Background WavePink WaveYellow Wave

BLOODY SCOTLAND LIMITED (SC458595)

BLOODY SCOTLAND LIMITED (SC458595) is an active UK company. incorporated on 6 September 2013. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. BLOODY SCOTLAND LIMITED has been registered for 12 years. Current directors include ANDERSON, Linda, BROWN, Gordon James, MACPHERSON, Caron and 4 others.

Company Number
SC458595
Status
active
Type
ltd
Incorporated
6 September 2013
Age
12 years
Address
Caledonian Exchange, Edinburgh, EH3 8HE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
ANDERSON, Linda, BROWN, Gordon James, MACPHERSON, Caron, MUKHERJEE, Abir, REYNOLDS, Catriona Elizabeth, ROBERTSON, Gordon Craig, ROBERTSON, Muriel Maxwell
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOODY SCOTLAND LIMITED

BLOODY SCOTLAND LIMITED is an active company incorporated on 6 September 2013 with the registered office located in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. BLOODY SCOTLAND LIMITED was registered 12 years ago.(SIC: 90020)

Status

active

Active since 12 years ago

Company No

SC458595

LTD Company

Age

12 Years

Incorporated 6 September 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

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

Caledonian Exchange 19a Canning Street Edinburgh, EH3 8HE,

Timeline

15 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Sept 14
Director Joined
Aug 15
Director Left
Jul 18
Director Left
Jul 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Dec 23
Director Joined
Jul 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

LINDGREN, David Ian

Active
19a Canning Street, EdinburghEH3 8HE
Secretary
Appointed 06 Sept 2013

ANDERSON, Linda

Active
19a Canning Street, EdinburghEH3 8HE
Born March 1951
Director
Appointed 02 Dec 2013

BROWN, Gordon James

Active
19a Canning Street, EdinburghEH3 8HE
Born March 1962
Director
Appointed 02 Dec 2013

MACPHERSON, Caron

Active
19a Canning Street, EdinburghEH3 8HE
Born July 1969
Director
Appointed 22 Jul 2025

MUKHERJEE, Abir

Active
19a Canning Street, EdinburghEH3 8HE
Born January 1974
Director
Appointed 16 Aug 2022

REYNOLDS, Catriona Elizabeth

Active
19a Canning Street, EdinburghEH3 8HE
Born June 1959
Director
Appointed 04 Aug 2015

ROBERTSON, Gordon Craig

Active
19a Canning Street, EdinburghEH3 8HE
Born February 1962
Director
Appointed 02 Dec 2013

ROBERTSON, Muriel Maxwell

Active
19a Canning Street, EdinburghEH3 8HE
Born February 1956
Director
Appointed 06 Sept 2013

BROWN, Jennifer Ann

Resigned
19a Canning Street, EdinburghEH3 8HE
Born May 1958
Director
Appointed 02 Dec 2013
Resigned 17 Dec 2021

CRAWFORD, James Douglas

Resigned
Caledonian Exchange, EdinburghEH3 8HE
Born August 1978
Director
Appointed 16 Aug 2022
Resigned 05 Dec 2023

DUNDAS, Margaret Anne

Resigned
19a Canning Street, EdinburghEH3 8HE
Born March 1950
Director
Appointed 02 Dec 2013
Resigned 25 Jul 2014

MCGRUTHER, Sandra Gray

Resigned
19a Canning Street, EdinburghEH3 8HE
Born May 1950
Director
Appointed 02 Dec 2013
Resigned 28 Sept 2017

Persons with significant control

1

19a Canning Street, EdinburghEH3 8HE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Dormant
7 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 December 2013
AP01Appointment of Director
Incorporation Company
6 September 2013
NEWINCIncorporation