Background WavePink WaveYellow Wave

SCOTS BUSINESS NETWORK LTD (SC548512)

SCOTS BUSINESS NETWORK LTD (SC548512) is an active UK company. incorporated on 25 October 2016. with registered office in Linlithgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SCOTS BUSINESS NETWORK LTD has been registered for 9 years. Current directors include BLACKIE, Ian Stuart, DALGLEISH, Douglas Russell.

Company Number
SC548512
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 October 2016
Age
9 years
Address
9 Springfield Road, Linlithgow, EH49 7JH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLACKIE, Ian Stuart, DALGLEISH, Douglas Russell
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTS BUSINESS NETWORK LTD

SCOTS BUSINESS NETWORK LTD is an active company incorporated on 25 October 2016 with the registered office located in Linlithgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SCOTS BUSINESS NETWORK LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

SC548512

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 25 October 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 November 2025 (5 months 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

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

9 Springfield Road Linlithgow, EH49 7JH,

Previous Addresses

9 Springfield Road Linlithgow EH49 7JH Scotland
From: 25 October 2016To: 30 March 2026
Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Dec 16
New Owner
Nov 19
Director Joined
May 20
Director Joined
Nov 20
Director Joined
Mar 21
Director Left
Feb 22
Director Left
Feb 23
Owner Exit
Apr 23
Director Left
Apr 23
Director Joined
Sept 23
Director Left
May 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BLACKIE, Ian Stuart

Active
Deveron Road, GlasgowG61 1LJ
Born June 1953
Director
Appointed 01 Nov 2020

DALGLEISH, Douglas Russell

Active
Springfield Road, LinlithgowEH49 7JH
Born March 1964
Director
Appointed 25 Oct 2016

ANDERSON, Karen Leigh

Resigned
Springfield Road, LinlithgowEH49 7JH
Born January 1970
Director
Appointed 01 May 2020
Resigned 21 Feb 2022

ESSON, Christine Margaret

Resigned
Springfield Road, LinlithgowEH49 7JH
Born September 1964
Director
Appointed 18 Dec 2016
Resigned 21 Apr 2023

HOUSTON, Ian

Resigned
Springfield Road, LinlithgowEH49 7JH
Born July 1966
Director
Appointed 18 Feb 2021
Resigned 10 Feb 2023

STRACHAN, Catherine

Resigned
Avonbridge, FalkirkFK1 2LE
Born August 1960
Director
Appointed 25 Sept 2023
Resigned 31 Dec 2024

Persons with significant control

2

1 Active
1 Ceased

Ms Christine Margaret Esson

Ceased
8 Coleswood Road, HarpendenAL5 1EQ
Born September 1964

Nature of Control

Significant influence or control
Notified 25 Oct 2016
Ceased 21 Apr 2023

Mr Douglas Russell Dalgleish

Active
Springfield Road, LinlithgowEH49 7JH
Born March 1964

Nature of Control

Right to appoint and remove directors
Notified 25 Oct 2016
Fundings
Financials
Latest Activities

Filing History

41

Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
31 March 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
30 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 July 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Memorandum Articles
11 October 2021
MAMA
Resolution
11 October 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Resolution
5 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Change Person Director Company With Change Date
4 December 2016
CH01Change of Director Details
Incorporation Company
25 October 2016
NEWINCIncorporation