Background WavePink WaveYellow Wave

THE STEAMSHIP SIR WALTER SCOTT LIMITED (SC277474)

THE STEAMSHIP SIR WALTER SCOTT LIMITED (SC277474) is an active UK company. incorporated on 15 December 2004. with registered office in Cumnock. The company operates in the Transportation and Storage sector, engaged in unknown sic code (50300). THE STEAMSHIP SIR WALTER SCOTT LIMITED has been registered for 21 years. Current directors include ALLAN, Gordon, FRASER, James Briengan, WALLACE, Tom Vlaminck.

Company Number
SC277474
Status
active
Type
ltd
Incorporated
15 December 2004
Age
21 years
Address
Bank Chambers, Cumnock, KA18 1AT
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (50300)
Directors
ALLAN, Gordon, FRASER, James Briengan, WALLACE, Tom Vlaminck
SIC Codes
50300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE STEAMSHIP SIR WALTER SCOTT LIMITED

THE STEAMSHIP SIR WALTER SCOTT LIMITED is an active company incorporated on 15 December 2004 with the registered office located in Cumnock. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (50300). THE STEAMSHIP SIR WALTER SCOTT LIMITED was registered 21 years ago.(SIC: 50300)

Status

active

Active since 21 years ago

Company No

SC277474

LTD Company

Age

21 Years

Incorporated 15 December 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

DUNWILCO (1217) LIMITED
From: 15 December 2004To: 11 February 2005
Contact
Address

Bank Chambers 31 The Square Cumnock, KA18 1AT,

Previous Addresses

45-46 the Square Cumnock Ayrshire KA18 1BL
From: 23 December 2009To: 17 August 2016
Unit 1 Cumnock Business Park Gaisnock Road Cumnock Ayrshire KA18 3BY
From: 15 December 2004To: 23 December 2009
Timeline

22 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Sept 11
Director Left
Apr 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Oct 12
Director Joined
Dec 13
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Dec 15
Director Joined
Feb 16
Director Left
Jul 17
Director Joined
Jul 17
Owner Exit
Dec 17
Director Left
May 19
Loan Secured
Apr 20
Director Left
Nov 24
Owner Exit
Nov 24
Director Joined
Mar 26
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

WALKER, Robert Thomas Andrew

Active
Rozelle Drive West Acres, GlasgowG77 6YU
Secretary
Appointed 14 Apr 2008

ALLAN, Gordon

Active
Tulipan Crescent, CallanderFK17 8AR
Born May 1962
Director
Appointed 23 Feb 2005

FRASER, James Briengan

Active
Loch Katrine, CallanderFK17 8HZ
Born December 1954
Director
Appointed 28 Jun 2017

WALLACE, Tom Vlaminck

Active
31 The Square, CumnockKA18 1AT
Born July 1979
Director
Appointed 04 Dec 2024

AXFORD, Thomas James Bernard

Resigned
23 Barossa Place, PerthPH1 5HH
Secretary
Appointed 05 Jul 2005
Resigned 01 Jan 2008

MICKELTHWAITE, Leslie

Resigned
Lindale, Grange-Over-SandsLA11 6LU
Secretary
Appointed 14 Apr 2008
Resigned 31 Dec 2009

WYLES, David George Mcpherson

Resigned
The Square, DrymenG63 0BL
Secretary
Appointed 01 Jun 2008
Resigned 30 Jun 2024

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 15 Dec 2004
Resigned 05 Jul 2005

BANKS, Christopher

Resigned
7 Ravelston House Grove, EdinburghEH4 3LT
Born January 1960
Director
Appointed 31 Mar 2005
Resigned 07 Dec 2007

COOK, Peter Alister Evan

Resigned
20 Maslen Road, St. AlbansAL4 0GT
Born April 1958
Director
Appointed 01 Apr 2006
Resigned 17 Sept 2012

CRANE, Violet Elizabeth

Resigned
Trossachs Pier, Nr CallanderFK17 8HZ
Born August 1949
Director
Appointed 06 Sept 2013
Resigned 25 Nov 2014

DUNN, Derek

Resigned
Muckhart Road, DollarFK14 7PQ
Born June 1952
Director
Appointed 26 Mar 2015
Resigned 26 Apr 2019

ELLIS, Graham Elliott

Resigned
The Smiddy House Salen Aros, Argyll
Born August 1924
Director
Appointed 09 Sept 2005
Resigned 29 Feb 2012

GERSTEL, Antony

Resigned
9 Ben Sayers Park, North BerwickEH39 5PT
Born August 1954
Director
Appointed 17 Jul 2007
Resigned 18 Feb 2008

HUNTER, Thomas James

Resigned
45-46 The Square, AyrshireKA18 1BL
Born April 1946
Director
Appointed 26 Jul 2011
Resigned 30 Jun 2012

MCALPINE, William Hepburn, Sir

Resigned
Fawley Green, Henley-On-ThamesRG9 6JA
Born January 1936
Director
Appointed 11 Jul 2012
Resigned 23 Sept 2015

MICKLETHWAITE, Leslie

Resigned
The Square, CumnockKA18 1BL
Born July 1943
Director
Appointed 11 Jul 2012
Resigned 22 Oct 2015

MICKLETHWAITE, Leslie

Resigned
High Croft, Grange Over SandsLA11 6LU
Born July 1943
Director
Appointed 31 Mar 2005
Resigned 17 Jul 2007

MOSSON, Alexander Francis, Deputy Lieutenant

Resigned
Trossachs Pier, CallanderFK17 8HZ
Born August 1940
Director
Appointed 22 Oct 2015
Resigned 19 Jun 2017

WYLES, David George Macpherson

Resigned
The Square, CumnockKA18 1BL
Born August 1943
Director
Appointed 26 Mar 2015
Resigned 30 Jun 2024

D.W. DIRECTOR 1 LIMITED

Resigned
4th Floor, EdinburghEH1 2EN
Corporate nominee director
Appointed 15 Dec 2004
Resigned 31 Mar 2005

Persons with significant control

3

1 Active
2 Ceased

Mr David Wyles

Ceased
31 The Square, CumnockKA18 1AT
Born August 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jun 2024

Deputy Lieutenant Alexander Francis Mosson

Ceased
31 The Square, CumnockKA18 1AT
Born August 1940

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jul 2017

Mr Gordon Allan

Active
31 The Square, CumnockKA18 1AT
Born May 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
15 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Small
26 July 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
2 November 2022
AAMDAAMD
Accounts Amended With Accounts Type Small
28 March 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
26 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
8 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Accounts With Accounts Type Small
8 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Accounts With Accounts Type Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Small
3 December 2012
AAAnnual Accounts
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Change Account Reference Date Company Current Extended
1 December 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Small
19 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
5 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 December 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
2 December 2009
AAAnnual Accounts
Accounts With Accounts Type Small
4 March 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Full
27 June 2008
AAAnnual Accounts
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
287Change of Registered Office
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
287Change of Registered Office
Legacy
20 December 2007
363aAnnual Return
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
9 February 2007
288cChange of Particulars
Legacy
9 February 2007
287Change of Registered Office
Legacy
9 February 2007
363aAnnual Return
Legacy
8 February 2007
288cChange of Particulars
Legacy
8 February 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 October 2006
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
287Change of Registered Office
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 February 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 December 2004
NEWINCIncorporation