Background WavePink WaveYellow Wave

SCHOFIELD DYERS HOLDINGS LTD (SC683796)

SCHOFIELD DYERS HOLDINGS LTD (SC683796) is an active UK company. incorporated on 16 December 2020. with registered office in Kelso. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SCHOFIELD DYERS HOLDINGS LTD has been registered for 5 years. Current directors include MCCONNELL, Steven, SIMPSON, Colin Veitch.

Company Number
SC683796
Status
active
Type
ltd
Incorporated
16 December 2020
Age
5 years
Address
47-49 The Square, Kelso, TD5 7HW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCCONNELL, Steven, SIMPSON, Colin Veitch
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHOFIELD DYERS HOLDINGS LTD

SCHOFIELD DYERS HOLDINGS LTD is an active company incorporated on 16 December 2020 with the registered office located in Kelso. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SCHOFIELD DYERS HOLDINGS LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

SC683796

LTD Company

Age

5 Years

Incorporated 16 December 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

47-49 The Square Kelso, TD5 7HW,

Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Dec 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Funding Round
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Director Left
Oct 24
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MCCONNELL, Steven

Active
KelsoTD5 7HW
Born April 1969
Director
Appointed 26 Feb 2021

SIMPSON, Colin Veitch

Active
KelsoTD5 7HW
Born August 1967
Director
Appointed 26 Feb 2021

QUEEN, Aidan Wilson

Resigned
The Square, KelsoTD5 7HW
Born February 1952
Director
Appointed 16 Dec 2020
Resigned 30 Sept 2024

Persons with significant control

2

1 Active
1 Ceased
The Square, KelsoTD5 7HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2021

Mr Aidan Wilson Queen

Ceased
The Square, KelsoTD5 7HW
Born February 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2020
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Micro Entity
1 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
22 March 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Capital Allotment Shares
16 February 2021
SH01Allotment of Shares
Memorandum Articles
15 February 2021
MAMA
Resolution
15 February 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2021
MR01Registration of a Charge
Incorporation Company
16 December 2020
NEWINCIncorporation