Background WavePink WaveYellow Wave

THE MOUNT SCOTLAND (SC405400)

THE MOUNT SCOTLAND (SC405400) is an active UK company. incorporated on 15 August 2011. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. THE MOUNT SCOTLAND has been registered for 14 years. Current directors include GAMMELL, Andrew John, GAMMELL, James Roderick, GAMMELL, James Edward Bowring and 1 others.

Company Number
SC405400
Status
active
Type
private-unlimited
Incorporated
15 August 2011
Age
14 years
Address
Princes Exchange 1, Edinburgh, EH3 9EE
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
GAMMELL, Andrew John, GAMMELL, James Roderick, GAMMELL, James Edward Bowring, GAMMELL, Patrick Robertson
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MOUNT SCOTLAND

THE MOUNT SCOTLAND is an active company incorporated on 15 August 2011 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. THE MOUNT SCOTLAND was registered 14 years ago.(SIC: 64991)

Status

active

Active since 14 years ago

Company No

SC405400

PRIVATE-UNLIMITED Company

Age

14 Years

Incorporated 15 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to N/A
Submitted on 16 November 2012 (13 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Princes Exchange 1 Earl Grey Street Edinburgh, EH3 9EE,

Timeline

4 key events • 2011 - 2014

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Oct 11
Director Left
Apr 14
Director Joined
Sept 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

TURCAN CONNELL COMPANY SECRETARIES LIMITED

Active
1 Earl Grey Street, EdinburghEH3 9EE
Corporate secretary
Appointed 01 Aug 2012

GAMMELL, Andrew John

Active
Earl Grey Street, EdinburghEH3 9EE
Born June 1948
Director
Appointed 15 Aug 2011

GAMMELL, James Roderick

Active
1 Earl Grey Street, EdinburghEH3 9EE
Born June 1976
Director
Appointed 17 Apr 2014

GAMMELL, James Edward Bowring

Active
Earl Grey Street, EdinburghEH3 9EE
Born July 1946
Director
Appointed 15 Aug 2011

GAMMELL, Patrick Robertson

Active
Earl Grey Street, EdinburghEH3 9EE
Born February 1955
Director
Appointed 15 Aug 2011

TURCAN CONNELL

Resigned
Earl Grey Street, EdinburghEH3 9EE
Corporate secretary
Appointed 15 Aug 2011
Resigned 01 Aug 2012

GAMMELL, James Roderick

Resigned
Earl Grey Street, EdinburghEH3 9EE
Born June 1976
Director
Appointed 01 Oct 2011
Resigned 15 Apr 2014

Persons with significant control

1

Mr James Edward Bowring Gammell

Active
1 Earl Grey Street, EdinburghEH3 9EE
Born July 1946

Nature of Control

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

Filing History

40

Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Resolution
28 December 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Capital Allotment New Class Of Shares
3 November 2021
SH09Return of Purchase of Own Shares
Resolution
29 October 2021
RESOLUTIONSResolutions
Memorandum Articles
29 October 2021
MAMA
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
5 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
24 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Memorandum Articles
9 January 2014
MEM/ARTSMEM/ARTS
Resolution
9 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Change Account Reference Date Company Current Extended
16 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Appoint Corporate Secretary Company With Name
16 November 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
16 November 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Incorporation Company
15 August 2011
NEWINCIncorporation