Background WavePink WaveYellow Wave

ENVOY CAPITAL MANAGEMENT LIMITED (SC521829)

ENVOY CAPITAL MANAGEMENT LIMITED (SC521829) is an active UK company. incorporated on 4 December 2015. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ENVOY CAPITAL MANAGEMENT LIMITED has been registered for 10 years. Current directors include MACGREGOR, Iain Ross, MATHESON, Andrew Campbell.

Company Number
SC521829
Status
active
Type
ltd
Incorporated
4 December 2015
Age
10 years
Address
5 Queens Terrace, Aberdeen, AB10 1XL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MACGREGOR, Iain Ross, MATHESON, Andrew Campbell
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVOY CAPITAL MANAGEMENT LIMITED

ENVOY CAPITAL MANAGEMENT LIMITED is an active company incorporated on 4 December 2015 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ENVOY CAPITAL MANAGEMENT LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

SC521829

LTD Company

Age

10 Years

Incorporated 4 December 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

SLLP 156 LIMITED
From: 4 December 2015To: 16 March 2016
Contact
Address

5 Queens Terrace Aberdeen, AB10 1XL,

Previous Addresses

First Floor Aurora House 8 Inverness Campus Inverness IV2 5NA
From: 25 March 2019To: 30 April 2025
28 Albyn Place Aberdeen AB10 1YL United Kingdom
From: 17 October 2017To: 25 March 2019
34 Albyn Place Aberdeen AB10 1FW
From: 4 December 2015To: 17 October 2017
Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Funding Round
Apr 16
Director Joined
Dec 16
Funding Round
Jul 20
Owner Exit
Aug 20
Loan Secured
Jul 22
Loan Secured
Jun 25
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

STRONACHS SECRETARIES LIMITED

Active
Albyn Place, AberdeenAB10 1YL
Corporate secretary
Appointed 04 Dec 2015

MACGREGOR, Iain Ross

Active
Aldourie, InvernessIV2 6DP
Born January 1982
Director
Appointed 30 Mar 2016

MATHESON, Andrew Campbell

Active
Queens Terrace, AberdeenAB10 1XL
Born October 1981
Director
Appointed 21 Nov 2016

FORBES, Neil David

Resigned
Albyn Place, AberdeenAB10 1FW
Born December 1970
Director
Appointed 04 Dec 2015
Resigned 30 Mar 2016

RENNIE, David Alan

Resigned
Albyn Place, AberdeenAB10 1FW
Born October 1953
Director
Appointed 04 Dec 2015
Resigned 30 Mar 2016

Persons with significant control

2

1 Active
1 Ceased

Mrs Fiona Jane Macgregor

Ceased
Aldourie, InvernessIV2 6DP
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 May 2016
Ceased 30 Jun 2020

Mr Iain Ross Macgregor

Active
Aldourie, InvernessIV2 6DP
Born January 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 July 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 February 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
12 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Certificate Change Of Name Company
16 March 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 February 2016
RESOLUTIONSResolutions
Incorporation Company
4 December 2015
NEWINCIncorporation