Background WavePink WaveYellow Wave

MADE IN SCOTLAND LIMITED (SC298899)

MADE IN SCOTLAND LIMITED (SC298899) is an active UK company. incorporated on 15 March 2006. with registered office in Inverness. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MADE IN SCOTLAND LIMITED has been registered for 20 years. Current directors include SENDALL, Roger James.

Company Number
SC298899
Status
active
Type
ltd
Incorporated
15 March 2006
Age
20 years
Address
Uhi House Old Perth Road, Inverness, IV2 3JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SENDALL, Roger James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MADE IN SCOTLAND LIMITED

MADE IN SCOTLAND LIMITED is an active company incorporated on 15 March 2006 with the registered office located in Inverness. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MADE IN SCOTLAND LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

SC298899

LTD Company

Age

20 Years

Incorporated 15 March 2006

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 14 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 days overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 21 April 2025 (11 months ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026

Previous Company Names

LYCIDAS (440) LIMITED
From: 15 March 2006To: 22 June 2006
Contact
Address

Uhi House Old Perth Road Raigmore Inverness, IV2 3JH,

Previous Addresses

12B Ness Walk Inverness IV3 5SQ Scotland
From: 11 February 2019To: 20 October 2023
Croc-Na-Boull Muir of Ord Ross-Shire IV6 7TW
From: 15 March 2006To: 11 February 2019
Timeline

7 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Mar 06
Owner Exit
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Apr 21
Director Left
Apr 21
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

SENDALL, Roger James

Active
Old Perth Road, InvernessIV2 3JH
Secretary
Appointed 06 Mar 2019

SENDALL, Roger James

Active
Old Perth Road, InvernessIV2 3JH
Born March 1972
Director
Appointed 19 Apr 2021

DUNCAN, Andrew Raymond

Resigned
Fearann-Nan-Gras, InvernessIV1 3ZG
Secretary
Appointed 19 May 2006
Resigned 09 Apr 2009

LYCIDAS SECRETARIES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee secretary
Appointed 15 Mar 2006
Resigned 19 May 2006

DUNCAN, Andrew Raymond

Resigned
Fearann-Nan-Gras, InvernessIV1 3ZG
Born November 1947
Director
Appointed 19 May 2006
Resigned 09 Apr 2009

HAMILTON GRIERSON, Philip John

Resigned
Pitlundie, InvernessIV1 3XG
Born October 1932
Director
Appointed 19 May 2006
Resigned 06 Apr 2009

HARDIE, Kathleen

Resigned
The Cottage, Muir Of OrdIV6 7TW
Born April 1944
Director
Appointed 19 May 2006
Resigned 31 Jan 2019

LARG, Fiona Margaret

Resigned
Ness Walk, InvernessIV3 5SQ
Born March 1958
Director
Appointed 31 Jan 2019
Resigned 19 Apr 2021

REID, Derek Donald

Resigned
Broomhill, StanleyPH1 4QL
Born November 1944
Director
Appointed 19 May 2006
Resigned 31 Jan 2019

LYCIDAS NOMINEES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee director
Appointed 15 Mar 2006
Resigned 19 May 2006

Persons with significant control

2

1 Active
1 Ceased
Ness Walk, InvernessIV3 5SQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Feb 2019

Mrs Kathleen None Constanduros

Ceased
Corry Road, Muir Of OrdIV6 7TW
Born April 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Ceased 02 Feb 2019
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Dormant
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
6 March 2019
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
11 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Dormant
13 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Dormant
14 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2014
AR01AR01
Accounts With Accounts Type Dormant
30 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Dormant
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
9 May 2011
AR01AR01
Accounts With Accounts Type Dormant
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Accounts With Accounts Type Dormant
5 October 2009
AAAnnual Accounts
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 April 2009
AAAnnual Accounts
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
363aAnnual Return
Legacy
18 February 2009
287Change of Registered Office
Legacy
23 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 2008
AAAnnual Accounts
Legacy
2 July 2007
287Change of Registered Office
Legacy
2 July 2007
363aAnnual Return
Legacy
2 August 2006
287Change of Registered Office
Legacy
4 July 2006
410(Scot)410(Scot)
Legacy
26 June 2006
88(2)R88(2)R
Certificate Change Of Name Company
22 June 2006
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 June 2006
RESOLUTIONSResolutions
Resolution
22 June 2006
RESOLUTIONSResolutions
Legacy
22 June 2006
123Notice of Increase in Nominal Capital
Legacy
22 June 2006
122122
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Incorporation Company
15 March 2006
NEWINCIncorporation