Background WavePink WaveYellow Wave

FIGURED LIMITED (SC288712)

FIGURED LIMITED (SC288712) is an active UK company. incorporated on 10 August 2005. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FIGURED LIMITED has been registered for 20 years. Current directors include GAMMELL, Janice Theresa, Lady, GAMMELL, William Benjamin Bowring, Sir.

Company Number
SC288712
Status
active
Type
ltd
Incorporated
10 August 2005
Age
20 years
Address
17 Blacket Place, Edinburgh, EH9 1RJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GAMMELL, Janice Theresa, Lady, GAMMELL, William Benjamin Bowring, Sir
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIGURED LIMITED

FIGURED LIMITED is an active company incorporated on 10 August 2005 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FIGURED LIMITED was registered 20 years ago.(SIC: 70229)

Status

active

Active since 20 years ago

Company No

SC288712

LTD Company

Age

20 Years

Incorporated 10 August 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

17 Blacket Place Edinburgh, EH9 1RJ,

Previous Addresses

8 Thirlestane Lane Edinburgh EH9 1AJ Scotland
From: 2 August 2017To: 4 September 2020
36 Dick Place Edinburgh EH9 2JB
From: 11 May 2011To: 2 August 2017
90 Inverleith Place Edinburgh Midlothian EH3 5PA
From: 10 August 2005To: 11 May 2011
Timeline

2 key events • 2005 - 2011

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Aug 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GAMMELL, Janice Theresa, Lady

Active
Blacket Place, EdinburghEH9 1RJ
Born January 1970
Director
Appointed 10 Aug 2005

GAMMELL, William Benjamin Bowring, Sir

Active
Blacket Place, EdinburghEH9 1RJ
Born December 1952
Director
Appointed 10 Aug 2011

REILLY, Vincent

Resigned
Dick Place, EdinburghEH9 2JB
Secretary
Appointed 10 Aug 2005
Resigned 04 Jun 2014

SANGSTER, Katherine

Resigned
Dick Place, EdinburghEH9 2JB
Secretary
Appointed 04 Jun 2014
Resigned 30 Jun 2017

FIRST SCOTTISH SECRETARIES LIMITED

Resigned
St Davids House, Dalgety BayKY11 9NB
Corporate nominee secretary
Appointed 10 Aug 2005
Resigned 10 Aug 2005

FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED

Resigned
St Davids House, Dalgety BayKY11 9NB
Corporate nominee director
Appointed 10 Aug 2005
Resigned 10 Aug 2005

Persons with significant control

2

Sir William Benjamin Bowring Gammell

Active
Blacket Place, EdinburghEH9 1RJ
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Janice Theresa Gammell

Active
Blacket Place, EdinburghEH9 1RJ
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Appoint Person Secretary Company With Name
27 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
27 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Secretary Company With Change Date
2 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 June 2008
AAAnnual Accounts
Legacy
12 September 2007
363sAnnual Return (shuttle)
Legacy
19 July 2007
288cChange of Particulars
Legacy
19 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Legacy
11 September 2006
363sAnnual Return (shuttle)
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
88(2)R88(2)R
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Incorporation Company
10 August 2005
NEWINCIncorporation