SINGULA DECISIONS LIMITED

SINGULA DECISIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSINGULA DECISIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC175703
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SINGULA DECISIONS LIMITED?

    • Information technology consultancy activities (62020) / Information and communication
    • Activities of call centres (82200) / Administrative and support service activities

    Where is SINGULA DECISIONS LIMITED located?

    Registered Office Address
    Office 4, Albion Business Space Mitchelston Drive
    Mitchelston Industrial Estate
    KY1 3NB Kirkcaldy
    Fife
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SINGULA DECISIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PAYWIZARD GROUP LIMITEDMar 28, 2018Mar 28, 2018
    PAYWIZARD GROUP PLCFeb 15, 2013Feb 15, 2013
    MGT PUBLIC LIMITED COMPANYJul 18, 1997Jul 18, 1997
    CLAYNOOK LIMITEDMay 22, 1997May 22, 1997

    What are the latest accounts for SINGULA DECISIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SINGULA DECISIONS LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for SINGULA DECISIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    12 pagesAA

    Satisfaction of charge SC1757030003 in full

    1 pagesMR04

    Notification of Andrew Phillip Burke as a person with significant control on Nov 20, 2024

    2 pagesPSC01

    Notification of Steven Edward Thurlow as a person with significant control on Nov 20, 2024

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Jun 12, 2025

    2 pagesPSC09

    Confirmation statement made on Apr 30, 2025 with updates

    9 pagesCS01

    Cancellation of shares. Statement of capital on Nov 20, 2024

    • Capital: GBP 4,619.30645
    12 pagesSH06

    Memorandum and Articles of Association

    40 pagesMA

    Purchase of own shares.

    4 pagesSH03

    Statement of capital on Nov 15, 2024

    • Capital: GBP 5,339.20645
    10 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Cancel share premium account of the company/approval for the company to be entered into a purchase contract for the purchase by the company from scottish loan fund LP of 7,199 A1 ordinary shares of £0.10 each in the capital of the company for a total consideration of £200,000 14/11/2024
    RES13

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Registered office address changed from PO Box PO Box 200 Office 4, (Flexspace) Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB Scotland to Office 4, Albion Business Space Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB on Feb 21, 2024

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2022

    13 pagesAA

    Confirmation statement made on Apr 30, 2023 with updates

    11 pagesCS01

    Registered office address changed from PO Box PO Box 200 Office 4 Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB Scotland to PO Box PO Box 200 Office 4, (Flexspace) Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB on May 24, 2023

    1 pagesAD01

    Memorandum and Articles of Association

    38 pagesMA

    Registered office address changed from PO Box PO Box 200 Unit 4 Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy KY1 3NB Scotland to PO Box PO Box 200 Office 4 Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB on May 17, 2023

    1 pagesAD01

    Registered office address changed from Cluny Court John Smith Business Park Kirkcaldy Fife KY2 6QJ United Kingdom to PO Box PO Box 200 Unit 4 Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy KY1 3NB on May 15, 2023

