Background WavePink WaveYellow Wave

AFRICAN LAKES COMPANY LIMITED (SC463944)

AFRICAN LAKES COMPANY LIMITED (SC463944) is an active UK company. incorporated on 18 November 2013. with registered office in St. Andrews. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AFRICAN LAKES COMPANY LIMITED has been registered for 12 years. Current directors include ANDERSON, Robert Scott, BRADLEY, Pauline Anne, ELLIOT, John Christian.

Company Number
SC463944
Status
active
Type
ltd
Incorporated
18 November 2013
Age
12 years
Address
4 Hope Street, St. Andrews, KY16 9HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ANDERSON, Robert Scott, BRADLEY, Pauline Anne, ELLIOT, John Christian
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFRICAN LAKES COMPANY LIMITED

AFRICAN LAKES COMPANY LIMITED is an active company incorporated on 18 November 2013 with the registered office located in St. Andrews. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AFRICAN LAKES COMPANY LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

SC463944

LTD Company

Age

12 Years

Incorporated 18 November 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

4 Hope Street St. Andrews, KY16 9HJ,

Previous Addresses

5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom
From: 31 May 2017To: 8 October 2020
4 Hope Street St. Andrews Fife KY16 9HJ
From: 22 January 2016To: 31 May 2017
22 Inverleith Terrace Edinburgh EH3 5NS
From: 18 November 2013To: 22 January 2016
Timeline

15 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Aug 16
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Funding Round
May 17
Share Issue
Jun 17
Director Left
Aug 17
Funding Round
Oct 17
Owner Exit
Nov 17
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Aug 20
Funding Round
Jul 21
Funding Round
Aug 22
5
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ANDERSON, Robert Scott

Active
Hope Street, St. AndrewsKY16 9HJ
Born November 1957
Director
Appointed 18 Nov 2013

BRADLEY, Pauline Anne

Active
George Street, EdinburghEH2 2LR
Born June 1961
Director
Appointed 21 Mar 2019

ELLIOT, John Christian

Active
Hope Street, St. AndrewsKY16 9HJ
Born June 1952
Director
Appointed 25 May 2017

FERGUSSON, Anne Jarvie

Resigned
Mimosa Street, LondonSW6 4DS
Born April 1953
Director
Appointed 21 May 2016
Resigned 25 May 2017

FINLAYSON, William Alexander

Resigned
125 Princes Street, EdinburghEH2 4AD
Born June 1951
Director
Appointed 25 May 2017
Resigned 26 Mar 2019

WATSON, Morag Marian

Resigned
125 Princes Street, EdinburghEH2 4AD
Born May 1971
Director
Appointed 25 May 2017
Resigned 30 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
20 Primrose Street, LondonEC2A 2EW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2017

Mr Robert Scott Anderson

Ceased
125 Princes Street, EdinburghEH2 4AD
Born November 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Oct 2017
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
17 April 2023
RP04CS01RP04CS01
Confirmation Statement
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Capital Allotment Shares
12 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Memorandum Articles
14 July 2021
MAMA
Resolution
14 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
14 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
18 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Resolution
23 August 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 October 2017
SH01Allotment of Shares
Resolution
18 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Capital Alter Shares Subdivision
8 June 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
8 June 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Capital Allotment Shares
31 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Incorporation Company
18 November 2013
NEWINCIncorporation