MOMENTUM SCOTLAND
Overview
| Company Name | MOMENTUM SCOTLAND |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC127950 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MOMENTUM SCOTLAND?
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
Where is MOMENTUM SCOTLAND located?
| Registered Office Address | Haven Products 8 Central Park Boulevard FK5 4RU Larbert Falkirk Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MOMENTUM SCOTLAND?
| Company Name | From | Until |
|---|---|---|
| REHAB SCOTLAND | Oct 15, 1990 | Oct 15, 1990 |
What are the latest accounts for MOMENTUM SCOTLAND?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MOMENTUM SCOTLAND?
| Last Confirmation Statement Made Up To | Jun 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 26, 2025 |
| Overdue | No |
What are the latest filings for MOMENTUM SCOTLAND?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Ms Jacqui Siggers on Dec 15, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 17 pages | AA | ||
Confirmation statement made on Jun 26, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Jun 26, 2024 with no updates | 3 pages | CS01 | ||
Notification of Elica Pendleton as a person with significant control on Nov 09, 2023 | 2 pages | PSC01 | ||
Notification of Jacqui Siggers as a person with significant control on Nov 29, 2023 | 2 pages | PSC01 | ||
Notification of Thomas Hunter Mcgowan as a person with significant control on Sep 22, 2023 | 2 pages | PSC01 | ||
Cessation of Robert Neil Macinnes Cleary as a person with significant control on Sep 23, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Robert Neil Macinnes Cleary as a director on Sep 23, 2023 | 1 pages | TM01 | ||
Appointment of Ms Jacqui Siggers as a director on Nov 23, 2023 | 2 pages | AP01 | ||
Cessation of Ann Duffy as a person with significant control on Sep 23, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Ann Duffy as a director on Sep 23, 2023 | 1 pages | TM01 | ||
Cessation of Helen Bunbury as a person with significant control on Sep 23, 2023 | 1 pages | PSC07 | ||
Appointment of Ms Elica Pendleton as a director on Sep 22, 2023 | 2 pages | AP01 | ||
Termination of appointment of Helen Bunbury as a director on Sep 23, 2023 | 1 pages | TM01 | ||
Appointment of Mr Thomas Hunter Mcgowan as a director on Sep 22, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 30, 2022 | 19 pages | AA | ||
Confirmation statement made on Jun 26, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Termination of appointment of Connie Kelleher as a secretary on Sep 06, 2022 | 1 pages | TM02 | ||
Appointment of Finbarr Murray as a secretary on Sep 06, 2022 | 2 pages | AP03 | ||
Confirmation statement made on Jun 26, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||
Confirmation statement made on Jun 26, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of MOMENTUM SCOTLAND?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURRAY, Finbarr | Secretary | 8 Central Park Boulevard FK5 4RU Larbert Haven Products Falkirk Scotland | 299862080001 | |||||||
| HUNTER MCGOWAN, Thomas | Director | 8 Central Park Boulevard FK5 4RU Larbert Haven Products Falkirk Scotland | Ireland | Irish | 315161610001 | |||||
| PENDLETON, Elica | Director | 8 Central Park Boulevard FK5 4RU Larbert Haven Products Falkirk Scotland | Wales | British | 316600410001 | |||||
| SIGGERS, Jacqueline | Director | 8 Central Park Boulevard FK5 4RU Larbert Haven Products Falkirk Scotland | England | British | 316770640005 | |||||
| DEEGAN, Cliona, Ms. | Secretary | c/o Rehab Group Sandymount Dublin 4 Roslyn Park D04 Fh28 Ireland | 199638180001 | |||||||
| FLAHERTY, Mary | Secretary | Sandymount Roslyn Park Dublin 4 Ireland | 187386820001 | |||||||
| KELLEHER, Connie | Secretary | c/o Rehab Group Sandymount Dublin Rosyln Park Dublin 4 Ireland | 231957270001 | |||||||
| O'GRADY, Vicky | Secretary | Roslyn Park Sandymount Dublin Roslyn Park Dublin 4 Ireland | British | 136283840001 | ||||||
| POOLE, Keith | Secretary | Sandymount DUBLIN 4 Dublin Roslyn Park Ireland | 186350540001 | |||||||
| WHYTE, David | Secretary | Watermark Park 325 Govan Road G51 2SE Glasgow Pavilion 7 | 193454670001 | |||||||
| LYCIDAS SECRETARIES LIMITED | Nominee Secretary | St. Vincent Street G2 5TQ Glasgow 292 | 900003290001 | |||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
