Background WavePink WaveYellow Wave

TTC 2000 (SCOTLAND) LIMITED (SC546047)

TTC 2000 (SCOTLAND) LIMITED (SC546047) is an active UK company. incorporated on 22 September 2016. with registered office in Edinburgh. The company operates in the Education sector, engaged in other education n.e.c.. TTC 2000 (SCOTLAND) LIMITED has been registered for 9 years. Current directors include BOOTHROYD, Richard Alan, HASTINGS, Roy, KIRKWOOD, James and 3 others.

Company Number
SC546047
Status
active
Type
ltd
Incorporated
22 September 2016
Age
9 years
Address
C/O Anderson Strathern, Edinburgh, EH3 8BP
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BOOTHROYD, Richard Alan, HASTINGS, Roy, KIRKWOOD, James, MARSH, David Bruce Westwood, STRONG, Andrew Jonathan Peter, TELLIS-JAMES, Luke David Ivan
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TTC 2000 (SCOTLAND) LIMITED

TTC 2000 (SCOTLAND) LIMITED is an active company incorporated on 22 September 2016 with the registered office located in Edinburgh. The company operates in the Education sector, specifically engaged in other education n.e.c.. TTC 2000 (SCOTLAND) LIMITED was registered 9 years ago.(SIC: 85590)

Status

active

Active since 9 years ago

Company No

SC546047

LTD Company

Age

9 Years

Incorporated 22 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

C/O Anderson Strathern 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

272 Bath Street Glasgow G2 4JR Scotland
From: 22 September 2016To: 11 December 2025
Timeline

11 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Apr 18
Director Joined
Jan 23
Director Joined
Jul 24
Director Joined
Jan 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BOOTHROYD, Richard Alan

Active
58 Morrison Street, EdinburghEH3 8BP
Born August 1962
Director
Appointed 26 Mar 2018

HASTINGS, Roy

Active
58 Morrison Street, EdinburghEH3 8BP
Born July 1971
Director
Appointed 20 Jan 2025

KIRKWOOD, James

Active
58 Morrison Street, EdinburghEH3 8BP
Born August 1959
Director
Appointed 05 Jul 2017

MARSH, David Bruce Westwood

Active
58 Morrison Street, EdinburghEH3 8BP
Born June 1980
Director
Appointed 22 Jul 2024

STRONG, Andrew Jonathan Peter

Active
58 Morrison Street, EdinburghEH3 8BP
Born October 1964
Director
Appointed 05 Jul 2017

TELLIS-JAMES, Luke David Ivan

Active
Hadley Park, TelfordTF1 6QJ
Born July 1989
Director
Appointed 01 Jan 2023

WYNN, Graham Robert

Resigned
Bath Street, GlasgowG2 4JR
Born February 1950
Director
Appointed 22 Sept 2016
Resigned 05 Jul 2017

WYNN, Jennifer Beatrice

Resigned
Bath Street, GlasgowG2 4JR
Born June 1955
Director
Appointed 22 Sept 2016
Resigned 05 Jul 2017

Persons with significant control

3

1 Active
2 Ceased
Hadley, TelfordTF1 6QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2017

Mr Graham Robert Wynn

Ceased
Bath Street, GlasgowG2 4JR
Born February 1950

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 22 Sept 2016
Ceased 05 Jul 2017

Mrs Jennifer Beatrice Wynn

Ceased
Bath Street, GlasgowG2 4JR
Born June 1955

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 22 Sept 2016
Ceased 05 Jul 2017
Fundings
Financials
Latest Activities

Filing History

33

Change Registered Office Address Company With Date Old Address New Address
11 December 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Resolution
24 July 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Incorporation Company
22 September 2016
NEWINCIncorporation