Background WavePink WaveYellow Wave

MORE PARTNERSHIP LTD (SC589953)

MORE PARTNERSHIP LTD (SC589953) is an active UK company. incorporated on 27 February 2018. with registered office in Dundee. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MORE PARTNERSHIP LTD has been registered for 8 years. Current directors include DALE, Rosie, DESAI, Bimal Kanoo, GOODLAD, Cameron Stuart and 5 others.

Company Number
SC589953
Status
active
Type
ltd
Incorporated
27 February 2018
Age
8 years
Address
Unit 4.4 The Flour Mill, Dundee, DD1 3EJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DALE, Rosie, DESAI, Bimal Kanoo, GOODLAD, Cameron Stuart, JOHNSON, Tim, MILLER, Nicholas, PHIPPS, Laura, PUNAKS, Adrian, WHITMORE, Marc
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORE PARTNERSHIP LTD

MORE PARTNERSHIP LTD is an active company incorporated on 27 February 2018 with the registered office located in Dundee. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MORE PARTNERSHIP LTD was registered 8 years ago.(SIC: 74909)

Status

active

Active since 8 years ago

Company No

SC589953

LTD Company

Age

8 Years

Incorporated 27 February 2018

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 29 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

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

NEW MORE PARTNERSHIP LIMITED
From: 27 February 2018To: 16 April 2020
Contact
Address

Unit 4.4 The Flour Mill 34 Commercial Street Dundee, DD1 3EJ,

Previous Addresses

PO Box DD1 3EJ 34 Unit 4.4, the Flour Mill 34 Commercial Street Dundee DD1 3EJ Scotland
From: 6 March 2023To: 7 March 2023
31 Exchange Street Dundee DD1 3DJ United Kingdom
From: 27 February 2018To: 6 March 2023
Timeline

47 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Feb 18
Funding Round
Mar 20
Loan Secured
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Owner Exit
Jul 20
Loan Secured
Nov 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Capital Reduction
Apr 21
Share Buyback
Apr 21
Capital Reduction
Nov 21
Share Buyback
Nov 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Mar 22
Director Left
Mar 23
Director Joined
Mar 23
Capital Reduction
May 23
Share Buyback
May 23
Share Buyback
Jun 23
Capital Reduction
Jun 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Share Buyback
Sept 23
Capital Reduction
Oct 23
Capital Reduction
Oct 23
Share Buyback
Oct 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 25
Director Joined
Mar 25
Capital Reduction
May 25
Capital Reduction
May 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
18
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

9 Active
9 Resigned

GOODLAD, Cameron Stuart

Active
The Flour Mill, DundeeDD1 3EJ
Secretary
Appointed 27 Feb 2018

DALE, Rosie

Active
The Flour Mill, DundeeDD1 3EJ
Born December 1974
Director
Appointed 04 Dec 2023

DESAI, Bimal Kanoo

Active
Exchange Street, DundeeDD1 3DJ
Born November 1965
Director
Appointed 01 Jan 2022

GOODLAD, Cameron Stuart

Active
The Flour Mill, DundeeDD1 3EJ
Born July 1975
Director
Appointed 27 Feb 2018

JOHNSON, Tim

Active
The Flour Mill, DundeeDD1 3EJ
Born December 1965
Director
Appointed 31 Mar 2020

MILLER, Nicholas

Active
The Flour Mill, DundeeDD1 3EJ
Born June 1982
Director
Appointed 16 Oct 2025

PHIPPS, Laura

Active
The Flour Mill, DundeeDD1 3EJ
Born March 1986
Director
Appointed 22 Oct 2024

PUNAKS, Adrian

Active
The Flour Mill, DundeeDD1 3EJ
Born February 1979
Director
Appointed 04 Dec 2023

WHITMORE, Marc

Active
The Flour Mill, DundeeDD1 3EJ
Born May 1976
Director
Appointed 01 Mar 2026

BENEY, Adrian Philip

Resigned
The Flour Mill, DundeeDD1 3EJ
Born May 1963
Director
Appointed 03 Dec 2020
Resigned 25 Sept 2023

CASTELNAU, Vérane

Resigned
The Flour Mill, DundeeDD1 3EJ
Born April 1980
Director
Appointed 03 Dec 2020
Resigned 16 Sept 2024

DUNCAN, Lesley Scott

Resigned
DundeeDD1 3DJ
Born October 1971
Director
Appointed 31 Mar 2020
Resigned 11 Dec 2020

EDWARDS, Ian

Resigned
DundeeDD1 3DJ
Born January 1957
Director
Appointed 31 Mar 2020
Resigned 10 Oct 2021

HALL, Rachel

Resigned
DundeeDD1 3DJ
Born November 1963
Director
Appointed 31 Mar 2020
Resigned 11 Dec 2020

MILLER, Nicholas

Resigned
DundeeDD1 3DJ
Born June 1982
Director
Appointed 31 Mar 2020
Resigned 01 Oct 2022

PENNINGTON, Simon

Resigned
The Flour Mill, DundeeDD1 3EJ
Born August 1970
Director
Appointed 17 Nov 2021
Resigned 16 Jul 2025

STORRAR, Joanna

Resigned
The Flour Mill, DundeeDD1 3EJ
Born September 1957
Director
Appointed 31 Mar 2020
Resigned 25 Sept 2023

VERVAAT, Maarten

Resigned
The Flour Mill, DundeeDD1 3EJ
Born July 1970
Director
Appointed 01 Oct 2022
Resigned 28 Mar 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Cameron Stuart Goodlad

Ceased
DundeeDD1 3DJ
Born July 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Feb 2018
Ceased 01 Apr 2020
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Capital Cancellation Shares
23 May 2025
SH06Cancellation of Shares
Capital Cancellation Shares
21 May 2025
SH06Cancellation of Shares
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Capital Cancellation Shares
23 October 2023
SH06Cancellation of Shares
Capital Cancellation Shares
23 October 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 October 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
29 September 2023
SH03Return of Purchase of Own Shares
Capital Allotment Shares
18 July 2023
SH01Allotment of Shares
Resolution
3 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
3 July 2023
SH01Allotment of Shares
Capital Allotment Shares
3 July 2023
SH01Allotment of Shares
Capital Cancellation Shares
28 June 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 June 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 May 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 May 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
16 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 November 2021
AA01Change of Accounting Reference Date
Capital Cancellation Shares
5 November 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 November 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Capital Cancellation Shares
20 April 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 April 2021
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
14 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
29 July 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 April 2020
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 April 2020
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 April 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2020
MR01Registration of a Charge
Capital Allotment Shares
1 April 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Incorporation Company
27 February 2018
NEWINCIncorporation