DISCOVER SCOTLAND (SELF-CATERING COTTAGES) LIMITED

DISCOVER SCOTLAND (SELF-CATERING COTTAGES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDISCOVER SCOTLAND (SELF-CATERING COTTAGES) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC179093
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DISCOVER SCOTLAND (SELF-CATERING COTTAGES) LIMITED?

    • Other holiday and other collective accommodation (55209) / Accommodation and food service activities

    Where is DISCOVER SCOTLAND (SELF-CATERING COTTAGES) LIMITED located?

    Registered Office Address
    1a Academy Street,
    Academy Street
    DG7 1AP Castle Douglas
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DISCOVER SCOTLAND (SELF-CATERING COTTAGES) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for DISCOVER SCOTLAND (SELF-CATERING COTTAGES) LIMITED?

    Last Confirmation Statement Made Up ToSep 23, 2026
    Next Confirmation Statement DueOct 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 23, 2025
    OverdueNo

    What are the latest filings for DISCOVER SCOTLAND (SELF-CATERING COTTAGES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Timothy John Andrew Buss as a director on Nov 12, 2025

    2 pagesAP01

    Notification of The Travel Chapter Limited as a person with significant control on Nov 12, 2025

    2 pagesPSC02

    Termination of appointment of Nigel James Pollard as a secretary on Nov 12, 2025

    1 pagesTM02

    Termination of appointment of Nigel James Pollard as a director on Nov 12, 2025

    1 pagesTM01

    Appointment of Mr Mark Simon Roome as a director on Nov 12, 2025

    2 pagesAP01

    Cessation of Nigel James Pollard as a person with significant control on Nov 12, 2025

    1 pagesPSC07

    Total exemption full accounts made up to Sep 30, 2025

    12 pagesAA

    Confirmation statement made on Sep 23, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2024

    12 pagesAA

    Confirmation statement made on Sep 23, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2023

    8 pagesAA

    Confirmation statement made on Sep 23, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2022

    7 pagesAA

    Confirmation statement made on Sep 23, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2021

    7 pagesAA

    Confirmation statement made on Sep 23, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Nigel James Pollard on Sep 23, 2021

    2 pagesCH01

    Micro company accounts made up to Sep 30, 2020

    8 pagesAA

    Confirmation statement made on Sep 25, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2019

    7 pagesAA

    Confirmation statement made on Sep 25, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2018

    6 pagesAA

    Confirmation statement made on Sep 25, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to Sep 30, 2017

