HUNTSWOOD SCOTLAND LIMITED

HUNTSWOOD SCOTLAND LIMITED

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

    Company NameHUNTSWOOD SCOTLAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC528098
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of HUNTSWOOD SCOTLAND LIMITED?

    • Activities of call centres (82200) / Administrative and support service activities

    Where is HUNTSWOOD SCOTLAND LIMITED located?

    Registered Office Address
    Empire House 1/1 131 West Nile Street
    G1 2RX Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of HUNTSWOOD SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    CUSTOMER EXPERIENCE PEOPLE LIMITEDFeb 29, 2016Feb 29, 2016

    What are the latest accounts for HUNTSWOOD SCOTLAND LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for HUNTSWOOD SCOTLAND LIMITED?

    Last Confirmation Statement Made Up ToJul 05, 2026
    Next Confirmation Statement DueJul 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 05, 2025
    OverdueNo

    What are the latest filings for HUNTSWOOD SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Martin Richard Dodd as a director on Oct 31, 2025

    1 pagesTM01

    Register(s) moved to registered inspection location C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN

    1 pagesAD03

    Register inspection address has been changed to C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN

    1 pagesAD02

    Confirmation statement made on Jul 05, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Martin Richard Dodd on Mar 19, 2025

    2 pagesCH01

    Current accounting period extended from Sep 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Confirmation statement made on Jul 05, 2024 with no updates

    3 pagesCS01

    Change of details for Cxp (Group) Limited as a person with significant control on Sep 19, 2019

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Sep 30, 2023

    29 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    58 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    Memorandum and Articles of Association

    26 pagesMA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    That the directors be authorised to act in the required matters to implement transaction documents. 11/03/2024
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Second filing of Confirmation Statement dated Feb 27, 2024

    3 pagesRP04CS01

    Registration of charge SC5280980006, created on Mar 25, 2024

    18 pagesMR01

    Registration of charge SC5280980005, created on Mar 25, 2024

    51 pagesMR01

    Confirmation statement made on Feb 27, 2024 with no updates

    3 pagesCS01
    Annotations
    DateAnnotation
    Mar 26, 2024Second Filing The information on the form CS01 has been replaced by a second filing on 26/03/2024

    Memorandum and Articles of Association

    35 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Termination of appointment of Benjamin James Rawson as a director on Feb 13, 2024

    1 pagesTM01

    Appointment of Mr Siddharth Parashar as a director on Feb 13, 2024

    2 pagesAP01

    Appointment of Mr Rajesh Subramaniam as a director on Feb 13, 2024

    2 pagesAP01

    Who are the officers of HUNTSWOOD SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARASHAR, Siddharth
    West Nile Street
    G1 2RX Glasgow
    Empire House 1/1 131
    Scotland
    Director
    West Nile Street
    G1 2RX Glasgow
    Empire House 1/1 131
    Scotland
    EnglandEnglish296769670001
    SUBRAMANIAM, Rajesh
    West Nile Street
    G1 2RX Glasgow
    Empire House 1/1 131
    Scotland
    Director
    West Nile Street
    G1 2RX Glasgow
    Empire House 1/1 131
    Scotland
    United StatesIndian319561100001
    BONFIELD, Matthew
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens
    England
    Director
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens
    England
    United KingdomBritish288854240001
    BROWNLOW, David Ellis, Lord
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens
    England
    Director
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens
    England
    United KingdomBritish138479750002
    DODD, Martin Richard
    George Street
    RG1 8LS Reading
    6th Floor Reading Bridge House
    United Kingdom
    Director
    George Street
    RG1 8LS Reading
    6th Floor Reading Bridge House
    United Kingdom
    EnglandBritish288856190001
    GRANT, Colin Alexander
    Bath Street
    G2 2EN Glasgow
    1st Floor, Tara House
    Scotland
    Director
    Bath Street
    G2 2EN Glasgow
    1st Floor, Tara House
    Scotland
    ScotlandBritish108606110001
    HOGG, Robert William
    Tara House Bath Street
    G2 2EN Glasgow
    1st Floor
    Scotland
    Director
    Tara House Bath Street
    G2 2EN Glasgow
    1st Floor
    Scotland
    ScotlandBritish205570630002
    HOSSEINI SOHI, Seyed Bardia
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens
    England
    Director
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens
    England
    EnglandBritish196028790003
    INCH, Keith Logie
    c/o Hardie Caldwell Llp
    25 Tyndrum Street
    G4 0JY Glasgow
    Citypoint 2
    Scotland
    Director
    c/o Hardie Caldwell Llp
    25 Tyndrum Street
    G4 0JY Glasgow
    Citypoint 2
    Scotland
    ScotlandBritish27223720002
    KNIGHT, Donna Dawn
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens
    England
    Director
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens
    England
    United KingdomBritish233668210001
    MCGOWAN, David Charles
    Bath Street
    G2 2EN Glasgow
    1st Floor, Tara House
    Scotland
    Director
    Bath Street
    G2 2EN Glasgow
    1st Floor, Tara House
    Scotland
    ScotlandBritish231760370001
    MURPHY, Katherine Lesley-Anne
    Bath Street
    G2 2EN Glasgow
    1st Floor, Tara House
    Scotland
    Director
    Bath Street
    G2 2EN Glasgow
    1st Floor, Tara House
    Scotland
    ScotlandBritish254282510001
    PRYCE, Stephen
    Bath Street
    G2 2EN Glasgow
    1st Floor, Tara House
    Scotland
    Director
    Bath Street
    G2 2EN Glasgow
    1st Floor, Tara House
    Scotland
    ScotlandBritish195502550001
    RAWSON, Benjamin James
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens
    England
    Director
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens
    England
    United KingdomBritish175377570005
    STUART, Roderick Angus Erskine
    c/o Hardie Caldwell Llp
    25 Tyndrum Street
    G4 0JY Glasgow
    Citypoint 2
    Scotland
    Director
    c/o Hardie Caldwell Llp
    25 Tyndrum Street
    G4 0JY Glasgow
    Citypoint 2
    Scotland
    ScotlandBritish99771380001

    Who are the persons with significant control of HUNTSWOOD SCOTLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cxp (Group) Limited
    131 West Nile Street
    G1 2RX Glasgow
    Empire House 1/1
    Scotland
    May 14, 2018
    131 West Nile Street
    G1 2RX Glasgow
    Empire House 1/1
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration NumberSc589751
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Keith Logie Inch
    131 West Nile Street
    G1 2RX Glasgow
    Empire House 1/1
    Scotland
    May 07, 2018
    131 West Nile Street
    G1 2RX Glasgow
    Empire House 1/1
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Roderick Angus Erskine Stuart
    City Point 2
    25 Tyndrum Street
    G4 0JY Glasgow
    C/O Hardie Caldwell Llp
    Scotland
    Jul 18, 2017
    City Point 2
    25 Tyndrum Street
    G4 0JY Glasgow
    C/O Hardie Caldwell Llp
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Robert William Hogg
    Bath Street
    G2 2EN Glasgow
    Tara House
    Scotland
    Apr 18, 2016
    Bath Street
    G2 2EN Glasgow
    Tara House
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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