Background WavePink WaveYellow Wave

SCOTTISH FENCING LIMITED (SC265956)

SCOTTISH FENCING LIMITED (SC265956) is an active UK company. incorporated on 2 April 2004. with registered office in Glasgow. The company operates in the Education sector, engaged in sports and recreation education and 3 other business activities. SCOTTISH FENCING LIMITED has been registered for 21 years. Current directors include DAYKIN, Kate Elizabeth, DRUMMOND, Peter, MACCALLUM, Gregor Thomas and 4 others.

Company Number
SC265956
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 April 2004
Age
21 years
Address
Easterhouse Phoenix Community Centre, Glasgow, G34 9BN
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
DAYKIN, Kate Elizabeth, DRUMMOND, Peter, MACCALLUM, Gregor Thomas, MCLELLAN, Samuel James, PATERSON, Robin Stuart, VAUGHAN, Paul Charles, WALKER, Colleen Grace
SIC Codes
85510, 93120, 93199, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTISH FENCING LIMITED

SCOTTISH FENCING LIMITED is an active company incorporated on 2 April 2004 with the registered office located in Glasgow. The company operates in the Education sector, specifically engaged in sports and recreation education and 3 other business activities. SCOTTISH FENCING LIMITED was registered 21 years ago.(SIC: 85510, 93120, 93199, 94990)

Status

active

Active since 21 years ago

Company No

SC265956

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 2 April 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

Easterhouse Phoenix Community Centre 5 Shandwick Street Glasgow, G34 9BN,

Previous Addresses

Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ
From: 9 February 2011To: 18 October 2024
Airthrey Castle (Room 34) University of Stirling Stirling FK9 4LA
From: 2 April 2004To: 9 February 2011
Timeline

62 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Nov 10
Director Left
Apr 12
Director Joined
Mar 13
Director Left
Apr 13
Director Left
Apr 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Dec 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
May 17
Director Left
Oct 17
Director Joined
Nov 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Dec 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Oct 22
Director Left
Nov 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Jul 25
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Jan 26
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

DAYKIN, Kate Elizabeth

Active
5 Shandwick Street, GlasgowG34 9BN
Born August 1996
Director
Appointed 17 Oct 2025

DRUMMOND, Peter

Active
5 Shandwick Street, GlasgowG34 9BN
Born June 1969
Director
Appointed 19 Mar 2025

MACCALLUM, Gregor Thomas

Active
5 Shandwick Street, GlasgowG34 9BN
Born March 1969
Director
Appointed 19 Mar 2025

MCLELLAN, Samuel James

Active
5 Shandwick Street, GlasgowG34 9BN
Born November 2000
Director
Appointed 24 Feb 2023

PATERSON, Robin Stuart

Active
5 Shandwick Street, GlasgowG34 9BN
Born January 1970
Director
Appointed 19 Mar 2025

VAUGHAN, Paul Charles

Active
5 Shandwick Street, GlasgowG34 9BN
Born June 1972
Director
Appointed 26 Feb 2019

WALKER, Colleen Grace

Active
5 Shandwick Street, GlasgowG34 9BN
Born May 1973
Director
Appointed 13 Oct 2022

MCUKEER, Ian James

Resigned
43 Balmoral Place, StenhousemuirFK5 4LJ
Secretary
Appointed 18 Jun 2005
Resigned 25 Oct 2005

MCVICKER, Ian James

Resigned
Balmoral Place, StenhousemuirFK5 4LJ
Secretary
Appointed 07 Apr 2004
Resigned 17 Jun 2005

ANDERSON STRATHERN WS

Resigned
1 Rutland Court, EdinburghEH3 8EY
Corporate nominee secretary
Appointed 02 Apr 2004
Resigned 08 Apr 2005

MORTON FRASER SECRETARIES LIMITED

Resigned
Floor, Quartermile Two, EdinburghEH3 9GL
Corporate secretary
Appointed 11 Sept 2005
Resigned 31 Mar 2018

ANDERSON, Sheila

Resigned
Redheughs Rigg, EdinburghEH12 9DQ
Born December 1956
Director
Appointed 20 Feb 2015
Resigned 24 Feb 2023

BARBER, Jonathan

Resigned
Flat 2/2, 19 Cleghorn Street, DundeeDD2 2NQ
Born May 1979
Director
Appointed 11 Sept 2005
Resigned 16 Aug 2006

BRACEWELL, Herbert Thomas, Professor

Resigned
Grange View, LinlithgowEH49 7HY
Born January 1936
Director
Appointed 01 Sept 2007
Resigned 29 Aug 2010

BRYDEN, John Gibson

Resigned
5 Shandwick Street, GlasgowG34 9BN
Born April 1956
Director
Appointed 19 Mar 2025
Resigned 16 Sept 2025

CARSON, David William

Resigned
1 Redheughs Rigg, EdinburghEH12 9DQ
Born September 1954
Director
Appointed 29 Oct 2014
Resigned 01 Nov 2022

