Background WavePink WaveYellow Wave

SPC SCOTLAND LIMITED (SC522590)

SPC SCOTLAND LIMITED (SC522590) is an active UK company. incorporated on 15 December 2015. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in web portals. SPC SCOTLAND LIMITED has been registered for 10 years. Current directors include COUSTON, Robert James Gair, HILTON, Paul, KILSHAW, David Andrew George.

Company Number
SC522590
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 December 2015
Age
10 years
Address
27 George Street, Edinburgh, EH2 2PA
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
COUSTON, Robert James Gair, HILTON, Paul, KILSHAW, David Andrew George
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPC SCOTLAND LIMITED

SPC SCOTLAND LIMITED is an active company incorporated on 15 December 2015 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in web portals. SPC SCOTLAND LIMITED was registered 10 years ago.(SIC: 63120)

Status

active

Active since 10 years ago

Company No

SC522590

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 15 December 2015

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 26 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 14 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

27 George Street Edinburgh, EH2 2PA,

Previous Addresses

107 George Street Edinburgh EH2 3ES Scotland
From: 5 January 2021To: 3 April 2025
90a George Street Edinburgh EH2 3DF Scotland
From: 8 March 2018To: 5 January 2021
12 Bothwell Street Glasgow G2 6LU Scotland
From: 25 April 2017To: 8 March 2018
12 12 Bothwell Street Glasgow G2 7EA Scotland
From: 14 March 2017To: 25 April 2017
90a George Street Edinburgh EH2 3DF
From: 15 December 2015To: 14 March 2017
Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Feb 16
Director Left
Mar 18
Director Left
Jan 19
Director Left
Jan 21
Director Left
Nov 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

COUSTON, Robert James Gair

Active
St. David Street, BrechinDD9 6EG
Born June 1959
Director
Appointed 18 Jan 2016

HILTON, Paul

Active
George Street, EdinburghEH2 3DF
Born November 1966
Director
Appointed 15 Dec 2015

KILSHAW, David Andrew George

Active
George Street, EdinburghEH2 2PA
Born March 1953
Director
Appointed 12 Jan 2016

ROSS, Pamela Ann

Resigned
Bothwell Street, GlasgowG2 6LU
Secretary
Appointed 24 Feb 2016
Resigned 08 Feb 2018

SPENCE, Bruce

Resigned
George Street, EdinburghEH2 3DF
Secretary
Appointed 15 Dec 2015
Resigned 12 Feb 2016

JOHNSTON, Norman Scott

Resigned
George Street, EdinburghEH2 3ES
Born November 1960
Director
Appointed 17 Dec 2015
Resigned 28 Feb 2020

LAFFERTY, Austin Joseph

Resigned
George Street, EdinburghEH2 3DF
Born June 1959
Director
Appointed 26 Jan 2016
Resigned 01 Nov 2018

MARNOCH, Brian

Resigned
George Street, EdinburghEH2 2PA
Born August 1957
Director
Appointed 18 Dec 2015
Resigned 01 Dec 2025

WOODCOCK, Sarah

Resigned
Queensgate, InvernessIV1 1DJ
Born August 1968
Director
Appointed 08 Jan 2016
Resigned 01 Mar 2018
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Memorandum Articles
17 February 2020
MAMA
Resolution
14 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 February 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Incorporation Company
15 December 2015
NEWINCIncorporation