Background WavePink WaveYellow Wave

SOCCASHOT LIMITED (SC494071)

SOCCASHOT LIMITED (SC494071) is an active UK company. incorporated on 29 December 2014. with registered office in Aberdeen. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. SOCCASHOT LIMITED has been registered for 11 years. Current directors include CRADDOCK, Cameron.

Company Number
SC494071
Status
active
Type
ltd
Incorporated
29 December 2014
Age
11 years
Address
Gray's School Of Art Robert Gordon University, Aberdeen, AB10 7QD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
CRADDOCK, Cameron
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOCCASHOT LIMITED

SOCCASHOT LIMITED is an active company incorporated on 29 December 2014 with the registered office located in Aberdeen. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. SOCCASHOT LIMITED was registered 11 years ago.(SIC: 93199)

Status

active

Active since 11 years ago

Company No

SC494071

LTD Company

Age

11 Years

Incorporated 29 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Gray's School Of Art Robert Gordon University Garthdee Road Aberdeen, AB10 7QD,

Previous Addresses

, Gray's School of Art Robert Gordon University, Garthdee Road, Aberdeen, AB10 7QD, Scotland
From: 25 November 2021To: 25 November 2021
, 12 Redcloak Way, Stonehaven, Aberdeenshire, AB39 2XH, Scotland
From: 29 December 2014To: 25 November 2021
Timeline

5 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Dec 14
Owner Exit
Oct 21
Director Left
Oct 21
New Owner
Oct 21
Director Joined
Oct 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CRADDOCK, Cameron

Active
Robert Gordon University, AberdeenAB10 7QD
Born May 1972
Director
Appointed 24 Oct 2021

SUTTIE, David Anderson

Resigned
12 Wellwood, 250 North Deeside Road, AberdeenAB15 9PB
Born July 1954
Director
Appointed 29 Dec 2014
Resigned 24 Oct 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Cameron Craddock

Active
Robert Gordon University, AberdeenAB10 7QD
Born May 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Oct 2021

Mr David Anderson Suttie

Ceased
12 Wellwood, 250 North Deeside Road, AberdeenAB15 9PB
Born July 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Oct 2021
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 November 2021
PSC04Change of PSC Details
Change Registered Office Address Company
25 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company
24 October 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 October 2021
TM01Termination of Director
Notification Of A Person With Significant Control
24 October 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 October 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Incorporation Company
29 December 2014
NEWINCIncorporation