Background WavePink WaveYellow Wave

BALTIC WORKS LTD (SC460045)

BALTIC WORKS LTD (SC460045) is an active UK company. incorporated on 25 September 2013. with registered office in Dundee. The company operates in the Manufacturing sector, engaged in unknown sic code (13300). BALTIC WORKS LTD has been registered for 12 years. Current directors include CAMPBELL, James Iain Cameron, LAING, Kay Anthea, MOIR, Malcolm.

Company Number
SC460045
Status
active
Type
ltd
Incorporated
25 September 2013
Age
12 years
Address
Baltic Works, Dundee, DD1 5JH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13300)
Directors
CAMPBELL, James Iain Cameron, LAING, Kay Anthea, MOIR, Malcolm
SIC Codes
13300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALTIC WORKS LTD

BALTIC WORKS LTD is an active company incorporated on 25 September 2013 with the registered office located in Dundee. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13300). BALTIC WORKS LTD was registered 12 years ago.(SIC: 13300)

Status

active

Active since 12 years ago

Company No

SC460045

LTD Company

Age

12 Years

Incorporated 25 September 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 1 December 2024 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 4 December 2023 - 1 December 2024(12 months)
Type: Group Accounts

Next Due

Due by 31 August 2026
Period: 2 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

LISTER SQUARE (NO.182) LIMITED
From: 25 September 2013To: 7 October 2013
Contact
Address

Baltic Works Annfield Road Dundee, DD1 5JH,

Previous Addresses

, 5th Floor Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL, Great Britain
From: 25 September 2013To: 22 October 2013
Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Funding Round
Nov 13
Director Joined
Oct 15
Director Left
Jun 21
Director Joined
Feb 22
Funding Round
Nov 24
Owner Exit
Sept 25
Loan Secured
Dec 25
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CAMPBELL, James Iain Cameron

Active
Annfield Road, DundeeDD1 5JH
Born September 1968
Director
Appointed 07 Oct 2015

LAING, Kay Anthea

Active
Annfield Road, DundeeDD1 5JH
Born December 1974
Director
Appointed 23 Feb 2022

MOIR, Malcolm

Active
Annfield Road, DundeeDD1 5JH
Born February 1953
Director
Appointed 22 Oct 2013

MORTON FRASER SECRETARIES LIMITED

Resigned
Floor, EdinburghEH3 9GL
Corporate secretary
Appointed 25 Sept 2013
Resigned 22 Oct 2013

FLYNN, Austin

Resigned
Annfield Road, DundeeDD1 5JH
Born October 1967
Director
Appointed 25 Sept 2013
Resigned 22 Oct 2013

WIGGLESWORTH, Martin Hardwick

Resigned
Annfield Road, DundeeDD1 5JH
Born March 1952
Director
Appointed 22 Oct 2013
Resigned 31 May 2021

MORTON FRASER DIRECTORS LIMITED

Resigned
Floor, EdinburghEH3 9GL
Corporate director
Appointed 25 Sept 2013
Resigned 22 Oct 2013

Persons with significant control

2

1 Active
1 Ceased
28 Annfield Road, DundeeDD1 5JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Jun 2025

Malcolm Moir

Ceased
Annfield Road, DundeeDD1 5JH
Born February 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Sept 2016
Ceased 27 Jun 2025
Fundings
Financials
Latest Activities

Filing History

52

Notification Of A Person With Significant Control
21 March 2026
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
24 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
22 August 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
22 April 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 April 2025
RP04SH01RP04SH01
Capital Allotment Shares
21 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 May 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
9 October 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
6 October 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
31 July 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 October 2018
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
4 October 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2017
AAAnnual Accounts
Resolution
14 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
19 June 2016
AAAnnual Accounts
Change Sail Address Company With New Address
15 February 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Resolution
27 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Group
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Group
12 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 January 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 November 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Termination Secretary Company With Name
22 October 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
22 October 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
7 October 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 September 2013
NEWINCIncorporation