Background WavePink WaveYellow Wave

SHOPPER-AIDE LTD. (SC397358)

SHOPPER-AIDE LTD. (SC397358) is an active UK company. incorporated on 8 April 2011. with registered office in Campbeltown. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SHOPPER-AIDE LTD. has been registered for 15 years. Current directors include LAVERY, David, MCDOWALL, Margaret, PATERSON, Susan Roberta.

Company Number
SC397358
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 April 2011
Age
15 years
Address
Unit 6 Snipefield Industrial Estate, Campbeltown, PA28 6SY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LAVERY, David, MCDOWALL, Margaret, PATERSON, Susan Roberta
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOPPER-AIDE LTD.

SHOPPER-AIDE LTD. is an active company incorporated on 8 April 2011 with the registered office located in Campbeltown. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SHOPPER-AIDE LTD. was registered 15 years ago.(SIC: 96090)

Status

active

Active since 15 years ago

Company No

SC397358

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 8 April 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

Unit 6 Snipefield Industrial Estate Drumore Campbeltown, PA28 6SY,

Previous Addresses

47 Longrow Campbeltown PA28 6ER Scotland
From: 12 September 2019To: 30 September 2021
23 Longrow Campbeltown Argyll PA28 6ER
From: 3 May 2014To: 12 September 2019
23 Wallace Cottages Southend Campbeltown PA28 6RX
From: 8 April 2011To: 3 May 2014
Timeline

17 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Dec 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Aug 18
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Sept 21
Director Left
Mar 22
Director Joined
Jul 22
Director Left
Sept 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Jun 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

PATERSON, Susan

Active
Wallace Cottages, CampbeltownPA28 6RX
Secretary
Appointed 08 Apr 2011

LAVERY, David

Active
Snipefield Industrial Estate, CampbeltownPA28 6SY
Born December 1955
Director
Appointed 11 Jul 2022

MCDOWALL, Margaret

Active
Southend, CampbeltownPA28 6RQ
Born June 1951
Director
Appointed 08 Apr 2011

PATERSON, Susan Roberta

Active
Wallace Cottages, CampbeltownPA28 6RX
Born April 1952
Director
Appointed 08 Apr 2011

BYRNE, Julie, Mrts

Resigned
Snipefield Industrial Estate, CampbeltownPA28 6SY
Born April 1965
Director
Appointed 10 Feb 2023
Resigned 30 Aug 2025

COFFIELD, Rosina Lambie

Resigned
Snipefield Industrial Estate, CampbeltownPA28 6SY
Born February 1968
Director
Appointed 01 Sept 2015
Resigned 30 Sept 2021

FERGUSON, Calum

Resigned
Snipefield Industrial Estate, CampbeltownPA28 6SY
Born September 1949
Director
Appointed 01 Sept 2015
Resigned 10 Feb 2023

MCAULAY, James

Resigned
Snipefield Industrial Estate, CampbeltownPA28 6SY
Born May 1959
Director
Appointed 30 Nov 2020
Resigned 10 Mar 2022

MCINTYRE, Hazel

Resigned
Longrow, CampbeltownPA28 6ER
Born March 1958
Director
Appointed 15 Oct 2014
Resigned 30 Nov 2020

MCMILLAN, Hamish

Resigned
Snipefield Industrial Estate, CampbeltownPA28 6SY
Born July 1959
Director
Appointed 30 Nov 2020
Resigned 26 Sept 2022

MERRIFIELD, Julie Anne

Resigned
Snipefield Industrial Estate, CampbeltownPA28 6SY
Born May 1958
Director
Appointed 23 Jun 2025
Resigned 01 Sept 2025

SMITHSON, Heather

Resigned
Blenheim Road, BirminghamB13 9UA
Born March 1949
Director
Appointed 08 Apr 2011
Resigned 31 Aug 2018
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
11 April 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 April 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2016
AR01AR01
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2015
AR01AR01
Change Person Director Company With Change Date
23 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2013
AR01AR01
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Move Registers To Sail Company
7 May 2013
AD03Change of Location of Company Records
Change Person Director Company With Change Date
5 May 2013
CH01Change of Director Details
Change Sail Address Company
5 May 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2012
AR01AR01
Incorporation Company
8 April 2011
NEWINCIncorporation