Background WavePink WaveYellow Wave

SCOTSMAN HOLDINGS PLC (SC358051)

SCOTSMAN HOLDINGS PLC (SC358051) is an active UK company. incorporated on 9 April 2009. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SCOTSMAN HOLDINGS PLC has been registered for 16 years. Current directors include HESLOP, Stuart, KING, Deborah Edith Endoxana, Dr, KING, Stefan Paul and 3 others.

Company Number
SC358051
Status
active
Type
plc
Incorporated
9 April 2009
Age
16 years
Address
Hamilton House, Glasgow, G12 8DR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HESLOP, Stuart, KING, Deborah Edith Endoxana, Dr, KING, Stefan Paul, ROBERTSON, Ewan James, STIRLING, Paul, WELSH, Lesley
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTSMAN HOLDINGS PLC

SCOTSMAN HOLDINGS PLC is an active company incorporated on 9 April 2009 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SCOTSMAN HOLDINGS PLC was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

SC358051

PLC Company

Age

16 Years

Incorporated 9 April 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

G1 GROUP (HOLDINGS) PLC
From: 9 April 2009To: 1 June 2021
Contact
Address

Hamilton House 70 Hamilton Drive Glasgow, G12 8DR,

Previous Addresses

Virginia House 62 Virginia Street Glasgow G1 1TX
From: 9 April 2009To: 21 February 2014
Timeline

35 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Jan 10
Director Left
Jan 10
Funding Round
Aug 10
Funding Round
Aug 10
Share Issue
Aug 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 12
Director Left
Aug 12
Share Issue
Mar 14
Funding Round
Apr 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jul 14
Director Left
Nov 14
Loan Secured
Nov 17
Loan Cleared
Dec 17
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Mar 22
Capital Reduction
May 22
Share Buyback
May 22
Director Joined
Jun 22
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
Aug 24
Director Left
Nov 24
Capital Reduction
Dec 24
Share Buyback
Dec 24
Director Left
Jan 25
Capital Reduction
Oct 25
Share Buyback
Oct 25
Director Left
Nov 25
11
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

SYME, David Wilson

Active
70 Hamilton Drive, GlasgowG12 8DR
Secretary
Appointed 02 Apr 2021

HESLOP, Stuart

Active
70 Hamilton Drive, GlasgowG12 8DR
Born February 1970
Director
Appointed 14 May 2024

KING, Deborah Edith Endoxana, Dr

Active
70 Hamilton Drive, GlasgowG12 8DR
Born January 1976
Director
Appointed 10 Jun 2014

KING, Stefan Paul

Active
70 Hamilton Drive, GlasgowG12 8DR
Born October 1962
Director
Appointed 09 Apr 2009

ROBERTSON, Ewan James

Active
70 Hamilton Drive, GlasgowG12 8DR
Born April 1982
Director
Appointed 26 Aug 2024

STIRLING, Paul

Active
70 Hamilton Drive, GlasgowG12 8DR
Born April 1972
Director
Appointed 02 Apr 2021

WELSH, Lesley

Active
70 Hamilton Drive, GlasgowG12 8DR
Born May 1975
Director
Appointed 31 Mar 2011

DROMGOOLE, Fiona Mhairi

Resigned
70 Hamilton Drive, GlasgowG12 8DR
Secretary
Appointed 31 Jul 2012
Resigned 13 Jun 2014

MCGHEE, Brian William Craighead

Resigned
70 Hamilton Drive, GlasgowG12 8DR
Secretary
Appointed 13 Jul 2017
Resigned 02 Apr 2021

MCGHEE, Brian William Craighead

Resigned
The Lodge Bonaly Tower, EdinburghEH13 0PB
Secretary
Appointed 09 Apr 2009
Resigned 31 Jul 2012

KING, Cynthia

Resigned
70 Hamilton Drive, GlasgowG12 8DR
Born February 1942
Director
Appointed 02 Apr 2021
Resigned 25 Nov 2025

KING, Martine Frances

Resigned
70 Hamilton Drive, GlasgowG12 8DR
Born February 1970
Director
Appointed 10 Jun 2014
Resigned 22 Jul 2014

MCDOWALL, David

Resigned
70 Hamilton Drive, GlasgowG12 8DR
Born September 1978
Director
Appointed 31 Mar 2011
Resigned 31 Oct 2014

MCGHEE, Brian William Craighead

Resigned
70 Hamilton Drive, GlasgowG12 8DR
Born December 1948
Director
Appointed 09 Apr 2009
Resigned 21 Mar 2022

MCQUADE, Stephen Anthony

Resigned
70 Hamilton Drive, GlasgowG12 8DR
Born June 1977
Director
Appointed 03 Apr 2012
Resigned 07 Nov 2024

MIDDLEMISS, George Richardson

Resigned
7 Allermuir Road, EdinburghEH13 0HE
Born November 1955
Director
Appointed 09 Apr 2009
Resigned 31 Dec 2009

URQUHART, Ronald Graham

Resigned
70 Hamilton Drive, GlasgowG12 8DR
Born January 1957
Director
Appointed 14 May 2024
Resigned 07 Jan 2025

URQUHART, Ronald Graham

Resigned
70 Hamilton Drive, GlasgowG12 8DR
Born January 1957
Director
Appointed 14 Jun 2022
Resigned 14 May 2024

YOUNG, John Christopher

Resigned
62 Virginia Street, GlasgowG1 1TX
Born March 1971
Director
Appointed 12 Jan 2010
Resigned 31 Jul 2012

Persons with significant control

1

Mr Stefan Paul King

Active
70 Hamilton Drive, GlasgowG12 8DR
Born October 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Capital Cancellation Shares
30 October 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 October 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Capital Cancellation Shares
16 December 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 December 2024
SH03Return of Purchase of Own Shares
Resolution
11 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Capital Cancellation Shares
3 May 2022
SH06Cancellation of Shares
Resolution
3 May 2022
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
3 May 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Memorandum Articles
15 March 2022
MAMA
Resolution
15 March 2022
RESOLUTIONSResolutions
Resolution
1 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Change Person Secretary Company With Change Date
2 April 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Resolution
5 April 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
7 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 July 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Group
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Capital Allotment Shares
10 April 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 March 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
26 February 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
21 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 October 2013
AAAnnual Accounts
Auditors Resignation Company
8 July 2013
AUDAUD
Auditors Resignation Company
8 July 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Accounts With Accounts Type Group
16 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
23 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
23 August 2012
TM02Termination of Secretary
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Accounts With Accounts Type Group
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 November 2010
AAAnnual Accounts
Capital Allotment Shares
12 August 2010
SH01Allotment of Shares
Capital Allotment Shares
12 August 2010
SH01Allotment of Shares
Capital Alter Shares Consolidation
12 August 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
12 August 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
17 May 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Incorporation Company
9 April 2009
NEWINCIncorporation