CLARKE, Roy Malcolm

Resigned
1 Redheughs Rigg, EdinburghEH12 9DQ
Born August 1954
Director
Appointed 10 Mar 2013
Resigned 30 Nov 2016

CLARKE, Roy Malcolm

Resigned
16 Back Road, DollarFK14 7EA
Born August 1954
Director
Appointed 11 Sept 2005
Resigned 30 Aug 2009

D'AGOSTINO, Stephen Laurence

Resigned
Cornhill Terrace, EdinburghEH6 8EL
Born May 1964
Director
Appointed 07 Sept 2008
Resigned 04 Feb 2012

FOLEY, Martyn James

Resigned
Roman View, DalkeithEH22 2QU
Born September 1991
Director
Appointed 18 Mar 2017
Resigned 18 Mar 2021

HARDING, Caroline

Resigned
Churchill Avenue, ChathamME5 0DH
Born November 1961
Director
Appointed 11 Sept 2005
Resigned 30 Aug 2009

HART, Graeme Hugh

Resigned
1 Redheughs Rigg, EdinburghEH12 9DQ
Born December 1981
Director
Appointed 29 Aug 2010
Resigned 09 Feb 2015

HOLLINS, Susan Elizabeth

Resigned
Flat 2 13 East High Street, ForfarDD8 2EL
Born October 1974
Director
Appointed 11 Sept 2005
Resigned 07 Sept 2008

HYDE, Christopher Robert Corsie

Resigned
Desswood Place, AberdeenAB15 4DP
Born November 1973
Director
Appointed 06 Nov 2007
Resigned 18 Mar 2017

KERNOHAN, Hugh Deans

Resigned
5 Shandwick Street, GlasgowG34 9BN
Born July 1958
Director
Appointed 18 Mar 2017
Resigned 19 Mar 2025

LISTON, George David

Resigned
5 Shandwick Street, GlasgowG34 9BN
Born January 1960
Director
Appointed 18 Mar 2017
Resigned 19 Mar 2025

LOMAX, Giles

Resigned
1 Redheughs Rigg, EdinburghEH12 9DQ
Born March 1988
Director
Appointed 13 Sept 2021
Resigned 13 Feb 2024

MCKENZIE, Patricia

Resigned
19 Lime Grove, DunfermlineKY11 8AX
Born April 1948
Director
Appointed 07 Apr 2004
Resigned 08 Jun 2005

MCLAUGHLIN, Mhairi Catriona Amelia

Resigned
1 Redheughs Rigg, EdinburghEH12 9DQ
Born March 2000
Director
Appointed 18 Mar 2021
Resigned 19 Mar 2025

MCMILLAN, Jennifer Eleanor

Resigned
Menteith Avenue, BishopbriggsG64 1BE
Born November 1987
Director
Appointed 30 Aug 2009
Resigned 29 Aug 2010

MONCREIFF, Rhoderick Harry Wellwood, Lord

Resigned
Tullibole Castle, KinrossKY13 0QN
Born March 1954
Director
Appointed 17 Jun 2005
Resigned 30 Aug 2009

MORRISON, Ross

Resigned
1 Redheughs Rigg, EdinburghEH12 9DQ
Born December 1977
Director
Appointed 18 Mar 2017
Resigned 18 Mar 2021

NEIL-MCLACHLAN, Paul Alexander

Resigned
16 Cramond Bank, EdinburghEH4 6PS
Born April 1952
Director
Appointed 07 Apr 2004
Resigned 11 Sept 2005

NELSON, Moya Anne

Resigned
5 Shandwick Street, GlasgowG34 9BN
Born February 1957
Director
Appointed 24 Feb 2023
Resigned 01 Jul 2025

NICHOLLS, Patricia Maragret

Resigned
30 Mortonhall Park Avenue, EdinburghEH17 8BP
Born December 1946
Director
Appointed 07 Apr 2004
Resigned 08 Jun 2005
Fundings
Financials
Latest Activities

Filing History

165

Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Memorandum Articles
11 April 2016
MAMA
Resolution
11 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
12 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2015
AR01AR01
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Resolution
13 February 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2014
AR01AR01
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2013
AR01AR01
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2012
AR01AR01
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 February 2011
AD01Change of Registered Office Address
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
24 September 2009
225Change of Accounting Reference Date
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
5 May 2009
363aAnnual Return
Legacy
5 May 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288cChange of Particulars
Legacy
18 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 December 2008
AAAnnual Accounts
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
363aAnnual Return
Legacy
17 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 December 2007
AAAnnual Accounts
Legacy
6 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 June 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Legacy
25 April 2007
288cChange of Particulars
Legacy
24 April 2007
288cChange of Particulars
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
287Change of Registered Office
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
287Change of Registered Office
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Incorporation Company
2 April 2004
NEWINCIncorporation