Pantomime (Scottish) Gp 1 Limited
- Active
- Incorporated on 8 May 2006
Reg Address: C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP, United Kingdom
- Summary The company with name "Pantomime (Scottish) Gp 1 Limited" is a ltd and located in C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP. Pantomime (Scottish) Gp 1 Limited is currently in active status and it was incorporated on 8 May 2006 (18 years 4 months 13 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Pantomime (Scottish) Gp 1 Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Mark Richard Robert Babbe | Director | 16 Dec 2022 | British | Active |
2 | AZTEC FINANCIAL SERVICES (GUERNSEY) LIMITED | Corporate Secretary | 3 May 2016 | - | Active |
3 | James Ronald Whittingham | Director | 3 May 2016 | British | Active |
4 | James Ronald Whittingham | Director | 3 May 2016 | British | Resigned 16 Dec 2022 |
5 | Gordon James Purvis | Director | 20 Apr 2015 | British | Active |
6 | Dieudonne Sebahunde | Director | 20 Apr 2015 | Belgian | Active |
7 | Ian Roger Parry | Director | 20 Apr 2015 | British | Resigned 3 May 2016 |
8 | LUMIERE FUND SERVICES LIMITED | Corporate Secretary | 16 Mar 2015 | - | Resigned 3 May 2016 |
9 | Andrew James Motyer Ballantyne | Director | 24 Oct 2014 | British | Resigned 20 Apr 2015 |
10 | Trina Le Noury | Director | 10 Jul 2013 | British | Resigned 20 Apr 2015 |
11 | Gordon James Purvis | Director | 16 May 2013 | British | Resigned 22 Oct 2014 |
12 | APAX PARTNERS GUERNSEY LIMITED | Corporate Secretary | 18 Mar 2008 | - | Resigned 16 Mar 2015 |
13 | Andrew James Motyer Ballantyne | Director | 18 Mar 2008 | British | Resigned 10 Jul 2013 |
14 | Andrew William Guille | Director | 18 Mar 2008 | British | Resigned 20 Apr 2015 |
15 | Muhammad Khawar Amin Mann | Director | 8 May 2006 | British | Resigned 18 Mar 2008 |
16 | ATHOLL INCORPORATIONS LIMITED | Corporate Director | 8 May 2006 | - | Resigned 8 May 2006 |
17 | Ian Martin Lloyd Jones | Director | 8 May 2006 | British | Resigned 18 Mar 2008 |
18 | Ian Martin Lloyd Jones | Director | 8 May 2006 | British | Resigned 18 Mar 2008 |
19 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 8 May 2006 | - | Resigned 18 Mar 2008 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Andrew William Guille Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 31 Dec 2018 | British | Active |
2 | - Natures of Control: Persons With Significant Control Statement | 26 Apr 2017 | - | Ceased 1 Dec 2017 |
3 | Mrs Jacqueline Mary Le Maitre Ward Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
4 | Mr David Payne Staples Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Ceased 31 Dec 2018 |
5 | Mr Simon Bernard Cresswell Natures of Control: Individual Person With Significant 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 | 6 Apr 2016 | Australian | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Pantomime (Scottish) Gp 1 Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 15 Feb 2024 | Download PDF |
2 | Persons With Significant Control - Notification Of A Person With Significant Control Statement | 12 Jun 2023 | Download PDF |
3 | Persons With Significant Control - Cessation Of A Person With Significant Control | 12 Jun 2023 | Download PDF |
4 | Persons With Significant Control - Cessation Of A Person With Significant Control | 12 Jun 2023 | Download PDF |
5 | Persons With Significant Control - Cessation Of A Person With Significant Control | 12 Jun 2023 | Download PDF |
6 | Confirmation Statement - No Updates | 27 Apr 2023 | Download PDF |
7 | Confirmation Statement - No Updates | 26 Apr 2021 | Download PDF |
8 | Accounts - Total Exemption Full | 17 Dec 2020 | Download PDF 7 Pages |
9 | Confirmation Statement - No Updates | 28 Apr 2020 | Download PDF 3 Pages |
10 | Accounts - Total Exemption Full | 15 Aug 2019 | Download PDF 7 Pages |
11 | Confirmation Statement - Updates | 29 Apr 2019 | Download PDF 4 Pages |
12 | Accounts - Total Exemption Full | 15 Feb 2019 | Download PDF 7 Pages |
13 | Persons With Significant Control - Notification Of A Person With Significant Control | 18 Jan 2019 | Download PDF 2 Pages |
14 | Persons With Significant Control - Cessation Of A Person With Significant Control | 18 Jan 2019 | Download PDF 1 Pages |
15 | Persons With Significant Control - Second Filing Notification Of A Person With Significant Control | 19 May 2018 | Download PDF 7 Pages |
16 | Confirmation Statement - Updates | 27 Apr 2018 | Download PDF 4 Pages |
17 | Persons With Significant Control - Second Filing Notification Of A Person With Significant Control | 18 Apr 2018 | Download PDF 7 Pages |
18 | Persons With Significant Control - Second Filing Notification Of A Person With Significant Control | 18 Apr 2018 | Download PDF 7 Pages |
19 | Persons With Significant Control - Notification Of A Person With Significant Control | 12 Apr 2018 | Download PDF 3 Pages |
20 | Persons With Significant Control - Notification Of A Person With Significant Control | 19 Mar 2018 | Download PDF 2 Pages |
21 | Persons With Significant Control - Notification Of A Person With Significant Control | 19 Mar 2018 | Download PDF 2 Pages |
