Background WavePink WaveYellow Wave

SHOT SCOPE TECHNOLOGIES LIMITED (SC493535)

SHOT SCOPE TECHNOLOGIES LIMITED (SC493535) is an active UK company. incorporated on 16 December 2014. with registered office in Livingston. The company operates in the Manufacturing sector, engaged in manufacture of consumer electronics. SHOT SCOPE TECHNOLOGIES LIMITED has been registered for 11 years. Current directors include BARKER, Adam, DAVIES, Evan Mervyn, Lord, HUNTER, David and 1 others.

Company Number
SC493535
Status
active
Type
ltd
Incorporated
16 December 2014
Age
11 years
Address
1a Nairn Road, Livingston, EH54 8AY
Industry Sector
Manufacturing
Business Activity
Manufacture of consumer electronics
Directors
BARKER, Adam, DAVIES, Evan Mervyn, Lord, HUNTER, David, ROBINSON, Mark Edmund
SIC Codes
26400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOT SCOPE TECHNOLOGIES LIMITED

SHOT SCOPE TECHNOLOGIES LIMITED is an active company incorporated on 16 December 2014 with the registered office located in Livingston. The company operates in the Manufacturing sector, specifically engaged in manufacture of consumer electronics. SHOT SCOPE TECHNOLOGIES LIMITED was registered 11 years ago.(SIC: 26400)

Status

active

Active since 11 years ago

Company No

SC493535

LTD Company

Age

11 Years

Incorporated 16 December 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

1a Nairn Road Deans Livingston, EH54 8AY,

Previous Addresses

Unit 27, Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB Scotland
From: 22 February 2016To: 29 October 2024
Alrick Building Floor 4 Max Born Crescent, Kings Buildings Edinburgh Eh9 3Jleh9 3Jl
From: 30 March 2015To: 22 February 2016
EH9 3BF Ettc, Alrick Building, Max Born Crescent, Kings Buildings Edinburgh Lothain EH9 3BF EH9 3BF Scotland
From: 30 March 2015To: 30 March 2015
89 Dalyell Place Armadale Bathgate West Lothian EH48 2QB United Kingdom
From: 16 December 2014To: 30 March 2015
Timeline

38 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Dec 14
Funding Round
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jun 16
Director Left
Jun 16
Funding Round
Aug 16
Director Joined
Jun 17
Director Joined
Oct 17
Funding Round
Jan 18
Funding Round
Jan 19
Funding Round
Feb 19
Director Left
May 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Dec 20
Funding Round
Feb 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Owner Exit
Dec 21
Funding Round
Mar 22
Director Joined
Mar 22
Director Left
Aug 22
Funding Round
Oct 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Oct 23
Funding Round
Jan 24
Funding Round
Jan 24
Director Left
Feb 24
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
May 24
Funding Round
Jun 24
Funding Round
Jul 24
Director Joined
Jul 24
19
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BARKER, Adam

Active
8 Smith Square, LondonSW1P 3HZ
Born June 1994
Director
Appointed 31 Mar 2022

DAVIES, Evan Mervyn, Lord

Active
Nairn Road, LivingstonEH54 8AY
Born November 1952
Director
Appointed 01 Mar 2024

HUNTER, David

Active
Nairn Road, LivingstonEH54 8AY
Born November 1981
Director
Appointed 16 Dec 2014

ROBINSON, Mark Edmund

Active
Nairn Road, LivingstonEH54 8AY
Born November 1967
Director
Appointed 01 Nov 2022

BENFORD, Julie

Resigned
Peffer Place, EdinburghEH16 4BB
Born February 1963
Director
Appointed 01 Dec 2022
Resigned 18 Oct 2023

BUCKIE, James William, Dr

Resigned
Peffer Place, EdinburghEH16 4BB
Born April 1961
Director
Appointed 30 Jun 2015
Resigned 15 May 2020

JONES, Robat

Resigned
Peffer Place, EdinburghEH16 4BB
Born November 1981
Director
Appointed 25 Sept 2017
Resigned 08 Dec 2022

LEWANDOWSKI, Kenneth Macdonald Arthur

Resigned
Peffer Place, EdinburghEH16 4BB
Born December 1951
Director
Appointed 17 Jun 2016
Resigned 01 Feb 2024

LOCK, Neil Howard

Resigned
Peffer Place, EdinburghEH16 4BB
Born April 1962
Director
Appointed 20 Jul 2015
Resigned 17 Jun 2016

RITCHIE, Ian Cleland

Resigned
Peffer Place, EdinburghEH16 4BB
Born June 1950
Director
Appointed 13 Jun 2017
Resigned 31 Jul 2022

Persons with significant control

1

0 Active
1 Ceased

Mr David Hunter

Ceased
Peffer Place, EdinburghEH16 4BB
Born November 1981

Nature of Control

Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 05 Jun 2020
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2025
AAAnnual Accounts
Memorandum Articles
19 March 2025
MAMA
Resolution
19 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Second Filing Capital Allotment Shares
11 July 2024
RP04SH01RP04SH01
Capital Allotment Shares
10 July 2024
SH01Allotment of Shares
Capital Allotment Shares
12 June 2024
SH01Allotment of Shares
Resolution
10 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
7 May 2024
SH01Allotment of Shares
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Capital Allotment Shares
25 March 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Second Filing Capital Allotment Shares
29 January 2024
RP04SH01RP04SH01
Capital Allotment Shares
23 January 2024
SH01Allotment of Shares
Resolution
9 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
13 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Resolution
31 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
28 October 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Memorandum Articles
22 April 2022
MAMA
Resolution
22 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
31 March 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
31 March 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
31 March 2022
RP04SH01RP04SH01
Notification Of A Person With Significant Control Statement
8 December 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2021
MR01Registration of a Charge
Resolution
24 March 2021
RESOLUTIONSResolutions
Resolution
24 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Capital Allotment Shares
4 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Capital Allotment Shares
12 June 2020
SH01Allotment of Shares
Capital Allotment Shares
12 June 2020
SH01Allotment of Shares
Capital Allotment Shares
12 June 2020
SH01Allotment of Shares
Change To A Person With Significant Control
4 June 2020
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
28 May 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 April 2019
AAAnnual Accounts
Capital Allotment Shares
27 February 2019
SH01Allotment of Shares
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Resolution
9 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 May 2018
AAAnnual Accounts
Capital Allotment Shares
12 January 2018
SH01Allotment of Shares
Resolution
12 January 2018
RESOLUTIONSResolutions
Legacy
12 January 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Resolution
4 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
2 August 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Capital Allotment Shares
2 July 2015
SH01Allotment of Shares
Resolution
2 July 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 March 2015
AD01Change of Registered Office Address
Incorporation Company
16 December 2014
NEWINCIncorporation