Background WavePink WaveYellow Wave

COTTAGE 13 QUARRIERS LTD (SC728938)

COTTAGE 13 QUARRIERS LTD (SC728938) is an active UK company. incorporated on 7 April 2022. with registered office in Bridge Of Weir. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. COTTAGE 13 QUARRIERS LTD has been registered for 3 years. Current directors include FAIRWEATHER, James Beattie, RITCHIE, David Innes.

Company Number
SC728938
Status
active
Type
ltd
Incorporated
7 April 2022
Age
3 years
Address
Cottage 13 Praise Road, Bridge Of Weir, PA11 3TR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FAIRWEATHER, James Beattie, RITCHIE, David Innes
SIC Codes
41100, 41202, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COTTAGE 13 QUARRIERS LTD

COTTAGE 13 QUARRIERS LTD is an active company incorporated on 7 April 2022 with the registered office located in Bridge Of Weir. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. COTTAGE 13 QUARRIERS LTD was registered 3 years ago.(SIC: 41100, 41202, 68209)

Status

active

Active since 3 years ago

Company No

SC728938

LTD Company

Age

3 Years

Incorporated 7 April 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Cottage 13 Praise Road Quarriers Village Bridge Of Weir, PA11 3TR,

Previous Addresses

Cottage 13 Praise Road Quarriers Village Bridge of Weir Renfrewshire PA11 3SX Scotland
From: 15 January 2025To: 29 July 2025
38 Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland
From: 10 May 2024To: 15 January 2025
36 Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland
From: 9 May 2024To: 10 May 2024
Unit 45 Hagmill Road Shawhead Industrial Estate Coatbridge ML5 4XD Scotland
From: 7 April 2022To: 9 May 2024
Timeline

18 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
New Owner
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Loan Secured
May 22
Loan Secured
May 22
Owner Exit
May 24
Owner Exit
May 24
Director Joined
May 24
Director Left
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Secured
Oct 24
Loan Secured
Nov 24
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Secured
Aug 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FAIRWEATHER, James Beattie

Active
Melfort Drive, StirlingFK7 0BD
Born May 1963
Director
Appointed 27 Apr 2022

RITCHIE, David Innes

Active
Praise Road, Bridge Of WeirPA11 3TR
Born March 1963
Director
Appointed 06 Mar 2024

ROWATT, Jamie

Resigned
Springkerse Business Park, StirlingFK7 7UF
Born August 1978
Director
Appointed 07 Apr 2022
Resigned 06 Mar 2024

SAFE AS HOUSES LIMITED

Resigned
Enterprise House, StirlingFK7 7UF
Corporate director
Appointed 07 Apr 2022
Resigned 27 Apr 2022

Persons with significant control

4

1 Active
3 Ceased
Quarriers Village, Bridge Of WeirPA11 3TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 May 2024

Mr James Beattie Fairweather

Ceased
Melfort Drive, StirlingFK7 0BD
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Apr 2022
Ceased 22 May 2024

Mr Jamie Rowatt

Ceased
Springkerse Business Park, StirlingFK7 7UF
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Apr 2022
Ceased 06 Mar 2024
Enterprise House, StirlingFK7 7UF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Apr 2022
Ceased 27 Apr 2022
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
17 December 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
29 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 November 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
23 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
18 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 May 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
12 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Gazette Notice Compulsory
18 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Incorporation Company
7 April 2022
NEWINCIncorporation