Background WavePink WaveYellow Wave

SCOTEID.COM LIMITED (SC382963)

SCOTEID.COM LIMITED (SC382963) is an active UK company. incorporated on 2 August 2010. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. SCOTEID.COM LIMITED has been registered for 15 years. Current directors include BJERLAND, Jon, KENNEDY, Martin Colin, KERR, David George and 3 others.

Company Number
SC382963
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 August 2010
Age
15 years
Address
C/O Saos Ltd Rural Centre, Edinburgh, EH28 8NZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
BJERLAND, Jon, KENNEDY, Martin Colin, KERR, David George, MCDOWELL, Scott, MCGOWAN, Andrew James, MOXEY, Andrew Paul, Dr
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTEID.COM LIMITED

SCOTEID.COM LIMITED is an active company incorporated on 2 August 2010 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. SCOTEID.COM LIMITED was registered 15 years ago.(SIC: 81300)

Status

active

Active since 15 years ago

Company No

SC382963

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 2 August 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

C/O Saos Ltd Rural Centre Ingliston Edinburgh, EH28 8NZ,

Previous Addresses

Rural Centre Ingliston Edinburgh EH28 8MZ United Kingdom
From: 16 August 2010To: 30 September 2014
Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA United Kingdom
From: 2 August 2010To: 16 August 2010
Timeline

13 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Jun 14
Director Joined
May 15
Director Joined
Jul 18
Director Joined
Jan 20
Loan Secured
Dec 21
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 25
Director Joined
Aug 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Nov 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

LC SECRETARIES LIMITED

Active
52-54 Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 02 Aug 2010

BJERLAND, Jon

Active
52-54 Rose Street, AberdeenAB10 1HA
Born August 1976
Director
Appointed 16 Sept 2019

KENNEDY, Martin Colin

Active
Rural Centre, EdinburghEH28 8NZ
Born November 1965
Director
Appointed 01 Apr 2025

KERR, David George

Active
Rural Centre, EdinburghEH28 8NZ
Born May 1984
Director
Appointed 28 Aug 2025

MCDOWELL, Scott

Active
Rural Centre, EdinburghEH28 8NZ
Born April 1970
Director
Appointed 27 Nov 2023

MCGOWAN, Andrew James

Active
HuntlyAB54 8DG
Born January 1973
Director
Appointed 18 Jun 2018

MOXEY, Andrew Paul, Dr

Active
Redford Avenue, EdinburghEH13 0BX
Born December 1965
Director
Appointed 25 May 2015

MITCHELL, David John

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Born June 1956
Director
Appointed 29 May 2014
Resigned 30 Jan 2025

WILSON, Neil

Resigned
Rural Centre, West Mains, NewbridgeEH28 8NZ
Born August 1976
Director
Appointed 27 Nov 2023
Resigned 05 Mar 2025

YUILL, Robert Meiklem

Resigned
Ingliston, EdinburghEH28 8NZ
Born February 1959
Director
Appointed 02 Aug 2010
Resigned 31 Jan 2025
Fundings
Financials
Latest Activities

Filing History

54

Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Accounts With Accounts Type Small
17 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2016
AAAnnual Accounts
Resolution
19 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
13 August 2015
AR01AR01
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2013
AR01AR01
Accounts With Accounts Type Dormant
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2012
AR01AR01
Accounts With Accounts Type Dormant
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 August 2010
AD01Change of Registered Office Address
Resolution
12 August 2010
RESOLUTIONSResolutions
Incorporation Company
2 August 2010
NEWINCIncorporation