Background WavePink WaveYellow Wave

BLAIR ATHOLL INDUSTRIAL SPACE LIMITED (SC375022)

BLAIR ATHOLL INDUSTRIAL SPACE LIMITED (SC375022) is an active UK company. incorporated on 17 March 2010. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BLAIR ATHOLL INDUSTRIAL SPACE LIMITED has been registered for 16 years. Current directors include TROUGHTON, Robert Charles Peter.

Company Number
SC375022
Status
active
Type
ltd
Incorporated
17 March 2010
Age
16 years
Address
5 Atholl Crescent, Edinburgh, EH3 8EJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TROUGHTON, Robert Charles Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLAIR ATHOLL INDUSTRIAL SPACE LIMITED

BLAIR ATHOLL INDUSTRIAL SPACE LIMITED is an active company incorporated on 17 March 2010 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BLAIR ATHOLL INDUSTRIAL SPACE LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

SC375022

LTD Company

Age

16 Years

Incorporated 17 March 2010

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 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

5 Atholl Crescent Edinburgh, EH3 8EJ,

Previous Addresses

15 Atholl Crescent Edinburgh EH3 8HA
From: 17 March 2010To: 18 December 2020
Timeline

6 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Sept 15
Director Left
Dec 20
Director Joined
Dec 20
New Owner
Dec 20
Owner Exit
Dec 20
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

TROUGHTON, Robert Charles Peter

Active
Atholl Crescent, EdinburghEH3 8EJ
Born December 1982
Director
Appointed 18 Dec 2020

TROUGHTON, James Michael

Resigned
Blair Atholl, PitlochryPH18 5TJ
Born November 1950
Director
Appointed 17 Mar 2010
Resigned 18 Dec 2020

TROUGHTON, Simon Richard Vivian

Resigned
LongparishSP11 6QE
Born November 1953
Director
Appointed 17 Mar 2010
Resigned 24 Sept 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Charles Peter Troughton

Active
Atholl Crescent, EdinburghEH3 8EJ
Born December 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2020

Mr James Michael Troughton

Ceased
Blair Atholl, PitlochryPH18 5TJ
Born November 1950

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
Ceased 18 Dec 2020
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
18 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Incorporation Company
17 March 2010
NEWINCIncorporation