CONCEPTUAL MANAGEMENT LIMITED

CONCEPTUAL MANAGEMENT LIMITED

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

    Company NameCONCEPTUAL MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC226524
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CONCEPTUAL MANAGEMENT LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is CONCEPTUAL MANAGEMENT LIMITED located?

    Registered Office Address
    5 South Charlotte Street
    EH2 4AN Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CONCEPTUAL MANAGEMENT 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 CONCEPTUAL MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToDec 21, 2026
    Next Confirmation Statement DueJan 04, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 21, 2025
    OverdueNo

    What are the latest filings for CONCEPTUAL MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 21, 2025 with no updates

    3 pagesCS01

    Registration of charge SC2265240036, created on Oct 06, 2025

    5 pagesMR01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Satisfaction of charge 12 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 15 in full

    1 pagesMR04

    Satisfaction of charge 22 in full

    1 pagesMR04

    Satisfaction of charge 27 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge SC2265240028 in full

    1 pagesMR04

    Registered office address changed from 272 272 Bath Street Glasgow G2 4JR Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on Jun 06, 2025

    1 pagesAD01

    Registration of charge SC2265240032, created on Feb 20, 2025

    5 pagesMR01

    Registration of charge SC2265240033, created on Feb 20, 2025

    5 pagesMR01

    Registration of charge SC2265240034, created on Feb 20, 2025

    5 pagesMR01

    Registration of charge SC2265240035, created on Feb 20, 2025

    6 pagesMR01

    Registration of charge SC2265240031, created on Feb 25, 2025

    5 pagesMR01

    Confirmation statement made on Dec 21, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Registered office address changed from 24 Wilson Street Glasgow G1 1SS Scotland to 272 272 Bath Street Glasgow G2 4JR on Jun 27, 2024

    1 pagesAD01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 18 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 16 in full

    1 pagesMR04

    Who are the officers of CONCEPTUAL MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GULATI, Ajay
    Kew Road
    TW9 2NQ Richmond
    37
    England
    Director
    Kew Road
    TW9 2NQ Richmond
    37
    England
    United KingdomBritish221514040001
    FRIEL, Jacqueline
    Flat 3/1, 10 Middlesex Gardens
    G41 1EL Glasgow
    Secretary
    Flat 3/1, 10 Middlesex Gardens
    G41 1EL Glasgow
    British97522370001
    GULATI, Ajay
    Putney Wharf Tower
    Brewhouse Lane
    SW15 2JQ London
    47
    United Kingdom
    Secretary
    Putney Wharf Tower
    Brewhouse Lane
    SW15 2JQ London
    47
    United Kingdom
    British87599970002
    GULATI, Chander
    4 Courthill
    G61 3SN Bearsden
    Glasgow
    Secretary
    4 Courthill
    G61 3SN Bearsden
    Glasgow
    British87599850001
    GULATI, Jyoti
    37 Grove Park Gardens
    W4 3RY London
    Secretary
    37 Grove Park Gardens
    W4 3RY London
    British99052410001
    GULATI, Poonam
    4 Courthill
    Bearsden
    G61 3SN Glasgow
    East Dunbartonshire
    Secretary
    4 Courthill
    Bearsden
    G61 3SN Glasgow
    East Dunbartonshire
    British79891850001
    GULATI, Poonam
    4 Courthill
    Bearsden
    G61 3SN Glasgow
    East Dunbartonshire
    Secretary
    4 Courthill
    Bearsden
    G61 3SN Glasgow
    East Dunbartonshire
    British79891850001
    BRIGHTON SECRETARY LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Secretary
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023320001
    RNS INVESTMENTS LIMITED
    New Kings Road
    SW6 4SW London
    185
    England
    Secretary
    New Kings Road
    SW6 4SW London
    185
    England
    Identification TypeEuropean Economic Area
    Registration Number04620421
    179723930001
    GULATI, Ajay
    4 Courthill
    Bearsden
    G61 3SN Glasgow
    Director
    4 Courthill
    Bearsden
    G61 3SN Glasgow
    British56636140002
    GULATI, Poonam, Dr
    Wilson Street
    G1 1SS Glasgow
    24
    Scotland
    Director
    Wilson Street
    G1 1SS Glasgow
    24
    Scotland
    EnglandBritish250025890001
    GULATI, Sanjay, Dr
    Melgund Road
    N5 1PT London
    14
    United Kingdom
    Director
    Melgund Road
    N5 1PT London
    14
    United Kingdom
    EnglandBritish99052440002
    BRIGHTON DIRECTOR LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Director
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023310001

    Who are the persons with significant control of CONCEPTUAL MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr Poonam Gulati
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    Nov 05, 2018
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for CONCEPTUAL MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 21, 2016Nov 05, 2018The 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