Background WavePink WaveYellow Wave

THE LION'S PAW (BRIDGE OF WEIR) LIMITED (SC495646)

THE LION'S PAW (BRIDGE OF WEIR) LIMITED (SC495646) is an active UK company. incorporated on 21 January 2015. with registered office in Edinburgh. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. THE LION'S PAW (BRIDGE OF WEIR) LIMITED has been registered for 11 years. Current directors include STENHOUSE, Richard Guy Thomas.

Company Number
SC495646
Status
active
Type
ltd
Incorporated
21 January 2015
Age
11 years
Address
37 Hill Street North Lane, Edinburgh, EH2 3LQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
STENHOUSE, Richard Guy Thomas
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LION'S PAW (BRIDGE OF WEIR) LIMITED

THE LION'S PAW (BRIDGE OF WEIR) LIMITED is an active company incorporated on 21 January 2015 with the registered office located in Edinburgh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. THE LION'S PAW (BRIDGE OF WEIR) LIMITED was registered 11 years ago.(SIC: 47190)

Status

active

Active since 11 years ago

Company No

SC495646

LTD Company

Age

11 Years

Incorporated 21 January 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

37 Hill Street North Lane Edinburgh, EH2 3LQ,

Previous Addresses

C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Scotland EH3 9EE Scotland
From: 21 January 2015To: 25 August 2016
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Jan 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

STENHOUSE, Richard Guy Thomas

Active
Durn, Isla RoadPH2 7HF
Born August 1961
Director
Appointed 21 Jan 2015

Persons with significant control

1

Mr Richard Guy Thomas Stenhouse

Active
Hill Street North Lane, EdinburghEH2 3LQ
Born August 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

25

Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 February 2026
DS01DS01
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Incorporation Company
21 January 2015
NEWINCIncorporation