Background WavePink WaveYellow Wave

THP GLASGOW LIMITED (SC596861)

THP GLASGOW LIMITED (SC596861) is an active UK company. incorporated on 11 May 2018. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. THP GLASGOW LIMITED has been registered for 7 years. Current directors include HOUSTON, Andrew, HOUSTON, David.

Company Number
SC596861
Status
active
Type
ltd
Incorporated
11 May 2018
Age
7 years
Address
82 Berkeley Street, Glasgow, G3 7DS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
HOUSTON, Andrew, HOUSTON, David
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THP GLASGOW LIMITED

THP GLASGOW LIMITED is an active company incorporated on 11 May 2018 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. THP GLASGOW LIMITED was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

SC596861

LTD Company

Age

7 Years

Incorporated 11 May 2018

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 5 August 2025 (7 months ago)
Period: 1 June 2024 - 31 December 2024(8 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

THP QON LIMITED
From: 11 May 2018To: 25 June 2019
Contact
Address

82 Berkeley Street Glasgow, G3 7DS,

Previous Addresses

, 140 Baltic Chambers 50 Wellington Street, Glasgow, Glasgow, G2 6HJ, Scotland
From: 11 May 2018To: 26 October 2018
Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Funding Round
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Funding Round
Apr 20
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Dec 23
New Owner
Jan 25
New Owner
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Left
Jan 25
Owner Exit
May 25
New Owner
Oct 25
2
Funding
6
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HOUSTON, Andrew

Active
Berkeley Street, GlasgowG3 7DS
Born December 1963
Director
Appointed 11 May 2018

HOUSTON, David

Active
Berkeley Street, GlasgowG3 7DS
Born April 1955
Director
Appointed 11 May 2018

ANDERSON, Peter James

Resigned
Barbirolli Square, ManchesterM2 3BD
Born June 1981
Director
Appointed 20 Dec 2023
Resigned 06 Jan 2025

ANDERSON, Peter James

Resigned
City Road East, ManchesterM15 4PN
Born June 1981
Director
Appointed 24 Mar 2022
Resigned 02 Mar 2023

WHITE, Alexander John Exley

Resigned
City Road East, ManchesterM15 4PN
Born October 1961
Director
Appointed 24 Mar 2022
Resigned 02 Mar 2023

Persons with significant control

7

2 Active
5 Ceased

Mr Andrew Houston

Active
Berkeley Street, GlasgowG3 7DS
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Oct 2025

Mr Andrew Houston

Ceased
Berkeley Street, GlasgowG3 7DS
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jan 2025
Ceased 06 Jan 2025

Mr David Houston

Active
Berkeley Street, GlasgowG3 7DS
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jan 2025
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022
Ceased 06 Jan 2025
36 Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 26 May 2019
Ceased 06 Jan 2025

Mr David Houston

Ceased
GlasgowG2 6HJ
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2018
Ceased 26 May 2019

Mr Andrew Houston

Ceased
AyrKA7 2JB
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2018
Ceased 26 May 2019
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
10 November 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 October 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
5 August 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2025
AAAnnual Accounts
Legacy
15 April 2025
GUARANTEE2GUARANTEE2
Legacy
6 March 2025
AGREEMENT2AGREEMENT2
Legacy
6 March 2025
PARENT_ACCPARENT_ACC
Change Account Reference Date Company Previous Shortened
27 February 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
3 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
8 January 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
8 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2024
AAAnnual Accounts
Legacy
4 March 2024
PARENT_ACCPARENT_ACC
Legacy
4 March 2024
AGREEMENT2AGREEMENT2
Legacy
4 March 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2023
AAAnnual Accounts
Legacy
28 February 2023
AGREEMENT2AGREEMENT2
Legacy
28 February 2023
PARENT_ACCPARENT_ACC
Legacy
28 February 2023
GUARANTEE2GUARANTEE2
Capital Variation Of Rights Attached To Shares
30 December 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 October 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
19 July 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 June 2022
AAAnnual Accounts
Legacy
1 June 2022
PARENT_ACCPARENT_ACC
Legacy
31 May 2022
GUARANTEE2GUARANTEE2
Legacy
31 May 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2021
CH01Change of Director Details
Memorandum Articles
22 June 2020
MAMA
Resolution
22 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
14 April 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
13 April 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
13 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Dormant
4 December 2019
AAAnnual Accounts
Resolution
25 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2018
AD01Change of Registered Office Address
Incorporation Company
11 May 2018
NEWINCIncorporation