Background WavePink WaveYellow Wave

SCOTSMAN INCHCOLM LIMITED (SC693876)

SCOTSMAN INCHCOLM LIMITED (SC693876) is an active UK company. incorporated on 29 March 2021. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SCOTSMAN INCHCOLM LIMITED has been registered for 4 years. Current directors include KING, Stefan Paul, ROBERTSON, Ewan James, WELSH, Lesley.

Company Number
SC693876
Status
active
Type
ltd
Incorporated
29 March 2021
Age
4 years
Address
Hamilton House, Glasgow, G12 8DR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KING, Stefan Paul, ROBERTSON, Ewan James, WELSH, Lesley
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTSMAN INCHCOLM LIMITED

SCOTSMAN INCHCOLM LIMITED is an active company incorporated on 29 March 2021 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SCOTSMAN INCHCOLM LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

SC693876

LTD Company

Age

4 Years

Incorporated 29 March 2021

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 11 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

C-B-C STONE LIMITED
From: 10 January 2022To: 17 March 2026
STONE YARD HOLDINGS LIMITED
From: 2 June 2021To: 10 January 2022
CLERK STREET PROJECTS LIMITED
From: 1 June 2021To: 2 June 2021
SCOTSMAN HOLDINGS LIMITED
From: 29 April 2021To: 1 June 2021
WHITEFIELD ROAD PROPERTY LIMITED
From: 29 March 2021To: 29 April 2021
Contact
Address

Hamilton House 70 Hamilton Drive Glasgow, G12 8DR,

Timeline

4 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Aug 24
Director Left
Nov 24
Director Joined
Mar 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KING, Stefan Paul

Active
70 Hamilton Drive, GlasgowG12 8DR
Born October 1962
Director
Appointed 29 Mar 2021

ROBERTSON, Ewan James

Active
70 Hamilton Drive, GlasgowG12 8DR
Born April 1982
Director
Appointed 26 Aug 2024

WELSH, Lesley

Active
70 Hamilton Drive, GlasgowG12 8DR
Born May 1975
Director
Appointed 15 Mar 2026

MCQUADE, Stephen Anthony

Resigned
70 Hamilton Drive, GlasgowG12 8DR
Born June 1977
Director
Appointed 29 Mar 2021
Resigned 07 Nov 2024

Persons with significant control

1

70 Hamilton Drive, GlasgowG12 8DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2021
Fundings
Financials
Latest Activities

Filing History

19

Certificate Change Of Name Company
17 March 2026
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Certificate Change Of Name Company
10 January 2022
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
14 July 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
2 June 2021
RESOLUTIONSResolutions
Resolution
1 June 2021
RESOLUTIONSResolutions
Resolution
29 April 2021
RESOLUTIONSResolutions
Incorporation Company
29 March 2021
NEWINCIncorporation