Background WavePink WaveYellow Wave

BOTHY PROJECT (SC563706)

BOTHY PROJECT (SC563706) is an active UK company. incorporated on 20 April 2017. with registered office in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. BOTHY PROJECT has been registered for 8 years. Current directors include MACLEOD, Iain Gordon Cameron, MACLEOD, Jonathan Hugh, MCSORLEY, Laura and 5 others.

Company Number
SC563706
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 April 2017
Age
8 years
Address
Mcfadden Associates Limited, Edinburgh, EH1 2BB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
MACLEOD, Iain Gordon Cameron, MACLEOD, Jonathan Hugh, MCSORLEY, Laura, NEVILLE, Jemma Louise Hutcheson, PATERSON, Dominic Andrew James, Dr, SHIELDS, Calum, SIMPSON, Laura Helen Ann, WILLIAMS, Matthew Arthur
SIC Codes
55900, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOTHY PROJECT

BOTHY PROJECT is an active company incorporated on 20 April 2017 with the registered office located in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. BOTHY PROJECT was registered 8 years ago.(SIC: 55900, 90030)

Status

active

Active since 8 years ago

Company No

SC563706

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

Age

8 Years

Incorporated 20 April 2017

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 17 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

26 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Mcfadden Associates Limited 19 Rutland Square Edinburgh, EH1 2BB,

Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Left
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Joined
Jan 23
Director Joined
Mar 23
Director Left
Jun 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Jan 24
Owner Exit
Jun 24
Owner Exit
Jun 24
New Owner
Apr 25
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

MACLEOD, Iain Gordon Cameron

Active
19 Rutland Square, EdinburghEH1 2BB
Born April 1981
Director
Appointed 13 Oct 2023

MACLEOD, Jonathan Hugh

Active
19 Rutland Square, EdinburghEH1 2BB
Born September 1967
Director
Appointed 23 Nov 2023

MCSORLEY, Laura

Active
19 Rutland Square, EdinburghEH1 2BB
Born August 1993
Director
Appointed 13 Oct 2023

NEVILLE, Jemma Louise Hutcheson

Active
19 Rutland Square, EdinburghEH1 2BB
Born June 1982
Director
Appointed 08 Jan 2024

PATERSON, Dominic Andrew James, Dr

Active
19 Rutland Square, EdinburghEH1 2BB
Born August 1976
Director
Appointed 16 Jun 2022

SHIELDS, Calum

Active
19 Rutland Square, EdinburghEH1 2BB
Born August 1992
Director
Appointed 07 Dec 2023

SIMPSON, Laura Helen Ann

Active
19 Rutland Square, EdinburghEH1 2BB
Born December 1978
Director
Appointed 16 May 2019

WILLIAMS, Matthew Arthur

Active
19 Rutland Square, EdinburghEH1 2BB
Born June 1989
Director
Appointed 21 Feb 2023

COOK, William David

Resigned
19 Rutland Square, EdinburghEH1 2BB
Born September 1966
Director
Appointed 20 Apr 2017
Resigned 20 Feb 2023

NIVEN, Robert

Resigned
19 Rutland Square, EdinburghEH1 2BB
Born July 1981
Director
Appointed 20 Apr 2017
Resigned 13 Oct 2023

WILSON, Lynn Isabel

Resigned
19 Rutland Square, EdinburghEH1 2BB
Born May 1969
Director
Appointed 20 Apr 2017
Resigned 02 Apr 2019

Persons with significant control

4

1 Active
3 Ceased

Ms Lesley Young

Active
19 Rutland Square, EdinburghEH1 2BB
Born March 1974

Nature of Control

Significant influence or control
Notified 01 Jul 2021

Mr Robert Niven

Ceased
19 Rutland Square, EdinburghEH1 2BB
Born July 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Apr 2017
Ceased 13 Oct 2023

Mr William David Cook

Ceased
19 Rutland Square, EdinburghEH1 2BB
Born September 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Apr 2017
Ceased 20 Feb 2023

Ms Lynn Isabel Wilson

Ceased
19 Rutland Square, EdinburghEH1 2BB
Born May 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Apr 2017
Ceased 02 Apr 2019
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 April 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
18 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Incorporation Company
20 April 2017
NEWINCIncorporation