Background WavePink WaveYellow Wave

J.T. INGLIS & SONS LIMITED (SC315424)

J.T. INGLIS & SONS LIMITED (SC315424) is an active UK company. incorporated on 26 January 2007. with registered office in Hawick. The company operates in the Manufacturing sector, engaged in unknown sic code (13300). J.T. INGLIS & SONS LIMITED has been registered for 19 years. Current directors include MILLER, Michael Anthony.

Company Number
SC315424
Status
active
Type
ltd
Incorporated
26 January 2007
Age
19 years
Address
25 Park View Wilton Dean, Hawick, TD9 7JE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13300)
Directors
MILLER, Michael Anthony
SIC Codes
13300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.T. INGLIS & SONS LIMITED

J.T. INGLIS & SONS LIMITED is an active company incorporated on 26 January 2007 with the registered office located in Hawick. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13300). J.T. INGLIS & SONS LIMITED was registered 19 years ago.(SIC: 13300)

Status

active

Active since 19 years ago

Company No

SC315424

LTD Company

Age

19 Years

Incorporated 26 January 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

CASTLELAW (NO.676) LIMITED
From: 26 January 2007To: 27 July 2007
Contact
Address

25 Park View Wilton Dean Hawick, TD9 7JE,

Previous Addresses

Riverside Works Carolina Port Dundee DD1 3LU
From: 26 January 2007To: 6 October 2021
Timeline

3 key events • 2007 - 2013

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Feb 12
Director Left
Jan 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MILLER, Michael Anthony

Active
Buckley Road, RochdaleOL12 9DJ
Born July 1953
Director
Appointed 20 Feb 2007

DUTTON, Joseph Lawrence

Resigned
8-10 Buckley Terrace, RochdaleOL12 9DW
Secretary
Appointed 20 Feb 2007
Resigned 29 Oct 2008

THORNTONS LAW LLP

Resigned
Whitehall House, DundeeDD1 4BJ
Corporate secretary
Appointed 26 Jan 2007
Resigned 20 Feb 2007

CAMPBELL, James Iain Cameron

Resigned
Riverside Works, DundeeDD1 3LU
Born September 1968
Director
Appointed 20 Feb 2007
Resigned 22 Jan 2013

DUTTON, Joseph Lawrence

Resigned
8-10 Buckley Terrace, RochdaleOL12 9DW
Born May 1952
Director
Appointed 20 Feb 2007
Resigned 29 Oct 2008

HUTCHESON, Iain Henderson

Resigned
37 Kilmany Road, Newport On TayDD6 8PG
Born November 1962
Director
Appointed 26 Jan 2007
Resigned 20 Feb 2007

LAIRD, Kenneth Ian

Resigned
Mill Cottage, ForfarDD8 2ST
Born July 1948
Director
Appointed 20 Feb 2007
Resigned 29 Feb 2012

Persons with significant control

1

Mr Michael Anthony Miller

Active
Buckley Road, RochdaleOL12 9DJ
Born July 1953

Nature of Control

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

Filing History

63

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 September 2010
AAAnnual Accounts
Legacy
11 June 2010
MG01sMG01s
Miscellaneous
8 June 2010
MISCMISC
Auditors Resignation Company
28 April 2010
AUDAUD
Accounts With Accounts Type Full
19 December 2009
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Full
17 December 2008
AAAnnual Accounts
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
363aAnnual Return
Legacy
5 February 2008
363aAnnual Return
Memorandum Articles
3 August 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
225Change of Accounting Reference Date
Legacy
5 March 2007
287Change of Registered Office
Legacy
5 March 2007
88(2)R88(2)R
Incorporation Company
26 January 2007
NEWINCIncorporation