Background WavePink WaveYellow Wave

MANUFACTURING SUPPORT (SCOTLAND) LIMITED (SC459118)

MANUFACTURING SUPPORT (SCOTLAND) LIMITED (SC459118) is an active UK company. incorporated on 13 September 2013. with registered office in Carluke. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). MANUFACTURING SUPPORT (SCOTLAND) LIMITED has been registered for 12 years. Current directors include THOMSON, Colin Harvey, THOMSON, Paul Christopher.

Company Number
SC459118
Status
active
Type
ltd
Incorporated
13 September 2013
Age
12 years
Address
Whiteshaw, Carluke, ML8 5EJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
THOMSON, Colin Harvey, THOMSON, Paul Christopher
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANUFACTURING SUPPORT (SCOTLAND) LIMITED

MANUFACTURING SUPPORT (SCOTLAND) LIMITED is an active company incorporated on 13 September 2013 with the registered office located in Carluke. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). MANUFACTURING SUPPORT (SCOTLAND) LIMITED was registered 12 years ago.(SIC: 32990)

Status

active

Active since 12 years ago

Company No

SC459118

LTD Company

Age

12 Years

Incorporated 13 September 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

Whiteshaw Works Carluke, ML8 5EJ,

Timeline

17 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Sept 13
Loan Secured
Nov 13
Loan Secured
Jun 14
Director Joined
Jul 14
Funding Round
Jul 14
Director Joined
Dec 16
Loan Secured
Aug 17
Director Left
Mar 18
Director Joined
Jan 20
Director Left
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Director Joined
Mar 21
Director Left
Mar 21
Loan Cleared
Dec 23
Director Left
Mar 26
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BORROWS, James

Active
Southwold Road, PaisleyPA1 3AL
Secretary
Appointed 13 Sept 2013

THOMSON, Colin Harvey

Active
Works, CarlukeML8 5EJ
Born March 1968
Director
Appointed 30 Jan 2020

THOMSON, Paul Christopher

Active
Works, CarlukeML8 5EJ
Born March 1987
Director
Appointed 13 Dec 2016

BAXTER, William John

Resigned
Braidwood Road, CarlukeML8 5NH
Born November 1952
Director
Appointed 13 Sept 2013
Resigned 31 Mar 2021

LAIRD, Gillian Catherine

Resigned
Works, CarlukeML8 5EJ
Born February 1980
Director
Appointed 01 Apr 2021
Resigned 20 Mar 2026

ROBERSTON, Allan Joseph

Resigned
Works, CarlukeML8 5EJ
Born February 1967
Director
Appointed 02 Jul 2014
Resigned 24 Jan 2018

THOMSON, Anne Margaret

Resigned
The Willows, BallasallaIM9 2EW
Born December 1969
Director
Appointed 13 Sept 2013
Resigned 29 Sept 2020

THOMSON, Terence Mckenna

Resigned
The Willows, BallasallaIM9 2EW
Born January 1947
Director
Appointed 13 Sept 2013
Resigned 29 Sept 2020

WILSON, John Christopher

Resigned
Whitmore Road, Stoke-On-TrentST4 8AP
Born June 1953
Director
Appointed 13 Sept 2013
Resigned 13 Sept 2013

Persons with significant control

2

1 Active
1 Ceased
Whiteshaw Works, CarlukeML8 5EJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Sept 2020

Mr Terrence Mckenna Thomson

Ceased
The Willows, Isle Of ManIM9 2EW
Born January 1947

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 29 Sept 2020
Fundings
Financials
Latest Activities

Filing History

76

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2025
AAAnnual Accounts
Legacy
1 December 2025
PARENT_ACCPARENT_ACC
Legacy
1 December 2025
GUARANTEE2GUARANTEE2
Legacy
1 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2024
AAAnnual Accounts
Legacy
16 December 2024
PARENT_ACCPARENT_ACC
Legacy
16 December 2024
AGREEMENT2AGREEMENT2
Legacy
16 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
29 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
8 December 2023
AAAnnual Accounts
Legacy
8 December 2023
PARENT_ACCPARENT_ACC
Legacy
8 December 2023
AGREEMENT2AGREEMENT2
Legacy
8 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 November 2022
AAAnnual Accounts
Legacy
16 November 2022
PARENT_ACCPARENT_ACC
Legacy
15 November 2022
AGREEMENT2AGREEMENT2
Legacy
15 November 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2021
AAAnnual Accounts
Legacy
23 December 2021
PARENT_ACCPARENT_ACC
Legacy
23 December 2021
AGREEMENT2AGREEMENT2
Legacy
23 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 March 2021
AAAnnual Accounts
Legacy
16 March 2021
PARENT_ACCPARENT_ACC
Legacy
5 March 2021
AGREEMENT2AGREEMENT2
Legacy
5 March 2021
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
19 October 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
30 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2019
AAAnnual Accounts
Legacy
28 November 2019
PARENT_ACCPARENT_ACC
Legacy
28 November 2019
AGREEMENT2AGREEMENT2
Legacy
21 November 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2016
AAAnnual Accounts
Legacy
8 November 2016
PARENT_ACCPARENT_ACC
Legacy
8 November 2016
AGREEMENT2AGREEMENT2
Legacy
8 November 2016
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2015
AAAnnual Accounts
Legacy
25 November 2015
PARENT_ACCPARENT_ACC
Legacy
25 November 2015
AGREEMENT2AGREEMENT2
Legacy
25 November 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Capital Allotment Shares
8 July 2014
SH01Allotment of Shares
Resolution
8 July 2014
RESOLUTIONSResolutions
Mortgage Alter Floating Charge
27 June 2014
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
12 June 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
16 May 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
6 November 2013
MR01Registration of a Charge
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Incorporation Company
13 September 2013
NEWINCIncorporation