Background WavePink WaveYellow Wave

NUMBER659 LIMITED (SC472200)

NUMBER659 LIMITED (SC472200) is an active UK company. incorporated on 11 March 2014. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. NUMBER659 LIMITED has been registered for 12 years. Current directors include DOWNIE, David.

Company Number
SC472200
Status
active
Type
ltd
Incorporated
11 March 2014
Age
12 years
Address
3 Dava Street, Glasgow, G51 2JA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DOWNIE, David
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUMBER659 LIMITED

NUMBER659 LIMITED is an active company incorporated on 11 March 2014 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. NUMBER659 LIMITED was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

SC472200

LTD Company

Age

12 Years

Incorporated 11 March 2014

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

22 days overdue

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026

Previous Company Names

NUMBER365 LIMITED
From: 5 March 2018To: 19 March 2018
DUNEDIN ENERGY LTD
From: 11 March 2014To: 5 March 2018
Contact
Address

3 Dava Street Glasgow, G51 2JA,

Previous Addresses

, 113a Orchard Park Avenue Giffnock, Glasgow, G46 7BW
From: 11 March 2014To: 10 December 2015
Timeline

7 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Sept 17
Owner Exit
Jul 21
New Owner
Sept 21
Director Left
Sept 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DOWNIE, David

Active
Dava Street, GlasgowG51 2JA
Born December 1982
Director
Appointed 21 Sept 2017

MACKENZIE, Donna

Resigned
Dava Street, GlasgowG51 2JA
Born January 1984
Director
Appointed 11 Mar 2014
Resigned 07 Sept 2021

PETRIE, John Alexander

Resigned
PaisleyPA1 3TJ
Born April 1972
Director
Appointed 11 Mar 2014
Resigned 11 Mar 2014

Persons with significant control

2

1 Active
1 Ceased

Mr David Downie

Active
Dava Street, GlasgowG51 2JA
Born December 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2021

Miss Donna Mckenzie

Ceased
Dava Street, GlasgowG51 2JA
Born January 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2017
Ceased 01 Apr 2020
Fundings
Financials
Latest Activities

Filing History

38

Dissolved Compulsory Strike Off Suspended
16 April 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 June 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
15 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
19 March 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Resolution
19 March 2018
RESOLUTIONSResolutions
Resolution
5 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
13 May 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Incorporation Company
11 March 2014
NEWINCIncorporation