Pantomime (scottish) Gp 2 Limited

General information

Name:

Pantomime (scottish) Gp 2 Ltd

Office Address:

C/o Brodies Llp Capital Square 58 Morrison Street EH3 8BP Edinburgh

Number: SC302025

Incorporation date: 2006-05-08

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

SC302025 is a reg. no. of Pantomime (scottish) Gp 2 Limited. This company was registered as a Private Limited Company on 2006-05-08. This company has been actively competing on the British market for 18 years. The firm can be gotten hold of in C/o Brodies Llp Capital Square 58 Morrison Street in Edinburgh. The headquarters' post code assigned to this location is EH3 8BP. This business's classified under the NACE and SIC code 74990 and their NACE code stands for Non-trading company. Pantomime (scottish) Gp 2 Ltd released its latest accounts for the period up to 2022-05-31. The company's most recent confirmation statement was submitted on 2023-04-26.

Current directors officially appointed by this company include: Bob G. selected to lead the company in 2022 in December and Mark B. selected to lead the company in 2022. At least one secretary in this firm is a limited company, specifically Aztec Financial Services (guernsey) Limited.

Financial data based on annual reports

Company staff

Bob G.

Role: Director

Appointed: 16 December 2022

Latest update: 1 April 2024

Mark B.

Role: Director

Appointed: 16 December 2022

Latest update: 1 April 2024

Aztec Financial Services (guernsey) Limited

Role: Corporate Secretary

Appointed: 03 May 2016

Address: Trafalgar Court, Les Banques, St Peter Port, Guernsey, GY1 3PP, Guernsey

Latest update: 1 April 2024

People with significant control

Andrew G.
Notified on 31 December 2018
Ceased on 12 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Simon C.
Notified on 6 April 2016
Ceased on 12 June 2023
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Jacqueline W.
Notified on 6 April 2016
Ceased on 12 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David S.
Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 10 May 2024
Confirmation statement last made up date 26 April 2023
Annual Accounts 19 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 19 February 2013
Annual Accounts 9 January 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 9 January 2014
Annual Accounts 5 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 5 February 2015
Annual Accounts 18 January 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 18 January 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
On December 16, 2022 new director was appointed. (AP01)
filed on: 29th, December 2022
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
17
Company Age

Closest Companies - by postcode