact
Address

1/3 Bowmains Industrial Estate Linlithgow Road Bo'Ness, EH51 0QG,

Timeline

23 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Mar 97
Loan Secured
Mar 15
Loan Secured
May 15
Loan Secured
Sept 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Director Left
Aug 22
New Owner
Aug 22
Capital Reduction
Feb 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Share Buyback
Sept 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MACPHERSON, Brian Richard

Active
1/3 Bowmains Industrial Estate, Bo'NessEH51 0QG
Born June 1971
Director
Appointed 01 Oct 2025

MITCHELL, Keith Lewis

Active
1/3 Bowmains Industrial Estate, Bo'NessEH51 0QG
Born August 1962
Director
Appointed 01 Oct 2025

SCOTT, Jacqueline

Resigned
Milton Of Logie, AboyneAB34 5LU
Secretary
Appointed 27 Mar 1997
Resigned 01 Oct 2025

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
19 Glasgow Road, PaisleyPA1 3QX
Corporate nominee secretary
Appointed 27 Mar 1997
Resigned 27 Mar 1997

MACDONALD, Ian Peter

Resigned
Lake Cottage, Great YarmouthNR31 9EX
Born November 1961
Director
Appointed 01 Feb 1999
Resigned 31 Mar 2006

MURRAY, Alexander Wallace

Resigned
48 Rose Crescent, PerthPH1 1NT
Born April 1947
Director
Appointed 17 Jan 2005
Resigned 31 Jul 2022

SCOTT, Ian

Resigned
Milton Of Logie, AboyneAB34 5LU
Born May 1952
Director
Appointed 27 Mar 1997
Resigned 01 Oct 2025

SCOTT, Jacqueline

Resigned
Milton Of Logie, AboyneAB34 5LU
Born December 1969
Director
Appointed 27 Mar 1997
Resigned 01 Oct 2025

THOMSON, Colin James

Resigned
21 High Street, CuparKY14 7QA
Born September 1949
Director
Appointed 01 Feb 1999
Resigned 06 Mar 2007

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
19 Glasgow Road, PaisleyPA1 3QX
Corporate nominee director
Appointed 27 Mar 1997
Resigned 27 Mar 1997

Persons with significant control

3

1 Active
2 Ceased
Level 5, 9 Haymarket Square, EdinburghEH3 8RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2025

Jacqueline Scott

Ceased
1/3 Bowmains Industrial Estate, Bo'NessEH51 0QG
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2022
Ceased 01 Oct 2025

Mr Ian Scott

Ceased
1/3 Bowmains Industrial Estate, Bo'NessEH51 0QG
Born May 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 01 Oct 2025
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
10 October 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
10 October 2025
466(Scot)466(Scot)
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
3 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Capital Return Purchase Own Shares
8 September 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Capital Cancellation Shares
19 February 2025
SH06Cancellation of Shares
Change Person Secretary Company With Change Date
4 February 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Resolution
13 December 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
12 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
12 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
10 December 2024
PSC04Change of PSC Details
Memorandum Articles
10 April 2024
MAMA
Resolution
10 April 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
18 August 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 August 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Auditors Resignation Company
9 August 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Small
6 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2015
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
5 June 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
5 June 2015
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Certificate Change Of Name Company
16 December 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
3 July 2010
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
3 July 2010
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
3 July 2010
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
3 July 2010
466(Scot)466(Scot)
Legacy
2 July 2010
MG01sMG01s
Legacy
2 July 2010
MG01sMG01s
Mortgage Alter Floating Charge With Number
6 May 2010
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
6 May 2010
466(Scot)466(Scot)
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Legacy
9 February 2010
MG03sMG03s
Legacy
9 February 2010
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2008
AAAnnual Accounts
Legacy
3 August 2007
288cChange of Particulars
Legacy
3 August 2007
288cChange of Particulars
Legacy
3 August 2007
363aAnnual Return
Legacy
19 July 2007
169169
Legacy
4 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 March 2007
AAAnnual Accounts
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
287Change of Registered Office
Legacy
21 June 2006
287Change of Registered Office
Legacy
30 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2006
AAAnnual Accounts
Legacy
15 November 2005
419a(Scot)419a(Scot)
Legacy
3 April 2005
363sAnnual Return (shuttle)
Legacy
12 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 November 2004
AAAnnual Accounts
Accounts With Accounts Type Small
12 August 2004
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Legacy
12 May 2004
419a(Scot)419a(Scot)
Legacy
8 April 2003
363sAnnual Return (shuttle)
Legacy
23 December 2002
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
2 December 2002
AAAnnual Accounts
Legacy
25 April 2002
410(Scot)410(Scot)
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2001
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2000
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Legacy
22 April 1999
88(2)R88(2)R
Resolution
22 April 1999
RESOLUTIONSResolutions
Legacy
22 April 1999
123Notice of Increase in Nominal Capital
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 January 1999
AAAnnual Accounts
Legacy
16 September 1998
363sAnnual Return (shuttle)
Legacy
21 January 1998
287Change of Registered Office
Mortgage Alter Floating Charge
15 January 1998
466(Scot)466(Scot)
Mortgage Alter Floating Charge
15 January 1998
466(Scot)466(Scot)
Legacy
5 January 1998
410(Scot)410(Scot)
Legacy
6 May 1997
410(Scot)410(Scot)
Legacy
17 April 1997
88(2)R88(2)R
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
288bResignation of Director or Secretary
Legacy
4 April 1997
288bResignation of Director or Secretary
Incorporation Company
27 March 1997
NEWINCIncorporation