Advanced company searchLink opens in new window

MOMENTUM SCOTLAND

Company number SC127950

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2023 PSC01 Notification of Elica Pendleton as a person with significant control on 9 November 2023
21 Dec 2023 PSC01 Notification of Jacqui Siggers as a person with significant control on 29 November 2023
21 Dec 2023 PSC01 Notification of Thomas Hunter Mcgowan as a person with significant control on 22 September 2023
06 Dec 2023 PSC07 Cessation of Robert Neil Macinnes Cleary as a person with significant control on 23 September 2023
06 Dec 2023 TM01 Termination of appointment of Robert Neil Macinnes Cleary as a director on 23 September 2023
06 Dec 2023 AP01 Appointment of Ms Jacqui Siggers as a director on 23 November 2023
06 Dec 2023 PSC07 Cessation of Ann Duffy as a person with significant control on 23 September 2023
06 Dec 2023 TM01 Termination of appointment of Ann Duffy as a director on 23 September 2023
06 Dec 2023 PSC07 Cessation of Helen Bunbury as a person with significant control on 23 September 2023
06 Dec 2023 AP01 Appointment of Ms Elica Pendleton as a director on 22 September 2023
06 Dec 2023 TM01 Termination of appointment of Helen Bunbury as a director on 23 September 2023
26 Oct 2023 AP01 Appointment of Mr Thomas Hunter Mcgowan as a director on 22 September 2023
11 Oct 2023 AA Full accounts made up to 30 December 2022
03 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
06 Oct 2022 AA Full accounts made up to 31 December 2021
07 Sep 2022 TM02 Termination of appointment of Connie Kelleher as a secretary on 6 September 2022
07 Sep 2022 AP03 Appointment of Finbarr Murray as a secretary on 6 September 2022
30 Jun 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
04 Oct 2021 AA Full accounts made up to 31 December 2020
06 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
18 Jun 2021 PSC01 Notification of Ann Duffy as a person with significant control on 18 June 2021
18 Jun 2021 PSC01 Notification of Helen Bunbury as a person with significant control on 18 June 2021
18 Jun 2021 PSC01 Notification of Robert Cleary as a person with significant control on 18 June 2021
18 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 18 June 2021
14 Jun 2021 AD01 Registered office address changed from Pavilion 7 Watermark Park 325 Govan Road Glasgow G51 2SE to Haven Products 8 Central Park Boulevard Larbert Falkirk FK5 4RU on 14 June 2021