Background WavePink WaveYellow Wave

SCOTTISH MARITIME CLUSTER LIMITED (SC572111)

SCOTTISH MARITIME CLUSTER LIMITED (SC572111) is an active UK company. incorporated on 26 July 2017. with registered office in Edinburgh. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. SCOTTISH MARITIME CLUSTER LIMITED has been registered for 8 years. Current directors include BALLANTYNE, Richard Edward, BULLOCK, Michael Peter, BURKE, Diane and 8 others.

Company Number
SC572111
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 July 2017
Age
8 years
Address
C/O Addleshaw Goddard Llp Exchange Tower, Edinburgh, EH3 8EH
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BALLANTYNE, Richard Edward, BULLOCK, Michael Peter, BURKE, Diane, CARNIE, Patrick Ker, HOBBS, Kevin Peter, HORTON, James Timothy, JAMIESON, Blair William, LITTLE, Paul Gregory Keiran, MCFARLANE, Angela, MUDDIMAN, Andrew Robert, Brigadier, OAKSHETT, Chloe Alexandra De Falaise
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTISH MARITIME CLUSTER LIMITED

SCOTTISH MARITIME CLUSTER LIMITED is an active company incorporated on 26 July 2017 with the registered office located in Edinburgh. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. SCOTTISH MARITIME CLUSTER LIMITED was registered 8 years ago.(SIC: 94120)

Status

active

Active since 8 years ago

Company No

SC572111

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 26 July 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

C/O Addleshaw Goddard Llp Exchange Tower 19 Canning Street Edinburgh, EH3 8EH,

Previous Addresses

George House 50 George Square Glasgow G2 1EH
From: 26 July 2017To: 8 July 2024
Timeline

15 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Aug 18
Director Joined
Dec 19
Director Joined
Feb 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Jul 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

11 Active
5 Resigned

BALLANTYNE, Richard Edward

Active
Park Street, LondonSE1 9EQ
Born February 1978
Director
Appointed 16 Jan 2023

BULLOCK, Michael Peter

Active
George Street, EdinburghEH2 3DA
Born January 1961
Director
Appointed 12 Dec 2019

BURKE, Diane

Active
Station Road, GourockPA19 1QP
Born August 1971
Director
Appointed 17 Jan 2024

CARNIE, Patrick Ker

Active
Exchange Tower, EdinburghEH3 8EH
Born January 1966
Director
Appointed 26 Jul 2017

HOBBS, Kevin Peter

Active
Fore Street, Port GlasgowPA14 5EQ
Born November 1964
Director
Appointed 26 Jul 2017

HORTON, James Timothy

Active
20 Castle Terrace, EdinburghEH1 2EN
Born September 1978
Director
Appointed 22 Jan 2026

JAMIESON, Blair William

Active
Keith Road, RosythKY11 2YD
Born June 1971
Director
Appointed 22 Jan 2026

LITTLE, Paul Gregory Keiran

Active
190 Cathedral Street, GlasgowG4 0RF
Born July 1963
Director
Appointed 28 Jun 2018

MCFARLANE, Angela

Active
227 Ingram Street, GlasgowG1 1DA
Born January 1978
Director
Appointed 22 Jan 2026

MUDDIMAN, Andrew Robert, Brigadier

Active
Hilton Road, DunfermlineKY11 2XH
Born April 1973
Director
Appointed 17 Jan 2024

OAKSHETT, Chloe Alexandra De Falaise

Active
Exchange Tower, EdinburghEH3 8EH
Born July 1977
Director
Appointed 07 Jan 2021

AMNER, Neil Mcdonald

Resigned
50 George Square, GlasgowG2 1EH
Secretary
Appointed 26 Jul 2017
Resigned 01 Mar 2024

AMNER, Neil Mcdonald

Resigned
50 George Square, GlasgowG2 1EH
Born September 1967
Director
Appointed 26 Jul 2017
Resigned 17 Jan 2024

HEATHCOTE, Katrina

Resigned
Corrour House, AviemorePH22 1QH
Born February 1962
Director
Appointed 15 Dec 2021
Resigned 19 Jul 2023

LANG, Douglas Wilson

Resigned
Elliot Street, GlasgowG3 8EX
Born May 1955
Director
Appointed 26 Jul 2017
Resigned 16 Jan 2023

MCMURRAY, Colin Andrew

Resigned
50 George Square, GlasgowG2 1EH
Born February 1976
Director
Appointed 26 Jul 2017
Resigned 15 Dec 2021
Fundings
Financials
Latest Activities

Filing History

40

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 March 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 July 2020
AAAnnual Accounts
Memorandum Articles
22 January 2020
MAMA
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Resolution
20 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Resolution
20 December 2017
RESOLUTIONSResolutions
Incorporation Company
26 July 2017
NEWINCIncorporation