| ADAMSON, James | Director | Wildwood House Stanley PH1 4PX Perth | Scotland | British | 101755040001 | |||||
| BOYLE, Hugh Anthony | Director | 48 Newlands Road G43 2JG Glasgow Lanarkshire | Scotland | British | 1012020001 | |||||
| BOYNE, Shona Isabella | Director | Roslyn Park Sandymount Dublin Roslyn Park Dublin 4 Ireland | Ireland | British | 122143430003 | |||||
| BROWNE, John | Director | 4 Merlin Road Ballsbridge IRISH Dublin | Irish | 1323350001 | ||||||
| BUNBURY, Helen | Director | 8 Central Park Boulevard FK5 4RU Larbert Haven Products Falkirk Scotland | Ireland | Irish | 238947590001 | |||||
| CASHELL, Henry Desmond | Director | The Penthouse 90 Belleville, Ashtown Dublin 7 Eire | British | 1323450002 | ||||||
| CHRISTIE, John Stark | Director | 56 Abercromby Crescent G84 9DX Helensburgh Dunbartonshire | British | 811670001 | ||||||
| CLEARY, Robert Neil Macinnes | Director | 8 Central Park Boulevard FK5 4RU Larbert Haven Products Falkirk Scotland | Scotland | British | 568180001 | |||||
| DUFFY, Ann | Director | 8 Central Park Boulevard FK5 4RU Larbert Haven Products Falkirk Scotland | Ireland | Irish | 238947480001 | |||||
| DUNN, Bernard George | Director | 23 Glasgow Road Milngavie G62 6AQ Glasgow | Scotland | British | 75174160001 | |||||
| EGAN, Sean | Director | Watermark Park 325 Govan Road G51 2SE Glasgow Pavilion 7 | England | Irish | 192694110001 | |||||
| FLANNERY, Francis Michael | Director | Sandymount DUBLIN 4 Dublin Roslyn Park Dublin Ireland | Ireland | Irish | 163391270001 | |||||
| FLANNERY, Francis Michael | Director | Roslyn Park Sandymount Dublin Roslyn Park Dublin 4 Ireland | Ireland | Irish | 163391270001 | |||||
| FLANNERY, Francis Michael | Director | 19 Chalcott Crescent Primrose Hill NW1 8YE London | Irish | 45860110001 | ||||||
| FLYNN, Mary | Director | c/o Cliona Deegan Roslyn Park Sandymount Dublin Rehab Group Dublin 4 Ireland | Ireland | Irish | 203151540001 | |||||
| GENTLEMAN, Douglas | Director | Watermark Park 325 Govan Road G51 2SE Glasgow Pavilion 7 Scotland | Scotland | British | 93059090003 | |||||
| HERON, Andrew Barnetson | Director | Watermark Park 325 Govan Road G51 2SE Glasgow Pavilion 7 Scotland | Scotland | British | 45567270002 | |||||
| HOUSTON, John Mclellan | Director | Watermark Park 325 Govan Road G51 2SE Glasgow Pavilion 7 Scotland | British | 712840002 | ||||||
| KEOGH, Barry Thomas | Director | Roslyn Park Sandymount Dublin Roslyn Park Dublin 4 Ireland | Ireland | Irish | 140761990002 | |||||
| KERINS, Angela, Dr | Director | Roslyn Park Sandymount Dublin Roslyn Park Dublin 4 Ireland | Ireland | Irish | 79525190006 | |||||
| LIDDELL, Helen Lawrie, Baroness | Director | Glenisla PA14 6XP Langbank Renfrewshire | United Kingdom | British | 42870001 | |||||
| MCDONALD, Alan | Director | 21 Balmaha Road Drymen G63 0BX Glasgow Lanarkshire | British | 1323380001 | ||||||
| MCGREGOR, Roy | Director | Liraygo 10 Galachlaw Shot Fairmilehead EH10 7JF Edinburgh Midlothian | British | 1070910002 |
Who are the persons with significant control of MOMENTUM SCOTLAND?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Jacqui Siggers | Nov 29, 2023 | 8 Central Park Boulevard FK5 4RU Larbert Haven Products Falkirk Scotland | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Elica Pendleton | Nov 09, 2023 | 8 Central Park Boulevard FK5 4RU Larbert Haven Products Falkirk Scotland | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mr Thomas Hunter Mcgowan | Sep 22, 2023 | 8 Central Park Boulevard FK5 4RU Larbert Haven Products Falkirk Scotland | No |
Nationality: Irish Country of Residence: Ireland | |||
Natures of Control
| |||
| Mr Robert Neil Macinnes Cleary | Jun 18, 2021 | 8 Central Park Boulevard FK5 4RU Larbert Haven Products Falkirk Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Ms Helen Bunbury | Jun 18, 2021 | 8 Central Park Boulevard FK5 4RU Larbert Haven Products Falkirk Scotland | Yes |
Nationality: Irish Country of Residence: Ireland | |||
Natures of Control
| |||
| Ms Ann Duffy | Jun 18, 2021 | 8 Central Park Boulevard FK5 4RU Larbert Haven Products Falkirk Scotland | Yes |
Nationality: Irish Country of Residence: Ireland | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for MOMENTUM SCOTLAND?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 30, 2016 | Jun 18, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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