Background WavePink WaveYellow Wave

ATHOLL SCOTT LTD (SC454914)

ATHOLL SCOTT LTD (SC454914) is an active UK company. incorporated on 19 July 2013. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. ATHOLL SCOTT LTD has been registered for 12 years. Current directors include ADDISON, Gary, SUTHERLAND, Mark.

Company Number
SC454914
Status
active
Type
ltd
Incorporated
19 July 2013
Age
12 years
Address
Victoria House, Aberdeen, AB10 1XB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ADDISON, Gary, SUTHERLAND, Mark
SIC Codes
69201, 69202, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATHOLL SCOTT LTD

ATHOLL SCOTT LTD is an active company incorporated on 19 July 2013 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. ATHOLL SCOTT LTD was registered 12 years ago.(SIC: 69201, 69202, 69203)

Status

active

Active since 12 years ago

Company No

SC454914

LTD Company

Age

12 Years

Incorporated 19 July 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 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Victoria House 13 Victoria Street Aberdeen, AB10 1XB,

Timeline

23 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Funding Round
Aug 15
Director Left
Aug 15
Funding Round
Dec 17
Capital Reduction
May 23
Director Left
May 23
Share Buyback
Jun 23
Funding Round
Mar 24
New Owner
Jun 25
New Owner
Jun 25
New Owner
Jun 25
Director Joined
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
5
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ADDISON, Gary

Active
Station Place, PeterheadAB42 4GS
Born December 1970
Director
Appointed 22 Sept 2025

SUTHERLAND, Mark

Active
13 Victoria Street, AberdeenAB10 1XB
Born February 1975
Director
Appointed 15 Jul 2014

FRASER, Robert James

Resigned
13 Victoria Street, AberdeenAB10 1XB
Born March 1966
Director
Appointed 15 Jul 2014
Resigned 10 May 2023

LINDSAY, Graeme

Resigned
13 Victoria Street, AberdeenAB10 1XB
Born October 1960
Director
Appointed 15 Jul 2014
Resigned 31 Oct 2025

PIRIE, Paul Russell

Resigned
13 Victoria Street, AberdeenAB10 1XB
Born July 1971
Director
Appointed 19 Jul 2013
Resigned 31 Oct 2025

SCOTT, Adam Mark

Resigned
13 Victoria Street, AberdeenAB10 1XB
Born May 1958
Director
Appointed 19 Jul 2013
Resigned 22 May 2015

WEST, Gavin Robert James

Resigned
13 Victoria Street, AberdeenAB10 1XB
Born October 1972
Director
Appointed 15 Jul 2014
Resigned 31 Oct 2025

Persons with significant control

5

1 Active
4 Ceased
Grange Road, PeterheadAB42 1WN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Sept 2025

Mr Gavin Robert James West

Ceased
13 Victoria Street, AberdeenAB10 1XB
Born October 1972

Nature of Control

Significant influence or control
Notified 07 Mar 2024
Ceased 22 Sept 2025

Mr Mark Sutherland

Ceased
13 Victoria Street, AberdeenAB10 1XB
Born February 1975

Nature of Control

Significant influence or control
Notified 07 Mar 2024
Ceased 22 Sept 2025

Mr Graeme Lindsay

Ceased
13 Victoria Street, AberdeenAB10 1XB
Born October 1960

Nature of Control

Significant influence or control
Notified 07 Mar 2024
Ceased 22 Sept 2025

Mr Paul Russell Pirie

Ceased
13 Victoria Street, AberdeenAB10 1XB
Born July 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Sept 2025
Fundings
Financials
Latest Activities

Filing History

59

Second Filing Notification Of A Person With Significant Control
22 February 2026
RP04PSC02RP04PSC02
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Memorandum Articles
3 October 2025
MAMA
Resolution
3 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 June 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Capital Allotment Shares
5 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
16 June 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 May 2023
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Resolution
28 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
28 December 2017
SH01Allotment of Shares
Change To A Person With Significant Control
17 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Capital Allotment Shares
12 August 2015
SH01Allotment of Shares
Resolution
12 August 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
23 June 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Incorporation Company
19 July 2013
NEWINCIncorporation