Background WavePink WaveYellow Wave

WINDCAT WORKBOATS (SCOTLAND) LIMITED (SC450747)

WINDCAT WORKBOATS (SCOTLAND) LIMITED (SC450747) is an active UK company. incorporated on 24 May 2013. with registered office in Clydebank. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52220). WINDCAT WORKBOATS (SCOTLAND) LIMITED has been registered for 12 years. Current directors include SAVERYS, Alexander Philippe Georges Marie, SAVERYS, Ludovic Charles Paul Marie, VAN DER WEL, Willem Jacobus Christiaan and 1 others.

Company Number
SC450747
Status
active
Type
ltd
Incorporated
24 May 2013
Age
12 years
Address
Pavilion Court, Clydebank, G81 1BL
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52220)
Directors
SAVERYS, Alexander Philippe Georges Marie, SAVERYS, Ludovic Charles Paul Marie, VAN DER WEL, Willem Jacobus Christiaan, VAN RIJK, Robbert
SIC Codes
52220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDCAT WORKBOATS (SCOTLAND) LIMITED

WINDCAT WORKBOATS (SCOTLAND) LIMITED is an active company incorporated on 24 May 2013 with the registered office located in Clydebank. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52220). WINDCAT WORKBOATS (SCOTLAND) LIMITED was registered 12 years ago.(SIC: 52220)

Status

active

Active since 12 years ago

Company No

SC450747

LTD Company

Age

12 Years

Incorporated 24 May 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

Pavilion Court 45 Kilbowie Road Clydebank, G81 1BL,

Previous Addresses

4th Floor 115 George Street Edinburgh EH2 4JN
From: 28 April 2014To: 22 July 2015
24 Great King Street Edinburgh EH3 6QN United Kingdom
From: 24 May 2013To: 28 April 2014
Timeline

14 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
May 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Funding Round
Aug 13
Funding Round
Aug 13
Director Joined
Aug 13
Director Joined
Jun 19
Director Left
Jul 19
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

WILKINSON, Thomas Paul

Active
Russell Square, LondonWC1B 4HP
Secretary
Appointed 11 Dec 2019

SAVERYS, Alexander Philippe Georges Marie

Active
2000, Antwerpen
Born June 1978
Director
Appointed 12 Jan 2021

SAVERYS, Ludovic Charles Paul Marie

Active
2000, Antwerpen
Born October 1983
Director
Appointed 12 Jan 2021

VAN DER WEL, Willem Jacobus Christiaan

Active
1976cc Ijmuiden, Netherlands
Born September 1986
Director
Appointed 03 Jun 2019

VAN RIJK, Robbert

Active
Ws 1, 1431 Ex Aalsmeer
Born October 1958
Director
Appointed 24 Jun 2013

ALAIS, Steven Morton

Resigned
Great James Street, LondonWC1N 3DF
Secretary
Appointed 08 Jul 2015
Resigned 31 Oct 2019

CAMBURN, Clyde Martin

Resigned
Waveney Road, LowestoftNR32 1BN
Born December 1958
Director
Appointed 24 Jun 2013
Resigned 12 Jan 2021

CATCHPOLE, Robert Frederick

Resigned
Waveney Road, LowestoftNR32 1BN
Born May 1969
Director
Appointed 24 Jun 2013
Resigned 09 Jul 2019

CLARKSON, Neil Martin

Resigned
Hardhorn Village, Poulton-Le-FyldeFY6 8DJ
Born May 1962
Director
Appointed 24 May 2013
Resigned 12 Jan 2021

LLORCA RODRIGUEZ, Jesus

Resigned
Waveney Road, LowestoftNR32 1BN
Born May 1975
Director
Appointed 24 Jun 2013
Resigned 12 Jan 2021

Persons with significant control

1

Great James Street, LondonWC1N 3DF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 May 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
12 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
8 July 2015
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 October 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Capital Allotment Shares
13 August 2013
SH01Allotment of Shares
Capital Allotment Shares
13 August 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Incorporation Company
24 May 2013
NEWINCIncorporation