    5 pagesAA

    Confirmation statement made on Sep 25, 2017 with no updates

    3 pagesCS01

    Who are the officers of DISCOVER SCOTLAND (SELF-CATERING COTTAGES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUSS, Timothy John Andrew
    Gammaton Road
    EX39 4DF Bideford
    Travel Chapter House
    England
    Director
    Gammaton Road
    EX39 4DF Bideford
    Travel Chapter House
    England
    EnglandBritish253624240001
    ROOME, Mark Simon
    Gammaton Road
    EX39 4DF Bideford
    Travel Chapter House
    England
    Director
    Gammaton Road
    EX39 4DF Bideford
    Travel Chapter House
    England
    EnglandBritish142534560001
    NEAL, Gillian Mary
    Dunscaith Collin Close
    Willersey
    WR12 7PP Broadway
    Worcestershire
    Secretary
    Dunscaith Collin Close
    Willersey
    WR12 7PP Broadway
    Worcestershire
    British54788220001
    NEAL, Philip James
    Dunscaith Collin Close
    Willersey
    WR12 7PP Broadway
    Worcestershire
    Secretary
    Dunscaith Collin Close
    Willersey
    WR12 7PP Broadway
    Worcestershire
    British54788230001
    POLLARD, Nigel James
    Academy Street
    DG7 1AP Castle Douglas
    1a Academy Street,
    Scotland
    Secretary
    Academy Street
    DG7 1AP Castle Douglas
    1a Academy Street,
    Scotland
    221862040001
    ROGERSON, John Robert Glover
    Nant Helygen
    Mold Road
    LL16 4DP Denbigh
    Wales
    Secretary
    Nant Helygen
    Mold Road
    LL16 4DP Denbigh
    Wales
    British78560190001
    G M THOMSON & CO
    Buccleuch Street
    DG1 2AB Dumfries
    35
    Scotland
    Secretary
    Buccleuch Street
    DG1 2AB Dumfries
    35
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC179093
    80976590001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ALLEN, Simon John Grierson
    Crammond
    22 Craignair Park
    DG12 6ND Annan
    Dumfriesshire
    Director
    Crammond
    22 Craignair Park
    DG12 6ND Annan
    Dumfriesshire
    ScotlandBritish117497140001
    EVANS, Douglas Fraser Ross
    Airiequillart
    Port William
    DG8 9RL Newton Stewart
    Wigtownshire
    Director
    Airiequillart
    Port William
    DG8 9RL Newton Stewart
    Wigtownshire
    ScotlandBritish80972100001
    GOURLAY, Wilfred George Normand
    Craigmuie
    Moniaive
    DG3 4ER Thornhill
    Dumfriesshire
    Director
    Craigmuie
    Moniaive
    DG3 4ER Thornhill
    Dumfriesshire
    United KingdomBritish437740001
    GRIEVE, Charles Wyndham
    Boreland
    Irongray
    DG2 9TU Dumfries
    Director
    Boreland
    Irongray
    DG2 9TU Dumfries
    ScotlandBritish389210001
    KAY, Michael
    Ubud
    Lochside Road
    DG7 1EU Castle Douglas
    Kirkcudbrightshire
    Director
    Ubud
    Lochside Road
    DG7 1EU Castle Douglas
    Kirkcudbrightshire
    British80971890002
    MACKAY, Hugh Peter Robert
    Sauchar Garden Cottage
    Wadeslea Elie
    Fife
    Director
    Sauchar Garden Cottage
    Wadeslea Elie
    Fife
    British72921560002
    MACKAY, Philippa Honor
    Sauchar Garden Cottage
    Wadeslea Elie
    KY9 1EA Fife
    Director
    Sauchar Garden Cottage
    Wadeslea Elie
    KY9 1EA Fife
    British72921470002
    MCMILLAN, James Allan Wallace
    35 Buccleuch Street
    Dumfries
    DG1 2AB
    Director
    35 Buccleuch Street
    Dumfries
    DG1 2AB
    ScotlandBritish180483870001
    NEAL, Gillian Mary
    Dunscaith Collin Close
    Willersey
    WR12 7PP Broadway
    Worcestershire
    Director
    Dunscaith Collin Close
    Willersey
    WR12 7PP Broadway
    Worcestershire
    British54788220001
    NEAL, Philip James
    Dunscaith Collin Close
    Willersey
    WR12 7PP Broadway
    Worcestershire
    Director
    Dunscaith Collin Close
    Willersey
    WR12 7PP Broadway
    Worcestershire
    British54788230001
    POLLARD, Nigel James
    Academy Street
    DG7 1AP Castle Douglas
    1a Academy Street,
    Scotland
    Director
    Academy Street
    DG7 1AP Castle Douglas
    1a Academy Street,
    Scotland
    ScotlandBritish101720630001
    ROGERSON, John Robert Glover
    Nant Helygen
    Mold Road
    LL16 4DP Denbigh
    Wales
    Director
    Nant Helygen
    Mold Road
    LL16 4DP Denbigh
    Wales
    British78560190001
    STALKER, James Robertson
    2 Craigs View
    Georgetown Road
    DG1 4QN Dumfries
    Dumfriesshire
    Director
    2 Craigs View
    Georgetown Road
    DG1 4QN Dumfries
    Dumfriesshire
    ScotlandBritish80972190001
    TELFORD, David Binnie
    7 Craiglochar Avenue
    Georgetown
    DG1 4QG Dumfries
    Dumfries & Galloway
    Director
    7 Craiglochar Avenue
    Georgetown
    DG1 4QG Dumfries
    Dumfries & Galloway
    ScotlandBritish80972160001
    WILSON, Lea Hunter
    Devorgilla
    New Abbey
    DG2 8BY Dumfries
    Director
    Devorgilla
    New Abbey
    DG2 8BY Dumfries
    British389200001

    Who are the persons with significant control of DISCOVER SCOTLAND (SELF-CATERING COTTAGES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gammaton Road
    EX39 4DF Bideford
    Travel Chapter House
    England
    Nov 12, 2025
    Gammaton Road
    EX39 4DF Bideford
    Travel Chapter House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02431506
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Nigel James Pollard
    Academy Street
    DG7 1AP Castle Douglas
    1a Academy Street,
    Scotland
    Apr 06, 2016
    Academy Street
    DG7 1AP Castle Douglas
    1a Academy Street,
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0