Background WavePink WaveYellow Wave

MOMENTUM 4 LTD (SC439342)

MOMENTUM 4 LTD (SC439342) is an active UK company. incorporated on 24 December 2012. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. MOMENTUM 4 LTD has been registered for 13 years. Current directors include FALLA, David Philip.

Company Number
SC439342
Status
active
Type
ltd
Incorporated
24 December 2012
Age
13 years
Address
135 Fifty Pitches Road, Glasgow, G51 4EB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
FALLA, David Philip
SIC Codes
62020, 71122, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOMENTUM 4 LTD

MOMENTUM 4 LTD is an active company incorporated on 24 December 2012 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. MOMENTUM 4 LTD was registered 13 years ago.(SIC: 62020, 71122, 74901)

Status

active

Active since 13 years ago

Company No

SC439342

LTD Company

Age

13 Years

Incorporated 24 December 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 29 April 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

MDG CONSULTANTS LIMITED
From: 23 May 2017To: 25 November 2020
STRATHGARRY ESTATES LTD.
From: 24 December 2012To: 23 May 2017
Contact
Address

135 Fifty Pitches Road Glasgow, G51 4EB,

Previous Addresses

2 Melville Street Falkirk FK1 1HZ Scotland
From: 1 March 2023To: 28 March 2024
Mcdermott House Tweed Place Perth PH1 1TJ Scotland
From: 20 February 2023To: 1 March 2023
2 Melville Street Falkirk Stirlingshire FK1 1HZ
From: 24 December 2012To: 20 February 2023
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Jun 17
Funding Round
May 21
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Joined
Jun 23
Director Left
Sept 25
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

FALLA, David Philip

Active
Fifty Pitches Road, GlasgowG51 4EB
Born June 1981
Director
Appointed 01 Mar 2023

MCDERMOTT, Darren George

Resigned
Melville Street, FalkirkFK1 1HZ
Born February 1973
Director
Appointed 24 Dec 2012
Resigned 01 Mar 2023

MCDERMOTT, Jason Daniel

Resigned
Melville Street, FalkirkFK1 1HZ
Born December 1974
Director
Appointed 24 Dec 2012
Resigned 01 Mar 2023

MCDERMOTT JNR, William Michael

Resigned
Melville Street, FalkirkFK1 1HZ
Born November 1977
Director
Appointed 24 Dec 2012
Resigned 01 Mar 2023

MUIR, Iain Campbell

Resigned
Melville Street, FalkirkFK1 1HZ
Born June 1979
Director
Appointed 01 Jun 2017
Resigned 01 Mar 2023

O'NEILL, Lucy Macfarlane

Resigned
Fifty Pitches Road, GlasgowG51 4EB
Born October 1995
Director
Appointed 02 Mar 2023
Resigned 29 Sept 2025

Persons with significant control

3

1 Active
2 Ceased

Mr William Michael Mcdermott

Ceased
Melville Street, FalkirkFK1 1HZ
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 29 Mar 2021

Mr Jason Daniel Mcdermott

Ceased
Melville Street, FalkirkFK1 1HZ
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 29 Mar 2021

Mr Darren George Mcdermott

Active
Tweed Place, PerthPH1 1TJ
Born February 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 March 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
22 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Capital Allotment Shares
25 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Resolution
25 November 2020
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
21 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 October 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
30 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Resolution
23 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Incorporation Company
24 December 2012
NEWINCIncorporation