Background WavePink WaveYellow Wave

POP SCOT (SC559968)

POP SCOT (SC559968) is an active UK company. incorporated on 9 March 2017. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. POP SCOT has been registered for 9 years. Current directors include HARDING, Keith Iain Mckay, ROBERTSON, Alexander Duncan, SYMES, Benjamin Colin.

Company Number
SC559968
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 March 2017
Age
9 years
Address
Codebase, Argyle House 3, Edinburgh, EH3 9DR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
HARDING, Keith Iain Mckay, ROBERTSON, Alexander Duncan, SYMES, Benjamin Colin
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POP SCOT

POP SCOT is an active company incorporated on 9 March 2017 with the registered office located in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. POP SCOT was registered 9 years ago.(SIC: 93199)

Status

active

Active since 9 years ago

Company No

SC559968

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

Age

9 Years

Incorporated 9 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Codebase, Argyle House 3 Lady Lawson Street Edinburgh, EH3 9DR,

Previous Addresses

19 Flat 1/2 Craigend Court Glasgow G13 2US Scotland
From: 22 March 2024To: 17 January 2026
Townhead of Glengaber Cottage Dunscore Dumfries DG2 0JQ Scotland
From: 9 March 2017To: 22 March 2024
Timeline

13 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Sept 18
Owner Exit
Mar 19
Director Joined
Mar 19
Director Left
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Director Joined
Jan 26
Director Joined
Jan 26
New Owner
Jan 26
New Owner
Jan 26
Owner Exit
Mar 26
Director Left
Mar 26
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HARDING, Keith Iain Mckay

Active
Dunscore, DumfriesDG2 0JQ
Born January 1961
Director
Appointed 09 Mar 2017

ROBERTSON, Alexander Duncan

Active
Lady Lawson Street, EdinburghEH3 9DR
Born May 1986
Director
Appointed 07 Jan 2026

SYMES, Benjamin Colin

Active
Lady Lawson Street, EdinburghEH3 9DR
Born October 1986
Director
Appointed 06 Jan 2026

THOMPSON-NOBLE, Caroline

Resigned
Craigend Court, GlasgowG13 2US
Secretary
Appointed 09 Mar 2017
Resigned 27 Jan 2026

BRENNAN, David, Dr

Resigned
Dunscore, DumfriesDG2 0JQ
Born May 1973
Director
Appointed 09 Mar 2017
Resigned 12 Sept 2018

HINCHCLIFFE, Sally

Resigned
Dunscore, DumfriesDG2 0JQ
Born March 1969
Director
Appointed 09 Mar 2017
Resigned 22 Mar 2024

SHEPHERD, Iona

Resigned
Dunscore, DumfriesDG2 0JQ
Born March 1977
Director
Appointed 21 Mar 2019
Resigned 22 Mar 2024

WILLIAMS, Robert Owen

Resigned
Dunscore, DumfriesDG2 0JQ
Born September 1986
Director
Appointed 09 Mar 2017
Resigned 13 Mar 2026

Persons with significant control

6

3 Active
3 Ceased

Mr Benjamin Colin Symes

Active
Lady Lawson Street, EdinburghEH3 9DR
Born October 1986

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Jan 2026

Mr Alexander Duncan Robertson

Active
4 Fernielaw Avenue, EdinburghEH13 0EE
Born May 1986

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Jan 2026

Mr Robert Owen Williams

Ceased
Dunscore, DumfriesDG2 0JQ
Born September 1986

Nature of Control

Significant influence or control
Notified 09 Mar 2017
Ceased 13 Mar 2026

Ms Sally Hinchcliffe

Ceased
Dunscore, DumfriesDG2 0JQ
Born March 1969

Nature of Control

Significant influence or control
Notified 09 Mar 2017
Ceased 22 Mar 2024

Dr David Brennan

Ceased
Dunscore, DumfriesDG2 0JQ
Born May 1973

Nature of Control

Significant influence or control
Notified 09 Mar 2017
Ceased 12 Sept 2018

Mr Keith Iain Mckay Harding

Active
Dunscore, DumfriesDG2 0JQ
Born January 1961

Nature of Control

Significant influence or control
Notified 09 Mar 2017
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
27 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 January 2026
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
27 January 2026
TM02Termination of Secretary
Memorandum Articles
22 January 2026
MAMA
Resolution
22 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
19 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
22 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 November 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Incorporation Company
9 March 2017
NEWINCIncorporation