Background WavePink WaveYellow Wave

BREEDON SCOTLAND LIMITED (SC251571)

BREEDON SCOTLAND LIMITED (SC251571) is an active UK company. incorporated on 23 June 2003. with registered office in Monifieth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BREEDON SCOTLAND LIMITED has been registered for 22 years. Current directors include ATHERTON-HAM, James West, COXON, Lorna Allan.

Company Number
SC251571
Status
active
Type
ltd
Incorporated
23 June 2003
Age
22 years
Address
Ethiebeaton Quarry, Monifieth, DD5 3RB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ATHERTON-HAM, James West, COXON, Lorna Allan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREEDON SCOTLAND LIMITED

BREEDON SCOTLAND LIMITED is an active company incorporated on 23 June 2003 with the registered office located in Monifieth. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BREEDON SCOTLAND LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

SC251571

LTD Company

Age

22 Years

Incorporated 23 June 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

BRAND & RAE LIMITED
From: 1 September 2003To: 1 August 2016
YORK PLACE (NO. 295) LIMITED
From: 23 June 2003To: 1 September 2003
Contact
Address

Ethiebeaton Quarry Kingennie Monifieth, DD5 3RB,

Previous Addresses

Ennstone House Ethiebeaton Quarry Kingennie Monifieth Angus DD5 3RB
From: 23 June 2003To: 9 September 2010
Timeline

18 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Left
Mar 15
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

COXON, Lorna Allan

Active
Quarry, MonifiethDD5 3RB
Secretary
Appointed 31 Oct 2025

ATHERTON-HAM, James West

Active
Quarry, MonifiethDD5 3RB
Born November 1970
Director
Appointed 01 Mar 2022

COXON, Lorna Allan

Active
Quarry, MonifiethDD5 3RB
Born October 1977
Director
Appointed 31 Oct 2025

BOLTON, Susan

Resigned
Quarry, MonifiethDD5 3RB
Secretary
Appointed 31 Dec 2020
Resigned 31 Oct 2025

FISHER, Clifford George

Resigned
12 Howell Road, DevonEX4 4LG
Secretary
Appointed 10 Jul 2003
Resigned 10 Dec 2007

HARRISON, Ian Richard

Resigned
32 Belmont Road, ExeterEX1 2HG
Secretary
Appointed 10 Dec 2007
Resigned 17 Apr 2008

MCDONALD, Ross Edward

Resigned
Quarry, MonifiethDD5 3RB
Secretary
Appointed 17 Apr 2008
Resigned 31 Dec 2020

MORTON FRASER SECRETARIES LIMITED

Resigned
30-31 Queen Street, EdinburghEH2 1JX
Corporate nominee secretary
Appointed 23 Jun 2003
Resigned 10 Jul 2003

BELL, Gary

Resigned
Trehingsta Barn, CallingtonPL17 8QH
Born March 1961
Director
Appointed 10 Jul 2003
Resigned 17 Apr 2008

BOLTON, Susan

Resigned
Quarry, MonifiethDD5 3RB
Born July 1972
Director
Appointed 03 Aug 2022
Resigned 31 Oct 2025

BROTHERTON, James Edward

Resigned
Quarry, MonifiethDD5 3RB
Born August 1969
Director
Appointed 16 Mar 2021
Resigned 03 Aug 2022

FISHER, Clifford George

Resigned
12 Howell Road, DevonEX4 4LG
Born February 1949
Director
Appointed 10 Jul 2003
Resigned 17 Apr 2008

GORDON, Robert

Resigned
14 Seafield Drive East, AberdeenAB15 7UX
Born May 1960
Director
Appointed 17 Apr 2008
Resigned 05 Mar 2015

HARRISON, Ian Richard

Resigned
32 Belmont Road, ExeterEX1 2HG
Born June 1954
Director
Appointed 10 Jul 2003
Resigned 17 Apr 2008

KENNEDY, Ciaran Anthony

Resigned
Robertson Road, CuparKY15 5YR
Born June 1965
Director
Appointed 17 Apr 2008
Resigned 21 Oct 2009

MACKENZIE, Alan Kenneth

Resigned
Quarry, MonifiethDD5 3RB
Born April 1961
Director
Appointed 17 Apr 2008
Resigned 31 Dec 2020

MCDONALD, Ross Edward

Resigned
Quarry, MonifiethDD5 3RB
Born May 1961
Director
Appointed 21 Oct 2009
Resigned 01 Mar 2022

MCLEOD, Colin Vaughan

Resigned
The Homestead, ThrussingtonLE7 4UF
Born April 1950
Director
Appointed 17 Apr 2008
Resigned 23 Sept 2009

MORRISON, Alan Craig

Resigned
Quarry, MonifiethDD5 3RB
Born May 1976
Director
Appointed 17 Apr 2008
Resigned 31 Dec 2020

WOOD, Robert

Resigned
Quarry, MonifiethDD5 3RB
Born October 1966
Director
Appointed 31 Dec 2020
Resigned 16 Mar 2021

MORTON FRASER DIRECTORS LIMITED

Resigned
30-31 Queen Street, EdinburghEH2 1JX
Corporate nominee director
Appointed 23 Jun 2003
Resigned 10 Jul 2003

Persons with significant control

1

Quarry, MonifiethDD5 3RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
17 November 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 August 2017
AAAnnual Accounts
Change To A Person With Significant Control
30 June 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
26 June 2017
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
1 August 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Person Secretary Company With Change Date
1 April 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Dormant
16 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
12 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Dormant
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Miscellaneous
13 May 2011
MISCMISC
Accounts With Accounts Type Dormant
11 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Auditors Resignation Company
18 June 2010
AUDAUD
Auditors Resignation Company
7 May 2010
AUDAUD
Auditors Resignation Company
22 April 2010
AUDAUD
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 June 2009
AAAnnual Accounts
Legacy
1 April 2009
419a(Scot)419a(Scot)
Resolution
23 March 2009
RESOLUTIONSResolutions
Legacy
16 March 2009
410(Scot)410(Scot)
Legacy
16 March 2009
410(Scot)410(Scot)
Legacy
15 July 2008
363aAnnual Return
Legacy
14 May 2008
225Change of Accounting Reference Date
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
287Change of Registered Office
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 May 2007
AAAnnual Accounts
Legacy
21 July 2006
363aAnnual Return
Accounts Amended With Made Up Date
21 June 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
6 June 2006
AAAnnual Accounts
Legacy
17 February 2006
410(Scot)410(Scot)
Legacy
3 February 2006
419a(Scot)419a(Scot)
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 July 2005
AAAnnual Accounts
Legacy
6 April 2005
225Change of Accounting Reference Date
Legacy
12 July 2004
363sAnnual Return (shuttle)
Memorandum Articles
2 September 2003
MEM/ARTSMEM/ARTS
Legacy
2 September 2003
287Change of Registered Office
Certificate Change Of Name Company
1 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
7 August 2003
410(Scot)410(Scot)
Legacy
5 August 2003
88(2)R88(2)R
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Incorporation Company
23 June 2003
NEWINCIncorporation