Changingpoint Consulting Ltd.

General information

Name:

Changingpoint Consulting Limited.

Office Address:

272 Bath Street G2 4JR Glasgow

Number: SC262009

Incorporation date: 2004-01-16

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

2004 is the date that marks the establishment of Changingpoint Consulting Ltd., the company which is located at 272 Bath Street, in Glasgow. This means it's been 20 years Changingpoint Consulting has prospered on the local market, as the company was established on 2004-01-16. Its reg. no. is SC262009 and the company area code is G2 4JR. The company is known under the name of Changingpoint Consulting Ltd.. Moreover this firm also was registered as Callum Management Consultancy up till the company name was changed sixteen years ago. The company's classified under the NACE and SIC code 82990: Other business support service activities not elsewhere classified. The firm's latest annual accounts were submitted for the period up to 2023-01-31 and the latest annual confirmation statement was released on 2023-02-22.

Current directors registered by the limited company are as follow: Jayne R. designated to this position in 2016 in December and Gordon C. designated to this position 20 years ago. In order to support the directors in their duties, the limited company has been using the skills of Susan C. as a secretary for the last 20 years.

  • Previous company's names
  • Changingpoint Consulting Ltd. 2008-10-31
  • Callum Management Consultancy Limited 2004-01-16

Financial data based on annual reports

Company staff

Jayne R.

Role: Director

Appointed: 20 December 2016

Latest update: 17 April 2024

Susan C.

Role: Secretary

Appointed: 16 January 2004

Latest update: 17 April 2024

Gordon C.

Role: Director

Appointed: 16 January 2004

Latest update: 17 April 2024

People with significant control

Executives who control the firm include: Susan C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gordon C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Susan C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gordon C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 07 March 2024
Confirmation statement last made up date 22 February 2023
Annual Accounts 11 May 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 11 May 2014
Annual Accounts 15 May 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 15 May 2015
Annual Accounts 1 August 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 1 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 14 April 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 14 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2023-01-31 (AA)
filed on: 22nd, June 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

5 Gleneagles Gate Newton Mearns

Post code:

G77 5UN

City / Town:

Glasgow

HQ address,
2014

Address:

5 Gleneagles Gate Newton Mearns

Post code:

G77 5UN

City / Town:

Glasgow

HQ address,
2015

Address:

5 Gleneagles Gate Newton Mearns

Post code:

G77 5UN

City / Town:

Glasgow

HQ address,
2016

Address:

The Ca'd'oro 45 Gordon Street

Post code:

G1 3PE

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Closest Companies - by postcode