Background WavePink WaveYellow Wave

SCOT PIONEER SHIPPING LIMITED (SC181573)

SCOT PIONEER SHIPPING LIMITED (SC181573) is an active UK company. incorporated on 16 December 1997. with registered office in 41 Culduthel Road. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. SCOT PIONEER SHIPPING LIMITED has been registered for 28 years. Current directors include CATTO, Alexander George Munro, CATTO, Glenda Jane, CATTO, Stuart Alexander and 3 others.

Company Number
SC181573
Status
active
Type
ltd
Incorporated
16 December 1997
Age
28 years
Address
41 Culduthel Road, IV2 4AT
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
CATTO, Alexander George Munro, CATTO, Glenda Jane, CATTO, Stuart Alexander, MILLATT, Jonathan James, MILLATT, Peter Thomas, MILLATT, Robert William
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOT PIONEER SHIPPING LIMITED

SCOT PIONEER SHIPPING LIMITED is an active company incorporated on 16 December 1997 with the registered office located in 41 Culduthel Road. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. SCOT PIONEER SHIPPING LIMITED was registered 28 years ago.(SIC: 50200)

Status

active

Active since 28 years ago

Company No

SC181573

LTD Company

Age

28 Years

Incorporated 16 December 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 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

41 Culduthel Road Inverness , IV2 4AT,

Timeline

15 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
Apr 14
Director Left
Apr 14
Loan Secured
May 20
Loan Secured
Jan 21
Loan Secured
Jun 21
Loan Secured
Aug 21
Loan Secured
Jul 23
Loan Secured
Jul 23
Director Left
Jan 24
Director Joined
Feb 24
Loan Secured
May 24
Director Left
Jun 24
Director Joined
Jun 24
Loan Secured
Jul 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

CATTO, Alexander George Munro

Active
Elmwood, InvernessIV2 4AT
Born February 1939
Director
Appointed 23 Dec 1997

CATTO, Glenda Jane

Active
41 Culduthel Road, InvernessIV2 4AT
Born January 1975
Director
Appointed 10 Dec 1998

CATTO, Stuart Alexander

Active
41 Culduthel RoadIV2 4AT
Born February 1979
Director
Appointed 01 May 2014

MILLATT, Jonathan James

Active
Main Road, RomfordRM2 5EL
Born October 1982
Director
Appointed 04 Jun 2024

MILLATT, Peter Thomas

Active
Furze Bank Pear Tree Lane, GravesendDA12 3JX
Born April 1949
Director
Appointed 23 Dec 1997

MILLATT, Robert William

Active
75 Main Road, RomfordRM2 5EL
Born September 1984
Director
Appointed 30 Jan 2024

LIGERTWOOD, John Gordon

Resigned
Drummond Road, InvernessIV2 4NU
Secretary
Appointed 23 Dec 1997
Resigned 01 May 2014

THE COMMERCIAL LAW PRACTICE

Resigned
Commercial House, AberdeenAB10 1XE
Corporate nominee secretary
Appointed 16 Dec 1997
Resigned 23 Dec 1997

BROOKS, Roy John

Resigned
66 Broom Hill Road, RochesterME2 3LF
Born May 1949
Director
Appointed 23 Dec 1997
Resigned 04 Jun 2024

CATTO, Eva Louise

Resigned
Elmwood, InvernessIV2 4AT
Born May 1945
Director
Appointed 23 Dec 1997
Resigned 27 Sept 1998

DOREY, Anthony John

Resigned
Chapel House, CrowfieldIP6 9SZ
Born April 1939
Director
Appointed 23 Dec 1997
Resigned 26 Mar 2007

LIGERTWOOD, John Gordon

Resigned
Drummond Road, InvernessIV2 4NU
Born October 1931
Director
Appointed 23 Dec 1997
Resigned 01 May 2014

OSBORNE, Marion Terase Frances

Resigned
41 Culduthel RoadIV2 4AT
Born October 1960
Director
Appointed 02 May 2007
Resigned 30 Jan 2024

MMA NOMINEES LIMITED

Resigned
Commercial House, AberdeenAB10 1XE
Corporate nominee director
Appointed 16 Dec 1997
Resigned 23 Dec 1997

Persons with significant control

1

Culduthel Road, InvernessIV2 4AT

Nature of Control

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

Filing History

107

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
21 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Accounts With Accounts Type Small
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Accounts With Accounts Type Small
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2016
AAAnnual Accounts
Accounts With Accounts Type Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Small
5 November 2014
AAAnnual Accounts
Resolution
31 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Termination Secretary Company With Name
1 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Small
22 December 2010
AAAnnual Accounts
Accounts With Accounts Type Small
13 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Accounts With Accounts Type Small
28 January 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
20 March 2008
410(Scot)410(Scot)
Legacy
20 March 2008
410(Scot)410(Scot)
Legacy
21 December 2007
363aAnnual Return
Legacy
21 December 2007
288cChange of Particulars
Accounts With Accounts Type Small
11 October 2007
AAAnnual Accounts
Legacy
18 May 2007
419a(Scot)419a(Scot)
Legacy
18 May 2007
419a(Scot)419a(Scot)
Legacy
18 May 2007
419a(Scot)419a(Scot)
Legacy
18 May 2007
419a(Scot)419a(Scot)
Legacy
18 May 2007
419a(Scot)419a(Scot)
Legacy
18 May 2007
419a(Scot)419a(Scot)
Legacy
18 May 2007
419a(Scot)419a(Scot)
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 January 2007
AAAnnual Accounts
Legacy
28 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2006
AAAnnual Accounts
Legacy
18 January 2006
363sAnnual Return (shuttle)
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 2004
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 2002
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Legacy
12 April 2001
410(Scot)410(Scot)
Legacy
10 April 2001
410(Scot)410(Scot)
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Legacy
21 December 1999
363sAnnual Return (shuttle)
Legacy
14 December 1999
225Change of Accounting Reference Date
Legacy
28 September 1999
410(Scot)410(Scot)
Legacy
28 September 1999
410(Scot)410(Scot)
Legacy
11 January 1999
363sAnnual Return (shuttle)
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
88(2)R88(2)R
Legacy
11 February 1998
410(Scot)410(Scot)
Legacy
11 February 1998
410(Scot)410(Scot)
Legacy
11 February 1998
410(Scot)410(Scot)
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288bResignation of Director or Secretary
Legacy
23 January 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
410(Scot)410(Scot)
Incorporation Company
16 December 1997
NEWINCIncorporation