SINGULA DECISIONS LIMITED
Overview
| Company Name | SINGULA DECISIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC175703 |
| 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 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 Address | No |
What were the previous names of SINGULA DECISIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PAYWIZARD GROUP LIMITED | Mar 28, 2018 | Mar 28, 2018 |
| PAYWIZARD GROUP PLC | Feb 15, 2013 | Feb 15, 2013 |
| MGT PUBLIC LIMITED COMPANY | Jul 18, 1997 | Jul 18, 1997 |
| CLAYNOOK LIMITED | May 22, 1997 | May 22, 1997 |
What are the latest accounts for SINGULA DECISIONS LIMITED?
| 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 SINGULA DECISIONS LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for SINGULA DECISIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 12 pages | AA | ||||||||||||||||||
Satisfaction of charge SC1757030003 in full | 1 pages | MR04 | ||||||||||||||||||
Notification of Andrew Phillip Burke as a person with significant control on Nov 20, 2024 | 2 pages | PSC01 | ||||||||||||||||||
Notification of Steven Edward Thurlow as a person with significant control on Nov 20, 2024 | 2 pages | PSC01 | ||||||||||||||||||
Withdrawal of a person with significant control statement on Jun 12, 2025 | 2 pages | PSC09 | ||||||||||||||||||
Confirmation statement made on Apr 30, 2025 with updates | 9 pages | CS01 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Nov 20, 2024
| 12 pages | SH06 | ||||||||||||||||||
Memorandum and Articles of Association | 40 pages | MA | ||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
Statement of capital on Nov 15, 2024
| 10 pages | SH19 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||||||||||||||||||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 13 pages | AA | ||||||||||||||||||
Confirmation statement made on Apr 30, 2023 with updates | 11 pages | CS01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Memorandum and Articles of Association | 38 pages | MA | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 14, 2023
| 7 pages | SH01 | ||||||||||||||||||
Who are the officers of SINGULA DECISIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURKE, Andrew Philip | Director | John Smith Business Park KY2 6QJ Kirkcaldy Cluny Court Fife United Kingdom | England | British | 74367840003 | |||||
| THURLOW, Steven Edward | Director | Mitchelston Drive Mitchelston Industrial Estate KY1 3NB Kirkcaldy Office 4, Albion Business Space Fife Scotland | Scotland | British | 285173200001 | |||||
| GUTHRIE, Jonathan | Secretary | Drummond House Back Dykes, Falkland KY15 7BH Cupar Fife | British | 70586510001 | ||||||
| JEARY, Iain | Secretary | 10 Torwoodlee PH1 1SY Perth Perthshire | British | 101641630001 | ||||||
| MILLAR, Ronald | Secretary | John Smith Business Park KY2 6QJ Kirkcaldy Cluny Court Fife United Kingdom | 200405770001 | |||||||
| MILLAR, Ronald | Secretary | 49 Guthrie Court Gleneagles Village PH3 1SD Auchterarder Perthshire | British | 70586450001 | ||||||
| TAINTON, Gordon | Secretary | Cluny Court John Smith Business Park KY2 6QJ Kirkcaldy Fife | British | 54570830002 | ||||||
| TAINTON, Gordon | Secretary | Wester Dalmeny Farm Dalmeny EH30 9TT South Queensferry Edinburgh | British | 54570830002 | ||||||
| COSEC LIMITED | Nominee Secretary | 78 Montgomery Street EH7 5JA Edinburgh Lothian | 900003850001 | |||||||
| EYRE, Richard Anthony | Director | Cluny Court John Smith Business Park KY2 6QJ Kirkcaldy Fife | United Kingdom | British | 5219910002 | |||||
| FREEMAN, Peter Geoffrey | Director | John Smith Business Park KY2 6QJ Kirkcaldy Cluny Court Fife United Kingdom | United Kingdom | British | 11621550012 | |||||
| GUTHRIE, Jonathan | Director | John Smith Business Park KY2 6QJ Kirkcaldy Cluny Court Fife United Kingdom | Scotland | British | 150213800001 | |||||
| JONES, Graeme Andrew | Director | John Smith Business Park KY2 6QJ Kirkcaldy Cluny Court Fife United Kingdom | England | British | 57076170002 | |||||
| MACKINLAY, Jamie Grant | Director | Ball Lane OX5 3AG Tackley 3 Oxfordshire | England | British | 178095020001 | |||||
| MILLAR, Ronald Miller | Director | John Smith Business Park KY2 6QJ Kirkcaldy Cluny Court Fife United Kingdom | United Kingdom | British | 70586450003 | |||||
| MILROY, David Alan, Dr | Director | 2 Walker Street EH3 7LB Edinburgh Maven Capital Partners Uk Llp Scotland | Scotland | British | 147355830001 | |||||
| MORRISON, David John | Director | John Smith Business Park KY2 6QJ Kirkcaldy Cluny Court Fife United Kingdom | United Kingdom | British | 29500910002 | |||||
| SEWELL, Ian James | Director | 10 Ledcameroch Gardens FK15 0GZ Dunblane | British | 52206260004 | ||||||
| VAGHELA, Bhavesh Babu | Director | John Smith Business Park KY2 6QJ Kirkcaldy Cluny Court Fife United Kingdom | England | British | 290207250002 | |||||
| WELSH, Graham Archibald | Director | Kintyre House 205 West George Street G2 2LW Glasgow Maven Capital Partners Uk Llp Scotland | Scotland | British | 180781960001 | |||||
| CODIR LIMITED | Nominee Director | 78 Montgomery Street EH7 5JA Edinburgh Lothian | 900003840001 | |||||||
| COSEC LIMITED | Nominee Director | 78 Montgomery Street EH7 5JA Edinburgh Lothian | 900003850001 |
Who are the persons with significant control of SINGULA DECISIONS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Steven Edward Thurlow | 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
| |||
| Mr Andrew Philip Burke | 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
| |||
What are the latest statements on persons with significant control for SINGULA DECISIONS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 02, 2017 | Nov 20, 2024 | 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