UKBizDB.co.uk

THE OUTCOMES PARTNERSHIP LIMITED

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

This company is commonly known as The Outcomes Partnership Limited. The company was founded 21 years ago and was given the registration number SC232916. The firm's registered office is in DUNFERMLINE. You can find them at Torridon House Torridon Lane, Rosyth, Dunfermline, Fife. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:THE OUTCOMES PARTNERSHIP LIMITED
Company Number:SC232916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2002
End of financial year:30 November 2021
Jurisdiction:Scotland
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Torridon House Torridon Lane, Rosyth, Dunfermline, Fife, KY11 2EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Torridon House, Torridon Lane, Rosyth, Dunfermline, Scotland, KY11 2EU

Secretary01 November 2007Active
Flat 20, Heron Place, Edinburgh, Scotland, EH5 1GG

Director01 August 2002Active
Flat 20, Heron Place, Edinburgh, Scotland, EH5 1GG

Director01 November 2007Active
International House, 15 Bredbury Business Park, Stockport, SK6 2NS

Nominee Secretary18 June 2002Active
14 Bocking End, Braintree, CM7 9AA

Secretary01 January 2004Active
4 Market Place, North Berwick, EH39 4JG

Secretary01 July 2006Active
8(1f1) Marlborough Street, Portobello, Edinburgh, EH15 2BG

Secretary01 August 2002Active
4/11, Western Harbour Terrace, Platinum Point, Edinburgh, EH6 6JQ

Director12 February 2009Active
12, Leamington Terrace, Edinburgh, EH10 4JN

Director12 February 2009Active
43b Ellens Glen Road, Edinburgh, EH17 7QJ

Director01 August 2002Active
International House, 15 Bredbury Business Park, Stockport, SK6 2NS

Nominee Director18 June 2002Active
International House, 15 Bredbury Business Park, Stockport, England, SK6 2NS

Corporate Nominee Director18 June 2002Active

People with Significant Control

Mrs Natasha Morrison
Notified on:18 February 2023
Status:Active
Date of birth:March 1975
Nationality:Russian
Address:Torridon House, Torridon Lane, Dunfermline, KY11 2EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Natasha Morrison
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:Russian
Country of residence:Scotland
Address:Torridon House, Torridon Lane, Dunfermline, Scotland, KY11 2EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Morrison
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:Scotland
Address:Torridon House, Torridon Lane, Dunfermline, Scotland, KY11 2EU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Change account reference date company previous shortened.

Download
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Persons with significant control

Notification of a person with significant control.

Download
2023-03-01Persons with significant control

Cessation of a person with significant control.

Download
2022-09-06Accounts

Change account reference date company current extended.

Download
2022-08-29Accounts

Accounts with accounts type micro entity.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Persons with significant control

Change to a person with significant control.

Download
2022-02-24Persons with significant control

Change to a person with significant control.

Download
2021-08-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-31Accounts

Accounts with accounts type micro entity.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type micro entity.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type micro entity.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type micro entity.

Download
2017-09-28Accounts

Change account reference date company previous shortened.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type total exemption small.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-16Officers

Change person director company with change date.

Download
2016-03-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.