Background WavePink WaveYellow Wave

DAMIAN SCOTT LIMITED (SC177136)

DAMIAN SCOTT LIMITED (SC177136) is an active UK company. incorporated on 10 July 1997. with registered office in Thornhill. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46480). DAMIAN SCOTT LIMITED has been registered for 28 years. Current directors include SCOTT, Damian Torquil Francis Charles Montagu Douglas.

Company Number
SC177136
Status
active
Type
ltd
Incorporated
10 July 1997
Age
28 years
Address
Glengar, Thornhill, DG3 4NB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46480)
Directors
SCOTT, Damian Torquil Francis Charles Montagu Douglas
SIC Codes
46480

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAMIAN SCOTT LIMITED

DAMIAN SCOTT LIMITED is an active company incorporated on 10 July 1997 with the registered office located in Thornhill. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46480). DAMIAN SCOTT LIMITED was registered 28 years ago.(SIC: 46480)

Status

active

Active since 28 years ago

Company No

SC177136

LTD Company

Age

28 Years

Incorporated 10 July 1997

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

VERIMAC (NO.84) LIMITED
From: 10 July 1997To: 7 November 1997
Contact
Address

Glengar Penpont Thornhill, DG3 4NB,

Timeline

4 key events • 1997 - 2018

Funding Officers Ownership
Company Founded
Jul 97
Funding Round
Dec 11
Funding Round
Apr 15
Funding Round
Aug 18
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SCOTT, Elisabeth

Active
Penpont, DumfriesDG3 4NB
Secretary
Appointed 12 Dec 2008

SCOTT, Damian Torquil Francis Charles Montagu Douglas

Active
Penpont, DumfriesDG3 4NB
Born October 1969
Director
Appointed 29 Oct 1997

ANDERSON STRATHERN

Resigned
1 Rutland Court, EdinburghEH3 8EY
Corporate secretary
Appointed 10 Jul 1997
Resigned 26 Nov 2007

AS COMPANY SERVICES LIMITED

Resigned
1 Rutland Court, EdinburghEH3 8EY
Corporate secretary
Appointed 26 Nov 2007
Resigned 12 Dec 2008

BROWN, Simon Thomas David

Resigned
48 Castle Street, EdinburghEH2 3LX
Born April 1960
Nominee director
Appointed 10 Jul 1997
Resigned 29 Oct 1997

KERR, John Neilson

Resigned
48 Castle Street, EdinburghEH2 3LX
Born September 1956
Nominee director
Appointed 10 Jul 1997
Resigned 29 Oct 1997

Persons with significant control

1

Mr Damian Torquil Francis Charles Montagu Douglas Scott

Active
Penpont, ThornhillDG3 4NB
Born October 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Gazette Notice Compulsory
27 October 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Capital Allotment Shares
25 August 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2015
AR01AR01
Change Person Secretary Company With Change Date
18 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Capital Allotment Shares
28 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2012
CH03Change of Secretary Details
Capital Allotment Shares
5 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
6 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 April 2009
AAAnnual Accounts
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 October 2005
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Legacy
2 September 2005
288cChange of Particulars
Legacy
14 July 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 August 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
8 June 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 September 2003
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 August 2002
AAAnnual Accounts
Legacy
1 July 2002
363sAnnual Return (shuttle)
Legacy
17 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 August 2001
AAAnnual Accounts
Resolution
20 October 2000
RESOLUTIONSResolutions
Resolution
20 October 2000
RESOLUTIONSResolutions
Legacy
20 October 2000
88(2)R88(2)R
Legacy
28 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 2000
AAAnnual Accounts
Legacy
23 September 1999
363sAnnual Return (shuttle)
Memorandum Articles
6 August 1999
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
28 July 1999
AAAnnual Accounts
Legacy
16 July 1999
88(2)R88(2)R
Resolution
16 July 1999
RESOLUTIONSResolutions
Resolution
16 July 1999
RESOLUTIONSResolutions
Legacy
16 July 1999
123Notice of Increase in Nominal Capital
Legacy
14 July 1998
363sAnnual Return (shuttle)
Legacy
1 July 1998
225Change of Accounting Reference Date
Legacy
10 November 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 November 1997
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
4 November 1997
MEM/ARTSMEM/ARTS
Legacy
4 November 1997
88(2)R88(2)R
Legacy
4 November 1997
123Notice of Increase in Nominal Capital
Legacy
4 November 1997
288bResignation of Director or Secretary
Legacy
4 November 1997
288bResignation of Director or Secretary
Resolution
4 November 1997
RESOLUTIONSResolutions
Resolution
4 November 1997
RESOLUTIONSResolutions
Resolution
4 November 1997
RESOLUTIONSResolutions
Incorporation Company
10 July 1997
NEWINCIncorporation