Background WavePink WaveYellow Wave

GLASGOW SMARTZONE TICKETING LIMITED (SC570645)

GLASGOW SMARTZONE TICKETING LIMITED (SC570645) is an active UK company. incorporated on 6 July 2017. with registered office in Aberdeen. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52219). GLASGOW SMARTZONE TICKETING LIMITED has been registered for 8 years. Current directors include CAMERON, Duncan Young, ROBERTS, Ralph, ROGERS, Murray James and 2 others.

Company Number
SC570645
Status
active
Type
ltd
Incorporated
6 July 2017
Age
8 years
Address
2 Marischal Square, Aberdeen, AB10 1DQ
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52219)
Directors
CAMERON, Duncan Young, ROBERTS, Ralph, ROGERS, Murray James, SMITH, Fraser Gordon, WHITELAW-GINESTRI, Sandra Elizabeth
SIC Codes
52219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASGOW SMARTZONE TICKETING LIMITED

GLASGOW SMARTZONE TICKETING LIMITED is an active company incorporated on 6 July 2017 with the registered office located in Aberdeen. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52219). GLASGOW SMARTZONE TICKETING LIMITED was registered 8 years ago.(SIC: 52219)

Status

active

Active since 8 years ago

Company No

SC570645

LTD Company

Age

8 Years

Incorporated 6 July 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

2 Marischal Square Broad Street Aberdeen, AB10 1DQ,

Previous Addresses

Union Plaza (6th Floor), 1 Union Wynd Aberdeen AB10 1DQ Scotland
From: 19 July 2018To: 14 July 2023
1 Union Wynd Aberdeen AB10 1DQ Scotland
From: 19 July 2018To: 19 July 2018
First Uk Bus 100 Cathcart Road Glasgow G42 7BH Scotland
From: 6 July 2017To: 19 July 2018
Timeline

8 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Owner Exit
Jul 18
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

MILNE, Michael Mckenzie

Active
100 Cathcart Road, GlasgowG42 7BH
Secretary
Appointed 06 Jul 2017

CAMERON, Duncan Young

Active
100 Cathcart Road, GlasgowG42 7BH
Born November 1978
Director
Appointed 23 Sept 2022

ROBERTS, Ralph

Active
99 Earnhill Road, GreenockPA16 0EQ
Born August 1963
Director
Appointed 24 Aug 2017

ROGERS, Murray James

Active
Saddell Street, CampbeltownPA28 6DN
Born September 1960
Director
Appointed 24 Aug 2017

SMITH, Fraser Gordon

Active
Daw Bank, StockportSK3 0DU
Born August 1975
Director
Appointed 24 Aug 2017

WHITELAW-GINESTRI, Sandra Elizabeth

Active
Loch Park Industrial Estate, LarkhallML9 3LS
Born March 1972
Director
Appointed 24 Aug 2017

JARVIS, Andrew Simon

Resigned
100 Cathcart Road, GlasgowG42 7BH
Born July 1974
Director
Appointed 06 Jul 2017
Resigned 23 Sept 2022

Persons with significant control

3

2 Active
1 Ceased
Cathcart Road, GlasgowG42 7BH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Jul 2018
Larkfield Industrial Estate, GreenockPA16 0EQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Jul 2018

Mr Andrew Simon Jarvis

Ceased
100 Cathcart Road, GlasgowG42 7BH
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jul 2017
Ceased 02 Jul 2018
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 July 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
17 July 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
6 September 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Incorporation Company
6 July 2017
NEWINCIncorporation