Background WavePink WaveYellow Wave

17 DEGREES MAGAZINE LIMITED (SC546112)

17 DEGREES MAGAZINE LIMITED (SC546112) is an active UK company. incorporated on 23 September 2016. with registered office in Uddingston. The company operates in the Information and Communication sector, engaged in other publishing activities. 17 DEGREES MAGAZINE LIMITED has been registered for 9 years. Current directors include ROBERTSON, Caroline Douglas.

Company Number
SC546112
Status
active
Type
ltd
Incorporated
23 September 2016
Age
9 years
Address
Suite 14 Ellismuir House, Uddingston, G71 5PW
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
ROBERTSON, Caroline Douglas
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

17 DEGREES MAGAZINE LIMITED

17 DEGREES MAGAZINE LIMITED is an active company incorporated on 23 September 2016 with the registered office located in Uddingston. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. 17 DEGREES MAGAZINE LIMITED was registered 9 years ago.(SIC: 58190)

Status

active

Active since 9 years ago

Company No

SC546112

LTD Company

Age

9 Years

Incorporated 23 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

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

Suite 14 Ellismuir House Ellismuir Way Uddingston, G71 5PW,

Previous Addresses

Unit 5 Gateway Business Park, Beancross Road Grangemouth FK3 8WX Scotland
From: 23 September 2016To: 30 May 2024
Timeline

5 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
New Owner
Sept 21
Director Joined
Sept 21
Director Left
Jan 23
Owner Exit
Jan 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ROBERTSON, Caroline Douglas

Active
Ellismuir Way, UddingstonG71 5PW
Born December 1966
Director
Appointed 23 Sept 2016

ROBERTSON, Sophie Mhairie

Resigned
Beancross Road, GrangemouthFK3 8WX
Born January 1995
Director
Appointed 06 Sept 2021
Resigned 30 Dec 2022

Persons with significant control

2

1 Active
1 Ceased

Miss Sophie Mhairie Robertson

Ceased
Beancross Road, GrangemouthFK3 8WX
Born January 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Sept 2021
Ceased 27 Jan 2026

Mrs Caroline Douglas Robertson

Active
Ellismuir Way, UddingstonG71 5PW
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Sept 2016
Fundings
Financials
Latest Activities

Filing History

25

Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2024
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
6 October 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 September 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 September 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2017
CS01Confirmation Statement
Incorporation Company
23 September 2016
NEWINCIncorporation