Background WavePink WaveYellow Wave

ANTLER VENTURES SCOTLAND GP I LTD (SC636249)

ANTLER VENTURES SCOTLAND GP I LTD (SC636249) is an active UK company. incorporated on 16 July 2019. with registered office in Glasgow. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ANTLER VENTURES SCOTLAND GP I LTD has been registered for 6 years. Current directors include FRENCH, Adam James, LEACH, Hannah Katherine, ROSE, Jed.

Company Number
SC636249
Status
active
Type
ltd
Incorporated
16 July 2019
Age
6 years
Address
48 West George Street, Glasgow, G2 1BP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FRENCH, Adam James, LEACH, Hannah Katherine, ROSE, Jed
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTLER VENTURES SCOTLAND GP I LTD

ANTLER VENTURES SCOTLAND GP I LTD is an active company incorporated on 16 July 2019 with the registered office located in Glasgow. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ANTLER VENTURES SCOTLAND GP I LTD was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

SC636249

LTD Company

Age

6 Years

Incorporated 16 July 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 15 July 2025 (9 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

48 West George Street Clyde Offices Glasgow, G2 1BP,

Previous Addresses

4th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom
From: 16 July 2019To: 11 September 2025
Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Mar 23
Director Joined
Aug 23
Director Joined
Aug 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Sept 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FRENCH, Adam James

Active
32-38 Leman Street, LondonE1 8EW
Born January 1986
Director
Appointed 14 Aug 2024

LEACH, Hannah Katherine

Active
West George Street, GlasgowG2 1BP
Born September 1986
Director
Appointed 31 Aug 2025

ROSE, Jed

Active
Leman Street, LondonE1 8EW
Born December 1979
Director
Appointed 08 Aug 2023

POIRSON, Antoine Henri Michel

Resigned
22 Percy Street, LondonW1T 2BU
Born June 1985
Director
Appointed 16 Jul 2019
Resigned 15 Apr 2025

PURDUE, Oliver

Resigned
Edinburgh, EdinburghEH2 4JN
Born August 1993
Director
Appointed 14 Mar 2023
Resigned 15 Apr 2025

Persons with significant control

1

Mr Magnus Grimeland

Active
#20-01, Singapore079906
Born April 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 16 Jul 2019
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Dormant
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
23 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
3 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
2 July 2021
AAAnnual Accounts
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 July 2019
AA01Change of Accounting Reference Date
Incorporation Company
16 July 2019
NEWINCIncorporation