Background WavePink WaveYellow Wave

WRIGHTSON (ABERDEEN) LIMITED (SC512777)

WRIGHTSON (ABERDEEN) LIMITED (SC512777) is an active UK company. incorporated on 11 August 2015. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. WRIGHTSON (ABERDEEN) LIMITED has been registered for 10 years. Current directors include LESLIE, Sebastian Anthony Arbuthnot.

Company Number
SC512777
Status
active
Type
ltd
Incorporated
11 August 2015
Age
10 years
Address
22 Learmonth Terrace, Edinburgh, EH4 1PG
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
LESLIE, Sebastian Anthony Arbuthnot
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WRIGHTSON (ABERDEEN) LIMITED

WRIGHTSON (ABERDEEN) LIMITED is an active company incorporated on 11 August 2015 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. WRIGHTSON (ABERDEEN) LIMITED was registered 10 years ago.(SIC: 63990)

Status

active

Active since 10 years ago

Company No

SC512777

LTD Company

Age

10 Years

Incorporated 11 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

22 Learmonth Terrace Flat 1 Edinburgh, EH4 1PG,

Previous Addresses

Lickley Head by Insch Inverurie Aberdeenshire AB52 6PN
From: 2 March 2016To: 22 April 2020
Warthill, Meikle Wartle Inverurie Aberdeenshire AB51 5BJ Scotland
From: 11 August 2015To: 2 March 2016
Timeline

3 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Funding Round
Feb 16
Director Left
Jan 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LESLIE, Sebastian Anthony Arbuthnot

Active
By Insch, InverurieAB52 6PN
Born March 1954
Director
Appointed 11 Aug 2015

FRASER, Rupert James

Resigned
Clarendon Drive, LondonSW15 1AH
Secretary
Appointed 11 Aug 2015
Resigned 30 Jan 2025

FRASER, Rupert James

Resigned
Clarendon Drive, LondonSW15 1AH
Born January 1958
Director
Appointed 11 Aug 2015
Resigned 30 Jan 2025

Persons with significant control

1

Mr Sebastian Anthony Arbuthnot Leslie

Active
Learmonth Terrace, EdinburghEH4 1PG
Born March 1954

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

30

Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
16 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Gazette Notice Compulsory
29 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Capital Allotment Shares
3 February 2016
SH01Allotment of Shares
Incorporation Company
11 August 2015
NEWINCIncorporation