Background WavePink WaveYellow Wave

OURPETTECH LTD (SC487760)

OURPETTECH LTD (SC487760) is an active UK company. incorporated on 29 September 2014. with registered office in Linlithgow. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. OURPETTECH LTD has been registered for 11 years. Current directors include DALGLEISH, Douglas Russell.

Company Number
SC487760
Status
active
Type
ltd
Incorporated
29 September 2014
Age
11 years
Address
9 Springfield Road, Linlithgow, EH49 7JH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DALGLEISH, Douglas Russell
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OURPETTECH LTD

OURPETTECH LTD is an active company incorporated on 29 September 2014 with the registered office located in Linlithgow. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. OURPETTECH LTD was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

SC487760

LTD Company

Age

11 Years

Incorporated 29 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

IR SALES & MARKETING LTD
From: 29 September 2014To: 3 May 2016
Contact
Address

9 Springfield Road Linlithgow, EH49 7JH,

Previous Addresses

9 Springfield Road Linlithgow West Lothian EH49 7JH Scotland
From: 7 April 2016To: 30 March 2026
11 Smileyknowes Court North Berwick EH39 4RG
From: 29 September 2014To: 7 April 2016
Timeline

2 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Apr 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DALGLEISH, Douglas Russell

Active
Springfield Road, LinlithgowEH49 7JH
Born March 1964
Director
Appointed 29 Sept 2014

SWANSTON, Joanne

Resigned
Smileyknowes Court, North BerwickEH39 4RG
Secretary
Appointed 29 Sept 2014
Resigned 04 Apr 2016

SWANSTON, Iain Douglas

Resigned
Smileyknowes Court, North BerwickEH39 4RG
Born October 1966
Director
Appointed 29 Sept 2014
Resigned 04 Apr 2016

Persons with significant control

1

Mr Douglas Russell Dalgleish

Active
Springfield Road, LinlithgowEH49 7JH
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Change To A Person With Significant Control
31 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
30 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
29 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Resolution
3 May 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
29 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Incorporation Company
29 September 2014
NEWINCIncorporation