Background WavePink WaveYellow Wave

HUNTSWOOD SCOTLAND LIMITED (SC528098)

HUNTSWOOD SCOTLAND LIMITED (SC528098) is an active UK company. incorporated on 29 February 2016. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in activities of call centres. HUNTSWOOD SCOTLAND LIMITED has been registered for 10 years. Current directors include PARASHAR, Siddharth, SUBRAMANIAM, Rajesh.

Company Number
SC528098
Status
active
Type
ltd
Incorporated
29 February 2016
Age
10 years
Address
Empire House 1/1 131 West Nile Street, Glasgow, G1 2RX
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of call centres
Directors
PARASHAR, Siddharth, SUBRAMANIAM, Rajesh
SIC Codes
82200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTSWOOD SCOTLAND LIMITED

HUNTSWOOD SCOTLAND LIMITED is an active company incorporated on 29 February 2016 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of call centres. HUNTSWOOD SCOTLAND LIMITED was registered 10 years ago.(SIC: 82200)

Status

active

Active since 10 years ago

Company No

SC528098

LTD Company

Age

10 Years

Incorporated 29 February 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

CUSTOMER EXPERIENCE PEOPLE LIMITED
From: 29 February 2016To: 4 April 2022
Contact
Address

Empire House 1/1 131 West Nile Street Glasgow, G1 2RX,

Previous Addresses

1st Floor, Tara House Bath Street Glasgow G2 2EN Scotland
From: 17 March 2017To: 24 January 2022
272 Bath Street Glasgow G2 4JR Scotland
From: 29 February 2016To: 17 March 2017
Timeline

45 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
May 17
Director Joined
May 17
Funding Round
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Funding Round
Jul 17
Loan Secured
Nov 17
New Owner
Mar 18
Director Joined
Nov 18
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Loan Cleared
Aug 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Dec 21
Owner Exit
Aug 23
New Owner
Aug 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Director Left
Nov 25
2
Funding
27
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

PARASHAR, Siddharth

Active
West Nile Street, GlasgowG1 2RX
Born May 1976
Director
Appointed 13 Feb 2024

SUBRAMANIAM, Rajesh

Active
West Nile Street, GlasgowG1 2RX
Born April 1972
Director
Appointed 13 Feb 2024

BONFIELD, Matthew

Resigned
Abbey Street, ReadingRG1 3BA
Born March 1978
Director
Appointed 25 Oct 2021
Resigned 13 Feb 2024

BROWNLOW, David Ellis, Lord

Resigned
Abbey Street, ReadingRG1 3BA
Born September 1963
Director
Appointed 25 Oct 2021
Resigned 13 Feb 2024

DODD, Martin Richard

Resigned
George Street, ReadingRG1 8LS
Born September 1970
Director
Appointed 25 Oct 2021
Resigned 31 Oct 2025

GRANT, Colin Alexander

Resigned
Bath Street, GlasgowG2 2EN
Born August 1955
Director
Appointed 08 Nov 2018
Resigned 25 Oct 2021

HOGG, Robert William

Resigned
Tara House Bath Street, GlasgowG2 2EN
Born June 1968
Director
Appointed 29 Feb 2016
Resigned 25 Oct 2021

HOSSEINI SOHI, Seyed Bardia

Resigned
Abbey Street, ReadingRG1 3BA
Born March 1986
Director
Appointed 25 Oct 2021
Resigned 13 Feb 2024

INCH, Keith Logie

Resigned
25 Tyndrum Street, GlasgowG4 0JY
Born March 1954
Director
Appointed 18 Jul 2017
Resigned 25 Oct 2021

KNIGHT, Donna Dawn

Resigned
Abbey Street, ReadingRG1 3BA
Born March 1982
Director
Appointed 25 Oct 2021
Resigned 13 Feb 2024

MCGOWAN, David Charles

Resigned
Bath Street, GlasgowG2 2EN
Born April 1979
Director
Appointed 18 May 2017
Resigned 25 Oct 2021

MURPHY, Katherine Lesley-Anne

Resigned
Bath Street, GlasgowG2 2EN
Born July 1967
Director
Appointed 15 Jan 2019
Resigned 25 Oct 2021

PRYCE, Stephen

Resigned
Bath Street, GlasgowG2 2EN
Born September 1960
Director
Appointed 18 May 2017
Resigned 14 Jan 2019

RAWSON, Benjamin James

Resigned
Abbey Street, ReadingRG1 3BA
Born August 1987
Director
Appointed 25 Oct 2021
Resigned 13 Feb 2024

STUART, Roderick Angus Erskine

Resigned
25 Tyndrum Street, GlasgowG4 0JY
Born November 1962
Director
Appointed 18 Jul 2017
Resigned 25 Oct 2021

Persons with significant control

4

1 Active
3 Ceased
131 West Nile Street, GlasgowG1 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2018

Mr Keith Logie Inch

Ceased
131 West Nile Street, GlasgowG1 2RX
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 May 2018
Ceased 14 May 2018

Mr Roderick Angus Erskine Stuart

Ceased
City Point 2, GlasgowG4 0JY
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jul 2017
Ceased 14 May 2018

Mr Robert William Hogg

Ceased
Bath Street, GlasgowG2 2EN
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Apr 2016
Ceased 14 May 2018
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2026
AAAnnual Accounts
Legacy
13 January 2026
PARENT_ACCPARENT_ACC
Legacy
13 January 2026
GUARANTEE2GUARANTEE2
Legacy
13 January 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Move Registers To Sail Company With New Address
16 July 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 July 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
13 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
30 July 2024
AAAnnual Accounts
Legacy
30 July 2024
GUARANTEE2GUARANTEE2
Legacy
30 July 2024
PARENT_ACCPARENT_ACC
Legacy
30 July 2024
AGREEMENT2AGREEMENT2
Memorandum Articles
9 April 2024
MAMA
Resolution
9 April 2024
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
26 March 2024
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Memorandum Articles
22 February 2024
MAMA
Resolution
22 February 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 February 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 February 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
13 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2023
AAAnnual Accounts
Legacy
11 October 2023
PARENT_ACCPARENT_ACC
Legacy
11 October 2023
AGREEMENT2AGREEMENT2
Legacy
11 October 2023
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
18 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 August 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Certificate Change Of Name Company
4 April 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
16 December 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Resolution
4 November 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
21 March 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 March 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 October 2017
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
1 August 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
1 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Capital Allotment Shares
21 July 2017
SH01Allotment of Shares
Capital Allotment Shares
19 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 March 2017
CS01Confirmation Statement
Incorporation Company
29 February 2016
NEWINCIncorporation