Background WavePink WaveYellow Wave

ENVOY & PARTNERS LIMITED (SC612941)

ENVOY & PARTNERS LIMITED (SC612941) is an active UK company. incorporated on 7 November 2018. 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 & PARTNERS LIMITED has been registered for 7 years. Current directors include MACGREGOR, Iain Ross, MACGREGOR, John Angus, MATHESON, Andrew Campbell.

Company Number
SC612941
Status
active
Type
ltd
Incorporated
7 November 2018
Age
7 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, MACGREGOR, John Angus, MATHESON, Andrew Campbell
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVOY & PARTNERS LIMITED

ENVOY & PARTNERS LIMITED is an active company incorporated on 7 November 2018 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 & PARTNERS LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

SC612941

LTD Company

Age

7 Years

Incorporated 7 November 2018

Size

N/A

Accounts

ARD: 31/1

Overdue

1 month overdue

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 29 January 2025 (1 year ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2026
Period: 1 February 2024 - 31 January 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

SLLP 245 LIMITED
From: 7 November 2018To: 30 November 2018
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: 7 November 2018To: 25 March 2019
Timeline

28 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
New Owner
Dec 18
Funding Round
Feb 19
Funding Round
Feb 19
Share Issue
Feb 19
Loan Secured
Feb 19
Director Joined
Apr 20
Director Left
Apr 20
Funding Round
Jul 20
Capital Update
Jul 20
Capital Update
Jul 20
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Cleared
Oct 21
Capital Reduction
Jul 22
Share Buyback
Aug 22
Director Left
Aug 22
Capital Update
Oct 22
Funding Round
Oct 22
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
10
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

STRONACHS SECRETARIES LIMITED

Active
Albyn Place, AberdeenAB10 1YL
Corporate secretary
Appointed 07 Nov 2018

MACGREGOR, Iain Ross

Active
Queens Terrace, AberdeenAB10 1XL
Born January 1982
Director
Appointed 30 Nov 2018

MACGREGOR, John Angus

Active
Queens Terrace, AberdeenAB10 1XL
Born September 1986
Director
Appointed 30 Nov 2018

MATHESON, Andrew Campbell

Active
Queens Terrace, AberdeenAB10 1XL
Born October 1981
Director
Appointed 30 Nov 2018

DONALD, Malcolm James Robert

Resigned
Albyn Place, AberdeenAB10 1YL
Born June 1978
Director
Appointed 07 Nov 2018
Resigned 30 Nov 2018

FORBES, Neil David

Resigned
Albyn Place, AberdeenAB10 1YL
Born December 1970
Director
Appointed 07 Nov 2018
Resigned 30 Nov 2018

MURASE, Makoto

Resigned
Aurora House, InvernessIV2 5NA
Born September 1965
Director
Appointed 30 Nov 2018
Resigned 01 Apr 2020

TAKANI, Hidemi

Resigned
1 St. Martins Le Grand, LondonEC1A 4AS
Born December 1965
Director
Appointed 01 Apr 2020
Resigned 30 Jun 2022

Persons with significant control

4

1 Active
3 Ceased
Aurora House, InvernessIV2 5NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2022
Albyn Place, AberdeenAB10 1YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2022
Ceased 23 Nov 2022

Envoy Capital Management Ltd

Ceased
8 Aurora House, InvernessIV2 5NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jul 2020
Ceased 11 Oct 2022

Mr Iain Ross Macgregor

Ceased
Aurora House, InvernessIV2 5NA
Born January 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Nov 2018
Ceased 01 Feb 2019
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
21 November 2024
RP04CS01RP04CS01
Change To A Person With Significant Control
2 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 February 2024
AAAnnual Accounts
Legacy
20 February 2024
AGREEMENT2AGREEMENT2
Legacy
20 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Accounts With Accounts Type Group
1 February 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
5 October 2022
SH19Statement of Capital
Legacy
5 October 2022
SH20SH20
Legacy
5 October 2022
CAP-SSCAP-SS
Resolution
5 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Capital Return Purchase Own Shares
19 August 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 July 2022
SH06Cancellation of Shares
Change To A Person With Significant Control
13 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
13 June 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 June 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Memorandum Articles
21 July 2020
MAMA
Resolution
21 July 2020
RESOLUTIONSResolutions
Legacy
17 July 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 July 2020
SH19Statement of Capital
Legacy
17 July 2020
CAP-SSCAP-SS
Resolution
17 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
2 July 2020
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
2 July 2020
SH19Statement of Capital
Legacy
2 July 2020
SH20SH20
Legacy
2 July 2020
CAP-SSCAP-SS
Resolution
2 July 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
18 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
7 June 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Capital Allotment Shares
12 February 2019
SH01Allotment of Shares
Capital Allotment Shares
12 February 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 February 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
12 February 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 December 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 December 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Resolution
30 November 2018
RESOLUTIONSResolutions
Incorporation Company
7 November 2018
NEWINCIncorporation