Background WavePink WaveYellow Wave

CARPENTERS SCOTLAND LIMITED (SC607743)

CARPENTERS SCOTLAND LIMITED (SC607743) is an active UK company. incorporated on 11 September 2018. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. CARPENTERS SCOTLAND LIMITED has been registered for 7 years. Current directors include CARPENTER, John, HAYES, Alan, MACGREGOR, Calum and 1 others.

Company Number
SC607743
Status
active
Type
ltd
Incorporated
11 September 2018
Age
7 years
Address
Abbey House, Glasgow, G2 6LU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
CARPENTER, John, HAYES, Alan, MACGREGOR, Calum, SCULLY, Donna Marie
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARPENTERS SCOTLAND LIMITED

CARPENTERS SCOTLAND LIMITED is an active company incorporated on 11 September 2018 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. CARPENTERS SCOTLAND LIMITED was registered 7 years ago.(SIC: 69102)

Status

active

Active since 7 years ago

Company No

SC607743

LTD Company

Age

7 Years

Incorporated 11 September 2018

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 25 September 2025 (7 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

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

CARPENTERS SCOTLAND NEWCO LIMITED
From: 11 September 2018To: 23 November 2018
Contact
Address

Abbey House 1st Floor 2-10 Bothwell Street Glasgow, G2 6LU,

Previous Addresses

Third Floor Office Suite 147 Blythswood Street Glasgow G2 4EN United Kingdom
From: 11 September 2018To: 16 November 2023
Timeline

4 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Sept 18
New Owner
Mar 19
New Owner
Mar 19
Funding Round
Mar 19
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

RICHARDS, Donna

Active
Scotts Quays, BirkenheadCH41 1FB
Secretary
Appointed 11 Sept 2018

CARPENTER, John

Active
LiverpoolL2 2NZ
Born October 1948
Director
Appointed 11 Sept 2018

HAYES, Alan

Active
Scotts Quays, BirkenheadCH41 1FB
Born February 1969
Director
Appointed 11 Sept 2018

MACGREGOR, Calum

Active
Scotts Quays, BirkenheadCH41 1FB
Born January 1962
Director
Appointed 11 Sept 2018

SCULLY, Donna Marie

Active
LiverpoolL2 2NZ
Born November 1964
Director
Appointed 11 Sept 2018

Persons with significant control

2

Mr John Carpenter

Active
Scotts Quays, BirkenheadCH41 1FB
Born October 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2019

Ms Donna Marie Scully

Active
Scotts Quays, BirkenheadCH41 1FB
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2019
Fundings
Financials
Latest Activities

Filing History

25

Change Person Secretary Company
30 January 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Resolution
2 April 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
26 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 March 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 March 2019
PSC09Update to PSC Statements
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Resolution
23 November 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
11 September 2018
AA01Change of Accounting Reference Date
Incorporation Company
11 September 2018
NEWINCIncorporation