Background WavePink WaveYellow Wave

DISCOVER SCOTLAND (SELF-CATERING COTTAGES) LIMITED (SC179093)

DISCOVER SCOTLAND (SELF-CATERING COTTAGES) LIMITED (SC179093) is an active UK company. incorporated on 25 September 1997. with registered office in Castle Douglas. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. DISCOVER SCOTLAND (SELF-CATERING COTTAGES) LIMITED has been registered for 28 years. Current directors include MCCLURE, Jayne Claire, ROOME, Mark Simon.

Company Number
SC179093
Status
active
Type
ltd
Incorporated
25 September 1997
Age
28 years
Address
1a Academy Street,, Castle Douglas, DG7 1AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
MCCLURE, Jayne Claire, ROOME, Mark Simon
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISCOVER SCOTLAND (SELF-CATERING COTTAGES) LIMITED

DISCOVER SCOTLAND (SELF-CATERING COTTAGES) LIMITED is an active company incorporated on 25 September 1997 with the registered office located in Castle Douglas. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. DISCOVER SCOTLAND (SELF-CATERING COTTAGES) LIMITED was registered 28 years ago.(SIC: 79110)

Status

active

Active since 28 years ago

Company No

SC179093

LTD Company

Age

28 Years

Incorporated 25 September 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

1a Academy Street, Academy Street Castle Douglas, DG7 1AP,

Previous Addresses

35 Buccleuch Street Dumfries DG1 2AB
From: 25 September 1997To: 6 January 2017
Timeline

16 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Dec 10
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Dec 14
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
Director Joined
Nov 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

MCCLURE, Jayne Claire

Active
Gammaton Road, BidefordEX39 4DF
Born October 1978
Director
Appointed 09 Jan 2026

ROOME, Mark Simon

Active
Gammaton Road, BidefordEX39 4DF
Born May 1975
Director
Appointed 12 Nov 2025

NEAL, Gillian Mary

Resigned
Dunscaith Collin Close, BroadwayWR12 7PP
Secretary
Appointed 26 Nov 2000
Resigned 29 Aug 2001

NEAL, Philip James

Resigned
Dunscaith Collin Close, BroadwayWR12 7PP
Secretary
Appointed 25 Sept 1997
Resigned 26 Nov 2000

POLLARD, Nigel James

Resigned
Academy Street, Castle DouglasDG7 1AP
Secretary
Appointed 16 Dec 2016
Resigned 12 Nov 2025

ROGERSON, John Robert Glover

Resigned
Nant Helygen, DenbighLL16 4DP
Secretary
Appointed 29 Aug 2001
Resigned 20 Mar 2002

G M THOMSON & CO

Resigned
Buccleuch Street, DumfriesDG1 2AB
Corporate secretary
Appointed 15 Mar 2002
Resigned 16 Dec 2016

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 25 Sept 1997
Resigned 25 Sept 1997

ALLEN, Simon John Grierson

Resigned
Crammond, AnnanDG12 6ND
Born August 1961
Director
Appointed 01 Oct 2006
Resigned 09 Dec 2016

BUSS, Timothy John Andrew

Resigned
Gammaton Road, BidefordEX39 4DF
Born October 1980
Director
Appointed 12 Nov 2025
Resigned 09 Jan 2026

EVANS, Douglas Fraser Ross

Resigned
Airiequillart, Newton StewartDG8 9RL
Born July 1959
Director
Appointed 15 Mar 2002
Resigned 09 Dec 2016

GOURLAY, Wilfred George Normand

Resigned
Craigmuie, ThornhillDG3 4ER
Born September 1949
Director
Appointed 15 Mar 2002
Resigned 30 Nov 2014

GRIEVE, Charles Wyndham

Resigned
Boreland, DumfriesDG2 9TU
Born September 1947
Director
Appointed 15 Mar 2002
Resigned 30 Nov 2012

KAY, Michael

Resigned
Ubud, Castle DouglasDG7 1EU
Born May 1948
Director
Appointed 15 Mar 2002
Resigned 30 Nov 2010

MACKAY, Hugh Peter Robert

Resigned
Sauchar Garden Cottage, Fife
Born May 1984
Director
Appointed 01 Nov 2000
Resigned 20 Mar 2002

MACKAY, Philippa Honor

Resigned
Sauchar Garden Cottage, FifeKY9 1EA
Born February 1982
Director
Appointed 01 Nov 2000
Resigned 20 Mar 2002

MCMILLAN, James Allan Wallace

Resigned
35 Buccleuch StreetDG1 2AB
Born February 1975
Director
Appointed 01 Dec 2012
Resigned 13 Dec 2016

NEAL, Gillian Mary

Resigned
Dunscaith Collin Close, BroadwayWR12 7PP
Born May 1953
Director
Appointed 25 Sept 1997
Resigned 29 Aug 2001

NEAL, Philip James

Resigned
Dunscaith Collin Close, BroadwayWR12 7PP
Born April 1950
Director
Appointed 25 Sept 1997
Resigned 26 Nov 2000

POLLARD, Nigel James

Resigned
Academy Street, Castle DouglasDG7 1AP
Born November 1960
Director
Appointed 01 Dec 2004
Resigned 12 Nov 2025

ROGERSON, John Robert Glover

Resigned
Nant Helygen, DenbighLL16 4DP
Born November 1948
Director
Appointed 29 Aug 2001
Resigned 20 Mar 2002

STALKER, James Robertson

Resigned
2 Craigs View, DumfriesDG1 4QN
Born December 1958
Director
Appointed 15 Mar 2002
Resigned 12 Dec 2016

TELFORD, David Binnie

Resigned
7 Craiglochar Avenue, DumfriesDG1 4QG
Born September 1955
Director
Appointed 15 Mar 2002
Resigned 09 Dec 2016

WILSON, Lea Hunter

Resigned
Devorgilla, DumfriesDG2 8BY
Born February 1939
Director
Appointed 15 Mar 2002
Resigned 30 Nov 2004

Persons with significant control

2

1 Active
1 Ceased
Gammaton Road, BidefordEX39 4DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2025

Mr Nigel James Pollard

Ceased
Academy Street, Castle DouglasDG7 1AP
Born November 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Nov 2025
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
19 November 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Change Corporate Secretary Company With Change Date
26 October 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Change Person Secretary Company With Change Date
10 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 May 2011
AAAnnual Accounts
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
14 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 May 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 May 2008
AAAnnual Accounts
Legacy
27 September 2007
363aAnnual Return
Legacy
27 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 July 2007
AAAnnual Accounts
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
5 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 May 2006
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 May 2005
AAAnnual Accounts
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 May 2004
AAAnnual Accounts
Legacy
3 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 July 2003
AAAnnual Accounts
Legacy
13 November 2002
363sAnnual Return (shuttle)
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 March 2002
AAAnnual Accounts
Legacy
25 October 2001
363sAnnual Return (shuttle)
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 July 2001
AAAnnual Accounts
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2000
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1999
AAAnnual Accounts
Legacy
5 October 1998
363sAnnual Return (shuttle)
Legacy
30 July 1998
88(2)R88(2)R
Resolution
29 September 1997
RESOLUTIONSResolutions
Resolution
29 September 1997
RESOLUTIONSResolutions
Resolution
29 September 1997
RESOLUTIONSResolutions
Legacy
29 September 1997
288bResignation of Director or Secretary
Incorporation Company
25 September 1997
NEWINCIncorporation