Background WavePink WaveYellow Wave

SCOTTISH SURFING FEDERATION (SC548605)

SCOTTISH SURFING FEDERATION (SC548605) is an active UK company. incorporated on 26 October 2016. with registered office in Thurso. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. SCOTTISH SURFING FEDERATION has been registered for 9 years. Current directors include ARBUTHNOT, Robert Hugh Peter, BOYD, Mark Michael, HADDEN, Andy and 3 others.

Company Number
SC548605
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 October 2016
Age
9 years
Address
14 Shore Street, Thurso, KW14 8BN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
ARBUTHNOT, Robert Hugh Peter, BOYD, Mark Michael, HADDEN, Andy, HODGSON-FERRY, India Jane, SIMPSON, Jason Lee, WATSON, William West
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTISH SURFING FEDERATION

SCOTTISH SURFING FEDERATION is an active company incorporated on 26 October 2016 with the registered office located in Thurso. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. SCOTTISH SURFING FEDERATION was registered 9 years ago.(SIC: 93110)

Status

active

Active since 9 years ago

Company No

SC548605

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

9 Years

Incorporated 26 October 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

14 Shore Street Thurso, KW14 8BN,

Previous Addresses

14 Shore Street Thurso KW14 8BN Scotland
From: 7 November 2018To: 18 December 2018
11 Leitch Court Thurso KW14 8NX
From: 26 October 2016To: 7 November 2018
Timeline

11 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Dec 19
Director Joined
Jan 22
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Joined
May 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Oct 25
Director Left
Dec 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

ARBUTHNOT, Robert Hugh Peter

Active
ThursoKW14 8BN
Born March 1986
Director
Appointed 25 Oct 2024

BOYD, Mark Michael

Active
ThursoKW14 8BN
Born December 1986
Director
Appointed 26 Oct 2016

HADDEN, Andy

Active
ThursoKW14 8BN
Born February 1982
Director
Appointed 18 Dec 2019

HODGSON-FERRY, India Jane

Active
ThursoKW14 8BN
Born February 1992
Director
Appointed 25 Oct 2024

SIMPSON, Jason Lee

Active
ThursoKW14 8BN
Born March 1974
Director
Appointed 25 Nov 2021

WATSON, William West

Active
ThursoKW14 8BN
Born December 1982
Director
Appointed 26 Oct 2016

BAXTER, Euan

Resigned
Kinveachy Gardens, AviemorePH22 1RX
Born April 1979
Director
Appointed 11 Apr 2024
Resigned 10 Dec 2025

HARRIS, Sally

Resigned
ThursoKW14 8BN
Born September 1978
Director
Appointed 25 Oct 2024
Resigned 31 Oct 2025

Persons with significant control

2

0 Active
2 Ceased

William Watson

Ceased
ThursoKW14 8BN
Born December 1982

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Oct 2016
Ceased 24 Oct 2023

Mr Mark Michael Boyd

Ceased
ThursoKW14 8BN
Born December 1986

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Oct 2016
Ceased 24 Oct 2023
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
27 March 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Memorandum Articles
29 May 2024
MAMA
Resolution
29 May 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Memorandum Articles
15 June 2021
MAMA
Resolution
15 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 December 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
18 December 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Change Person Director Company With Change Date
18 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
18 December 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 November 2017
CS01Confirmation Statement
Resolution
13 March 2017
RESOLUTIONSResolutions
Incorporation Company
26 October 2016
NEWINCIncorporation