Background WavePink WaveYellow Wave

INTERWYND LIMITED (SC180236)

INTERWYND LIMITED (SC180236) is an active UK company. incorporated on 4 November 1997. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects. INTERWYND LIMITED has been registered for 28 years. Current directors include BRADLEY, Pauline Anne, GLOAG, Ann Heron, Dame.

Company Number
SC180236
Status
active
Type
ltd
Incorporated
4 November 1997
Age
28 years
Address
56 George Street, Edinburgh, EH2 2LR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BRADLEY, Pauline Anne, GLOAG, Ann Heron, Dame
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERWYND LIMITED

INTERWYND LIMITED is an active company incorporated on 4 November 1997 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects. INTERWYND LIMITED was registered 28 years ago.(SIC: 41100)

Status

active

Active since 28 years ago

Company No

SC180236

LTD Company

Age

28 Years

Incorporated 4 November 1997

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

56 George Street Floor 2 Edinburgh, EH2 2LR,

Previous Addresses

36 Tay Street Perth Perthshire PH1 5TR
From: 4 November 1997To: 8 March 2018
Timeline

3 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
Oct 16
Owner Exit
Nov 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BRADLEY, Pauline Anne

Active
Tay Street, PerthPH1 5TR
Born June 1961
Director
Appointed 13 Oct 2016

GLOAG, Ann Heron, Dame

Active
Kinfauns Castle, PerthPH2 7JZ
Born December 1942
Director
Appointed 04 Nov 1997

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 04 Nov 1997
Resigned 04 Nov 1997

SEATON, Stuart Neil

Resigned
12 Priory Walk, LondonSW10 9SP
Secretary
Appointed 01 Mar 1999
Resigned 31 Aug 2004

COMMERCIAL LEGAL CENTRE

Resigned
Tay Street, PerthPH1 5TR
Corporate secretary
Appointed 01 Jan 2007
Resigned 14 Mar 2018

KIPPEN CAMPBELL WS

Resigned
48 Tay Street, PerthPH1 5TR
Corporate secretary
Appointed 04 Nov 1997
Resigned 31 Dec 2006

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 04 Nov 1997
Resigned 04 Nov 1997

Persons with significant control

2

1 Active
1 Ceased
George Street, EdinburghEH2 2LR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Nov 2023

Mrs Ann Heron Gloag

Ceased
Kinfauns, PerthPH2 7JZ
Born December 1942

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Nov 2023
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 March 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Accounts With Accounts Type Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Small
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Small
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Small
1 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
23 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
1 April 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Small
3 April 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
287Change of Registered Office
Accounts With Accounts Type Small
30 March 2007
AAAnnual Accounts
Legacy
30 November 2006
363aAnnual Return
Accounts With Accounts Type Small
3 April 2006
AAAnnual Accounts
Legacy
5 December 2005
363aAnnual Return
Legacy
5 December 2005
288cChange of Particulars
Legacy
14 September 2005
225Change of Accounting Reference Date
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 2004
AAAnnual Accounts
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 2003
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2002
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2000
AAAnnual Accounts
Accounts With Accounts Type Small
11 January 2000
AAAnnual Accounts
Legacy
13 December 1999
363sAnnual Return (shuttle)
Resolution
17 March 1999
RESOLUTIONSResolutions
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
27 November 1998
363sAnnual Return (shuttle)
Legacy
28 November 1997
88(2)R88(2)R
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288bResignation of Director or Secretary
Legacy
26 November 1997
288bResignation of Director or Secretary
Resolution
26 November 1997
RESOLUTIONSResolutions
Resolution
26 November 1997
RESOLUTIONSResolutions
Legacy
26 November 1997
123Notice of Increase in Nominal Capital
Legacy
26 November 1997
287Change of Registered Office
Incorporation Company
4 November 1997
NEWINCIncorporation