POP SCOT

Register to unlock more data on OkredoRegister

POP SCOT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC559968

Incorporation date

09/03/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Codebase, Argyle House 3, Lady Lawson Street, Edinburgh EH3 9DRCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2022)
dot icon13/03/2026
Termination of appointment of Robert Owen Williams as a director on 2026-03-13
dot icon13/03/2026
Cessation of Robert Owen Williams as a person with significant control on 2026-03-13
dot icon13/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon27/01/2026
Termination of appointment of Caroline Thompson-Noble as a secretary on 2026-01-27
dot icon27/01/2026
Notification of Alexander Duncan Robertson as a person with significant control on 2026-01-06
dot icon27/01/2026
Notification of Benjamin Colin Symes as a person with significant control on 2026-01-07
dot icon22/01/2026
Resolutions
dot icon22/01/2026
Memorandum and Articles of Association
dot icon19/01/2026
Micro company accounts made up to 2025-03-31
dot icon17/01/2026
Appointment of Mr Benjamin Colin Symes as a director on 2026-01-06
dot icon17/01/2026
Registered office address changed from 19 Flat 1/2 Craigend Court Glasgow G13 2US Scotland to Codebase, Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR on 2026-01-17
dot icon07/01/2026
Appointment of Mr Alexander Duncan Robertson as a director on 2026-01-07
dot icon28/03/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon24/01/2025
Micro company accounts made up to 2024-03-31
dot icon22/03/2024
Termination of appointment of Sally Hinchcliffe as a director on 2024-03-22
dot icon22/03/2024
Cessation of Sally Hinchcliffe as a person with significant control on 2024-03-22
dot icon22/03/2024
Termination of appointment of Iona Shepherd as a director on 2024-03-22
dot icon22/03/2024
Registered office address changed from Townhead of Glengaber Cottage Dunscore Dumfries DG2 0JQ Scotland to 19 Flat 1/2 Craigend Court Glasgow G13 2US on 2024-03-22
dot icon22/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon25/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon10/11/2022
Secretary's details changed for Mrs Caroline Thompson-Noble on 2022-01-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.60K
-
0.00
-
-
2022
0
2.20K
-
0.00
-
-
2023
0
1.93K
-
147.00
-
-
2023
0
1.93K
-
147.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.93K £Descended-12.22 % *

Total Assets(GBP)

-

Turnover(GBP)

147.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hinchcliffe, Sally
Director
09/03/2017 - 22/03/2024
1
Brennan, David, Dr
Director
09/03/2017 - 12/09/2018
1
Harding, Keith Iain Mckay
Director
09/03/2017 - Present
3
Mr Alexander Duncan Robertson
Director
07/01/2026 - Present
5
Williams, Robert Owen
Director
09/03/2017 - 13/03/2026
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

4,874
ALIFTED COMMUNITY INITIATIVE78 Leamington Road, Southend-On-Sea SS1 2SW
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

10400165

Reg. date:

28/09/2016

Turnover:

-

No. of employees:

-
LOWER BARN FARM LIMITEDLower Barn Farm, Jupes Hill, Dedham, Essex CO7 6FB
Active

Category:

Mixed farming

Comp. code:

07334159

Reg. date:

03/08/2010

Turnover:

-

No. of employees:

-
AFFINITY WOODLAND WORKERS CO-OPERATIVE LTDSteward Community, Woodland, Moretonhampstead, Newton Abbot, Devon TQ13 8SD
Active

Category:

Mixed farming

Comp. code:

03910698

Reg. date:

20/01/2000

Turnover:

-

No. of employees:

-
AGL DEVELOPMENT LTDMountwood, 6 The Drive, Rickmansworth WD3 4EB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

11451814

Reg. date:

06/07/2018

Turnover:

-

No. of employees:

-
BASICBEGIN LIMITEDHarfield Farm, Easton, Winchester, Hampshire SO21 1HG
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03156218

Reg. date:

07/02/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About POP SCOT

POP SCOT is an(a) Active company incorporated on 09/03/2017 with the registered office located at Codebase, Argyle House 3, Lady Lawson Street, Edinburgh EH3 9DR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of POP SCOT?

toggle

POP SCOT is currently Active. It was registered on 09/03/2017 .

Where is POP SCOT located?

toggle

POP SCOT is registered at Codebase, Argyle House 3, Lady Lawson Street, Edinburgh EH3 9DR.

What does POP SCOT do?

toggle

POP SCOT operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for POP SCOT?

toggle

The latest filing was on 13/03/2026: Termination of appointment of Robert Owen Williams as a director on 2026-03-13.