UKBizDB.co.uk

PANTOMIME (SCOTTISH) GP 2 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pantomime (scottish) Gp 2 Limited. The company was founded 18 years ago and was given the registration number SC302025. The firm's registered office is in MIDLOTHIAN. You can find them at 15 Atholl Crescent, Edinburgh, Midlothian, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PANTOMIME (SCOTTISH) GP 2 LIMITED
Company Number:SC302025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2006
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:15 Atholl Crescent, Edinburgh, Midlothian, EH3 8HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
PO BOX 656, East Wing, Trafalgar Court, Les Banques, St Peter Port, Guernsey, GY1 3PP

Corporate Secretary03 May 2016Active
PO BOX 656, East Wing, Trafalgar Court, Les Banques, St Peter Port, Guernsey, GY1 3PP

Director16 December 2022Active
PO BOX 656, East Wing, Trafalgar Court, Les Banques, St Peter Port, Guernsey, GY1 3PP

Director16 December 2022Active
Royal Bank Place, Thrid Floor, 1 Glategny Esplanade, St Peter Port, Channel Islands, GY1 2HJ

Corporate Secretary18 March 2008Active
15 Atholl Crescent, Edinburgh, EH3 8HA

Corporate Secretary08 May 2006Active
Mill Court, La Charroterie, St Peter Port, Guernsey, GY1 3QZ

Corporate Secretary16 March 2015Active
Third Floor, Royal Bank Place, 1 Glategny Esplanade, St Peter Port, Guernsey, GY1 2HJ

Director24 October 2014Active
Royal Bank Place, 1 Glategny Esplanade, St Peter Port, Guernsey, GY1 2HJ

Director18 March 2008Active
Royal Bank Place, 1 Glategny Esplanade, St Peter Port, Guernsey, GY1 2HJ

Director18 March 2008Active
Hewland House Farm, Rawden Hill Arthington, Leeds, LS21 1PS

Director08 May 2006Active
64 Lillieshall Road, London, SW4 0LP

Director08 May 2006Active
La Rosiere, Rue St Pierre, St Peters, Guernsey, GY7 9SW

Director10 July 2013Active
Le Vieux Rouvet, Rue De La Girouette, St Saviours, Guernsey, GY7 9NB

Director20 April 2015Active
PO BOX 656, East Wing, Trafalgar Court, Les Banques, St Peter Port, Guernsey, GY1 3PP

Director20 April 2015Active
Royal Bank Place, 1 Glategny Esplanade, St Peter Port, Guernsey, GY1 2HJ

Director16 May 2013Active
242, Rue De La Chevratte, Bellefontaine, Belgium, B-6730

Director20 April 2015Active
Aztec Financial Services (Uk) Limited, Forum 3, Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7FH

Director03 May 2016Active
15 Atholl Crescent, Edinburgh, EH3 8HA

Corporate Director08 May 2006Active

People with Significant Control

Mr Andrew William Guille
Notified on:31 December 2018
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:Guernsey
Address:Third Floor, Royal Bank Place, Glategny Esplanade, Guernsey, Guernsey, GY1 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jacqueline Mary Le Maitre Ward
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:Guernsey
Address:Third Floor, Royal Bank Place, 1 Glategny Esplanade, St Peter Port, Guernsey, GY1 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Bernard Cresswell
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:Australian
Country of residence:England
Address:33, Jermyn Street, London, England, SW1Y 6DN
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr David Payne Staples
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:Guernsey
Address:Third Floor, Royal Bank Place, 1 Glategny Esplanade, St Peter Port, Guernsey, GY1 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Persons with significant control

Notification of a person with significant control statement.

Download
2023-06-12Persons with significant control

Cessation of a person with significant control.

Download
2023-06-12Persons with significant control

Cessation of a person with significant control.

Download
2023-06-12Persons with significant control

Cessation of a person with significant control.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Officers

Termination director company with name termination date.

Download
2022-12-29Officers

Termination director company with name termination date.

Download
2022-12-29Officers

Termination director company with name termination date.

Download
2022-12-29Officers

Appoint person director company with name date.

Download
2022-12-29Officers

Appoint person director company with name date.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Address

Change registered office address company with date old address new address.

Download
2022-02-11Address

Change registered office address company with date old address new address.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Persons with significant control

Notification of a person with significant control.

Download
2019-01-18Persons with significant control

Cessation of a person with significant control.

Download
2018-05-19Persons with significant control

Second filing notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.