Background WavePink WaveYellow Wave

SCOTTISH THIRTY-SEVEN GROUP LIMITED (SC207319)

SCOTTISH THIRTY-SEVEN GROUP LIMITED (SC207319) is an active UK company. incorporated on 19 May 2000. with registered office in Edinburgh. The company operates in the Transportation and Storage sector, engaged in passenger rail transport, interurban and 1 other business activities. SCOTTISH THIRTY-SEVEN GROUP LIMITED has been registered for 25 years. Current directors include BLAKELEY, Andrew Charles, CHADHA, Nicholas, EADINGTON, Alasdair and 1 others.

Company Number
SC207319
Status
active
Type
ltd
Incorporated
19 May 2000
Age
25 years
Address
114/2 Rose Street South Lane, Edinburgh, EH2 3JG
Industry Sector
Transportation and Storage
Business Activity
Passenger rail transport, interurban
Directors
BLAKELEY, Andrew Charles, CHADHA, Nicholas, EADINGTON, Alasdair, RAMAGE, Steven
SIC Codes
49100, 49200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTISH THIRTY-SEVEN GROUP LIMITED

SCOTTISH THIRTY-SEVEN GROUP LIMITED is an active company incorporated on 19 May 2000 with the registered office located in Edinburgh. The company operates in the Transportation and Storage sector, specifically engaged in passenger rail transport, interurban and 1 other business activity. SCOTTISH THIRTY-SEVEN GROUP LIMITED was registered 25 years ago.(SIC: 49100, 49200)

Status

active

Active since 25 years ago

Company No

SC207319

LTD Company

Age

25 Years

Incorporated 19 May 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

114/2 Rose Street South Lane New Town Edinburgh, EH2 3JG,

Timeline

7 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
May 00
Funding Round
Mar 12
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Sept 22
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

CHADHA, Nicholas

Active
Dalrymple Crescent, EdinburghEH9 2NX
Secretary
Appointed 10 Mar 2014

BLAKELEY, Andrew Charles

Active
Hillcrest Square, FalkirkFK2 0GR
Born October 1968
Director
Appointed 10 Mar 2014

CHADHA, Nicholas

Active
Dalrymple Crescent, EdinburghEH9 2NX
Born March 1984
Director
Appointed 22 Jun 2008

EADINGTON, Alasdair

Active
Lanton Road, FalkirkFK2 8SR
Born December 1993
Director
Appointed 01 Feb 2020

RAMAGE, Steven

Active
114/2 Rose Street South Lane, EdinburghEH2 3JG
Born December 1973
Director
Appointed 19 May 2000

COLLINSON, John Edward

Resigned
26 Midlock Street, GlasgowG51 1SJ
Secretary
Appointed 19 May 2000
Resigned 22 Jun 2008

FLEMING, Grant Alexander

Resigned
Charles Avenue, RenfrewPA4 8RS
Secretary
Appointed 22 Jun 2008
Resigned 15 Feb 2014

COLLINSON, John Edward

Resigned
26 Midlock Street, GlasgowG51 1SJ
Born February 1951
Director
Appointed 19 May 2000
Resigned 22 Jun 2008

FLEMING, Grant Alexander

Resigned
Charles Avenue, RenfrewPA4 8RS
Born August 1985
Director
Appointed 22 Jun 2008
Resigned 10 Mar 2014

MCDONALD, Neil Alexander

Resigned
143/8 South Gyle Wynd, EdinburghEH12 9EY
Born November 1975
Director
Appointed 27 May 2001
Resigned 01 Feb 2020

SMAIL, David

Resigned
84 Glen View Road, GorebridgeEH23 4BS
Born December 1950
Director
Appointed 30 May 2004
Resigned 08 Sept 2022
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Micro Entity
17 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
6 December 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 September 2023
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
15 July 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 July 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2023
CH03Change of Secretary Details
Confirmation Statement With Updates
3 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2022
TM01Termination of Director
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2020
TM01Termination of Director
Confirmation Statement With Updates
2 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
5 June 2016
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
5 June 2016
AR01AR01
Change Person Director Company With Change Date
5 June 2016
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2015
CH03Change of Secretary Details
Move Registers To Sail Company With New Address
6 December 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
6 December 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Micro Entity
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2014
AR01AR01
Move Registers To Registered Office Company
15 June 2014
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Secretary Company With Name
9 March 2014
TM02Termination of Secretary
Termination Secretary Company With Name
9 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2012
AR01AR01
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Move Registers To Sail Company
1 April 2012
AD03Change of Location of Company Records
Capital Allotment Shares
11 March 2012
SH01Allotment of Shares
Change Sail Address Company With Old Address
11 March 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
15 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2011
AR01AR01
Move Registers To Registered Office Company
12 June 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Move Registers To Sail Company
10 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 April 2010
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Legacy
23 October 2008
88(2)Return of Allotment of Shares
Legacy
10 September 2008
353353
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Legacy
18 June 2007
88(2)R88(2)R
Legacy
18 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 March 2007
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2006
AAAnnual Accounts
Legacy
3 May 2006
88(2)R88(2)R
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
2 June 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
1 April 2005
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
29 March 2004
AAAnnual Accounts
Legacy
8 June 2003
363sAnnual Return (shuttle)
Legacy
7 May 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
17 March 2003
AAAnnual Accounts
Legacy
11 June 2002
88(2)R88(2)R
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 March 2002
AAAnnual Accounts
Legacy
11 March 2002
287Change of Registered Office
Legacy
20 February 2002
88(2)R88(2)R
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
10 October 2000
88(2)R88(2)R
Incorporation Company
19 May 2000
NEWINCIncorporation