22 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 19 Mar 2018 | Download PDF 2 Pages |
23 | Accounts - Total Exemption Full | 6 Dec 2017 | Download PDF 7 Pages |
24 | Officers - Change Person Director Company With Change Date | 17 Aug 2017 | Download PDF 2 Pages |
25 | Confirmation Statement - Updates | 26 Apr 2017 | Download PDF 5 Pages |
26 | Accounts - Total Exemption Full | 18 Jan 2017 | Download PDF 7 Pages |
27 | Document Replacement - Second Filing Of Director Appointment With Name | 5 Jul 2016 | Download PDF 6 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 27 May 2016 | Download PDF 6 Pages |
29 | Officers - Appoint Corporate Secretary Company With Name Date | 13 May 2016 | Download PDF 2 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 13 May 2016 | Download PDF 1 Pages |
31 | Officers - Termination Secretary Company With Name Termination Date | 13 May 2016 | Download PDF 1 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 13 May 2016 | Download PDF 2 Pages |
33 | Accounts - Total Exemption Small | 20 Jan 2016 | Download PDF 3 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 19 May 2015 | Download PDF 6 Pages |
35 | Officers - Termination Director Company With Name Termination Date | 23 Apr 2015 | Download PDF 1 Pages |
36 | Officers - Appoint Person Director Company With Name Date | 23 Apr 2015 | Download PDF 2 Pages |
37 | Officers - Termination Director Company With Name Termination Date | 23 Apr 2015 | Download PDF 1 Pages |
38 | Officers - Appoint Person Director Company With Name Date | 23 Apr 2015 | Download PDF 2 Pages |
39 | Officers - Termination Director Company With Name Termination Date | 23 Apr 2015 | Download PDF 1 Pages |
40 | Officers - Appoint Person Director Company With Name Date | 23 Apr 2015 | Download PDF 2 Pages |
41 | Officers - Appoint Corporate Secretary Company With Name Date | 30 Mar 2015 | Download PDF 2 Pages |
42 | Officers - Termination Secretary Company With Name Termination Date | 30 Mar 2015 | Download PDF 1 Pages |
43 | Accounts - Total Exemption Small | 9 Feb 2015 | Download PDF 3 Pages |
44 | Officers - Change Person Director Company With Change Date | 9 Feb 2015 | Download PDF 2 Pages |
45 | Officers - Appoint Person Director Company With Name Date | 29 Oct 2014 | Download PDF 2 Pages |
46 | Officers - Termination Director Company With Name Termination Date | 29 Oct 2014 | Download PDF 1 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 8 May 2014 | Download PDF 6 Pages |
48 | Accounts - Total Exemption Small | 29 Jan 2014 | Download PDF 3 Pages |
49 | Officers - Appoint Person Director Company With Name | 24 Jul 2013 | Download PDF 2 Pages |
50 | Officers - Termination Director Company With Name | 22 Jul 2013 | Download PDF 1 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 28 May 2013 | Download PDF 5 Pages |
52 | Officers - Change Person Director Company With Change Date | 23 May 2013 | Download PDF 2 Pages |
53 | Officers - Appoint Person Director Company With Name | 23 May 2013 | Download PDF 2 Pages |
54 | Officers - Change Person Director Company With Change Date | 23 May 2013 | Download PDF 2 Pages |
55 | Officers - Change Corporate Secretary Company With Change Date | 23 May 2013 | Download PDF 2 Pages |
56 | Officers - Change Person Director Company With Change Date | 23 May 2013 | Download PDF 2 Pages |
57 | Accounts - Total Exemption Small | 27 Feb 2013 | Download PDF 3 Pages |
58 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Jun 2012 | Download PDF 5 Pages |
59 | Accounts - Total Exemption Small | 19 Jan 2012 | Download PDF 4 Pages |
60 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Jun 2011 | Download PDF 5 Pages |
61 | Accounts - Total Exemption Small | 14 Jan 2011 | Download PDF 4 Pages |
62 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Jun 2010 | Download PDF 5 Pages |
63 | Officers - Change Corporate Secretary Company With Change Date | 1 Jun 2010 | Download PDF 2 Pages |
64 | Accounts - Total Exemption Small | 1 Dec 2009 | Download PDF 3 Pages |
65 | Annual Return - Legacy | 15 May 2009 | Download PDF 3 Pages |
66 | Accounts - Total Exemption Small | 7 Jan 2009 | Download PDF 3 Pages |
67 | Annual Return - Legacy | 23 May 2008 | Download PDF 3 Pages |
68 | Officers - Legacy | 26 Mar 2008 | Download PDF 1 Pages |
69 | Officers - Legacy | 25 Mar 2008 | Download PDF 1 Pages |
70 | Officers - Legacy | 19 Mar 2008 | Download PDF 2 Pages |
71 | Officers - Legacy | 19 Mar 2008 | Download PDF 2 Pages |
72 | Officers - Legacy | 18 Mar 2008 | Download PDF 1 Pages |
73 | Officers - Legacy | 18 Mar 2008 | Download PDF 1 Pages |
74 | Accounts - Total Exemption Small | 14 Mar 2008 | Download PDF 3 Pages |
75 | Annual Return - Legacy | 5 Jun 2007 | Download PDF 3 Pages |
76 | Officers - Legacy | 17 May 2006 | Download PDF 3 Pages |
77 | Officers - Legacy | 17 May 2006 | Download PDF 3 Pages |
78 | Officers - Legacy | 16 May 2006 | Download PDF 1 Pages |
79 | Incorporation - Company | 8 May 2006 | Download PDF 22 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.