Background WavePink WaveYellow Wave

BESPOKE RETIREMENTS LIMITED (SC463898)

BESPOKE RETIREMENTS LIMITED (SC463898) is an active UK company. incorporated on 18 November 2013. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in business and domestic software development. BESPOKE RETIREMENTS LIMITED has been registered for 12 years. Current directors include BUCHANAN, Duncan, DORMAN, Christopher, Dr, GODDARD, Steven Michael and 4 others.

Company Number
SC463898
Status
active
Type
ltd
Incorporated
18 November 2013
Age
12 years
Address
113 Milngavie Road, Glasgow, G61 2QJ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BUCHANAN, Duncan, DORMAN, Christopher, Dr, GODDARD, Steven Michael, HODGES, Philip Richard, HOLLISTER, Kevin Mark, LAWRIE, Stewart William Thomas, SMITH, Arthur Mark Ruston
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESPOKE RETIREMENTS LIMITED

BESPOKE RETIREMENTS LIMITED is an active company incorporated on 18 November 2013 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. BESPOKE RETIREMENTS LIMITED was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

SC463898

LTD Company

Age

12 Years

Incorporated 18 November 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

113 Milngavie Road Bearsden Glasgow, G61 2QJ,

Timeline

33 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Nov 13
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Oct 19
Owner Exit
Nov 19
Funding Round
Jun 20
Funding Round
Sept 20
Share Issue
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Funding Round
Apr 21
Director Joined
Apr 21
Funding Round
Jun 21
Funding Round
Mar 22
Director Joined
Apr 22
Director Left
Jul 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Funding Round
Nov 22
Funding Round
Dec 22
Funding Round
Feb 23
Funding Round
Nov 23
Director Joined
Nov 23
Director Left
Sept 24
Director Joined
Oct 24
Funding Round
Nov 24
Funding Round
Dec 24
Funding Round
Mar 25
Funding Round
May 25
Funding Round
Jan 26
20
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

HOLLISTER, Helen

Active
Milngavie Road, GlasgowG61 2QJ
Secretary
Appointed 02 Sept 2022

BUCHANAN, Duncan

Active
Milngavie Road, GlasgowG61 2QJ
Born December 1965
Director
Appointed 01 Oct 2024

DORMAN, Christopher, Dr

Active
Milngavie Road, GlasgowG61 2QJ
Born January 1972
Director
Appointed 27 Apr 2021

GODDARD, Steven Michael

Active
High Street, SevenoaksTN13 1JD
Born June 1966
Director
Appointed 01 Jan 2021

HODGES, Philip Richard

Active
77 Rothschild Road, LondonW4 5NT
Born March 1961
Director
Appointed 01 Jan 2021

HOLLISTER, Kevin Mark

Active
Milngavie Road, GlasgowG61 2QJ
Born August 1973
Director
Appointed 18 Nov 2013

LAWRIE, Stewart William Thomas

Active
Milngavie Road, GlasgowG61 2QJ
Born October 1976
Director
Appointed 01 Sept 2022

SMITH, Arthur Mark Ruston

Active
Milngavie Road, GlasgowG61 2QJ
Born November 1964
Director
Appointed 30 Nov 2023

HAWKINS, Clare Belinda

Resigned
Milngavie Road, GlasgowG61 2QJ
Born January 1965
Director
Appointed 01 Sept 2022
Resigned 31 Aug 2024

HOLLISTER, Helen Teresa

Resigned
Milngavie Road, GlasgowG61 2QJ
Born December 1967
Director
Appointed 18 Nov 2013
Resigned 01 Sept 2022

POWER, Michael

Resigned
Milngavie Road, GlasgowG61 2QJ
Born August 1964
Director
Appointed 01 Apr 2022
Resigned 30 Jun 2022

Persons with significant control

2

1 Active
1 Ceased

Mrs Helen Teresa Hollister

Ceased
Milngavie Road, GlasgowG61 2QJ
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2019

Mr Kevin Mark Hollister

Active
Milngavie Road, GlasgowG61 2QJ
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Resolution
17 February 2026
RESOLUTIONSResolutions
Memorandum Articles
21 January 2026
MAMA
Capital Allotment Shares
15 January 2026
SH01Allotment of Shares
Replacement Filing Of Confirmation Statement With Made Up Date
13 January 2026
RP01CS01RP01CS01
Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
10 December 2025
RP01AP01RP01AP01
Accounts Amended With Accounts Type Micro Entity
20 August 2025
AAMDAAMD
Capital Allotment Shares
13 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
10 April 2025
AAAnnual Accounts
Capital Allotment Shares
26 March 2025
SH01Allotment of Shares
Capital Allotment Shares
12 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Capital Allotment Shares
12 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Capital Allotment Shares
22 November 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
10 March 2023
RP04SH01RP04SH01
Accounts With Accounts Type Micro Entity
24 February 2023
AAAnnual Accounts
Capital Allotment Shares
24 February 2023
SH01Allotment of Shares
Capital Allotment Shares
30 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
17 December 2022
CS01Confirmation Statement
Capital Allotment Shares
10 November 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
5 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Resolution
22 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
9 March 2022
AAAnnual Accounts
Memorandum Articles
3 March 2022
MAMA
Resolution
3 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
3 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2021
AAAnnual Accounts
Capital Allotment Shares
12 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Memorandum Articles
13 April 2021
MAMA
Resolution
13 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Memorandum Articles
8 January 2021
MAMA
Resolution
8 January 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Capital Allotment Shares
24 December 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 December 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Capital Allotment Shares
30 September 2020
SH01Allotment of Shares
Capital Allotment Shares
26 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 October 2019
SH01Allotment of Shares
Resolution
22 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
27 September 2019
SH01Allotment of Shares
Capital Allotment Shares
27 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
15 December 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2014
AR01AR01
Incorporation Company
18 November 2013
NEWINCIncorporation