    1 pagesAD01

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Mar 14, 2023

    • Capital: GBP 442,871.29045
    7 pagesSH01

    Who are the officers of SINGULA DECISIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURKE, Andrew Philip
    John Smith Business Park
    KY2 6QJ Kirkcaldy
    Cluny Court
    Fife
    United Kingdom
    Director
    John Smith Business Park
    KY2 6QJ Kirkcaldy
    Cluny Court
    Fife
    United Kingdom
    EnglandBritish74367840003
    THURLOW, Steven Edward
    Mitchelston Drive
    Mitchelston Industrial Estate
    KY1 3NB Kirkcaldy
    Office 4, Albion Business Space
    Fife
    Scotland
    Director
    Mitchelston Drive
    Mitchelston Industrial Estate
    KY1 3NB Kirkcaldy
    Office 4, Albion Business Space
    Fife
    Scotland
    ScotlandBritish285173200001
    GUTHRIE, Jonathan
    Drummond House
    Back Dykes, Falkland
    KY15 7BH Cupar
    Fife
    Secretary
    Drummond House
    Back Dykes, Falkland
    KY15 7BH Cupar
    Fife
    British70586510001
    JEARY, Iain
    10 Torwoodlee
    PH1 1SY Perth
    Perthshire
    Secretary
    10 Torwoodlee
    PH1 1SY Perth
    Perthshire
    British101641630001
    MILLAR, Ronald
    John Smith Business Park
    KY2 6QJ Kirkcaldy
    Cluny Court
    Fife
    United Kingdom
    Secretary
    John Smith Business Park
    KY2 6QJ Kirkcaldy
    Cluny Court
    Fife
    United Kingdom
    200405770001
    MILLAR, Ronald
    49 Guthrie Court
    Gleneagles Village
    PH3 1SD Auchterarder
    Perthshire
    Secretary
    49 Guthrie Court
    Gleneagles Village
    PH3 1SD Auchterarder
    Perthshire
    British70586450001
    TAINTON, Gordon
    Cluny Court
    John Smith Business Park
    KY2 6QJ Kirkcaldy
    Fife
    Secretary
    Cluny Court
    John Smith Business Park
    KY2 6QJ Kirkcaldy
    Fife
    British54570830002
    TAINTON, Gordon
    Wester Dalmeny Farm
    Dalmeny
    EH30 9TT South Queensferry
    Edinburgh
    Secretary
    Wester Dalmeny Farm
    Dalmeny
    EH30 9TT South Queensferry
    Edinburgh
    British54570830002
    COSEC LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Nominee Secretary
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    900003850001
    EYRE, Richard Anthony
    Cluny Court
    John Smith Business Park
    KY2 6QJ Kirkcaldy
    Fife
    Director
    Cluny Court
    John Smith Business Park
    KY2 6QJ Kirkcaldy
    Fife
    United KingdomBritish5219910002
    FREEMAN, Peter Geoffrey
    John Smith Business Park
    KY2 6QJ Kirkcaldy
    Cluny Court
    Fife
    United Kingdom
    Director
    John Smith Business Park
    KY2 6QJ Kirkcaldy
    Cluny Court
    Fife
    United Kingdom
    United KingdomBritish11621550012
    GUTHRIE, Jonathan
    John Smith Business Park
    KY2 6QJ Kirkcaldy
    Cluny Court
    Fife
    United Kingdom
    Director
    John Smith Business Park
    KY2 6QJ Kirkcaldy
    Cluny Court
    Fife
    United Kingdom
    ScotlandBritish150213800001
    JONES, Graeme Andrew
    John Smith Business Park
    KY2 6QJ Kirkcaldy
    Cluny Court
    Fife
    United Kingdom
    Director
    John Smith Business Park
    KY2 6QJ Kirkcaldy
    Cluny Court
    Fife
    United Kingdom
    EnglandBritish57076170002
    MACKINLAY, Jamie Grant
    Ball Lane
    OX5 3AG Tackley
    3
    Oxfordshire
    Director
    Ball Lane
    OX5 3AG Tackley
    3
    Oxfordshire
    EnglandBritish178095020001
    MILLAR, Ronald Miller
    John Smith Business Park
    KY2 6QJ Kirkcaldy
    Cluny Court
    Fife
    United Kingdom
    Director
    John Smith Business Park
    KY2 6QJ Kirkcaldy
    Cluny Court
    Fife
    United Kingdom
    United KingdomBritish70586450003
    MILROY, David Alan, Dr
    2 Walker Street
    EH3 7LB Edinburgh
    Maven Capital Partners Uk Llp
    Scotland
    Director
    2 Walker Street
    EH3 7LB Edinburgh
    Maven Capital Partners Uk Llp
    Scotland
    ScotlandBritish147355830001
    MORRISON, David John
    John Smith Business Park
    KY2 6QJ Kirkcaldy
    Cluny Court
    Fife
    United Kingdom
    Director
    John Smith Business Park
    KY2 6QJ Kirkcaldy
    Cluny Court
    Fife
    United Kingdom
    United KingdomBritish29500910002
    SEWELL, Ian James
    10 Ledcameroch Gardens
    FK15 0GZ Dunblane
    Director
    10 Ledcameroch Gardens
    FK15 0GZ Dunblane
    British52206260004
    VAGHELA, Bhavesh Babu
    John Smith Business Park
    KY2 6QJ Kirkcaldy
    Cluny Court
    Fife
    United Kingdom
    Director
    John Smith Business Park
    KY2 6QJ Kirkcaldy
    Cluny Court
    Fife
    United Kingdom
    EnglandBritish290207250002
    WELSH, Graham Archibald
    Kintyre House
    205 West George Street
    G2 2LW Glasgow
    Maven Capital Partners Uk Llp
    Scotland
    Director
    Kintyre House
    205 West George Street
    G2 2LW Glasgow
    Maven Capital Partners Uk Llp
    Scotland
    ScotlandBritish180781960001
    CODIR LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Nominee Director
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    900003840001
    COSEC LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Nominee Director
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    900003850001

    Who are the persons with significant control of SINGULA DECISIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Steven Edward Thurlow
    Mitchelston Drive
    Mitchelston Industrial Estate
    KY1 3NB Kirkcaldy
    Office 4, Albion Business Space
    Fife
    Scotland
    Nov 20, 2024
    Mitchelston Drive
    Mitchelston Industrial Estate
    KY1 3NB Kirkcaldy
    Office 4, Albion Business Space
    Fife
    Scotland
    No
    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.
    Mr Andrew Philip Burke
    Mitchelston Drive
    Mitchelston Industrial Estate
    KY1 3NB Kirkcaldy
    Office 4, Albion Business Space
    Fife
    Scotland
    Nov 20, 2024
    Mitchelston Drive
    Mitchelston Industrial Estate
    KY1 3NB Kirkcaldy
    Office 4, Albion Business Space
    Fife
    Scotland
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for SINGULA DECISIONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 02, 2017Nov 20, 2024The 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