Background WavePink WaveYellow Wave

LAUNCH IT TRUST PAISLEY (SC636688)

LAUNCH IT TRUST PAISLEY (SC636688) is an active UK company. incorporated on 22 July 2019. with registered office in Paisley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LAUNCH IT TRUST PAISLEY has been registered for 6 years. Current directors include BREAKEY, Leon, BROWN, Janet Marjorie, Dr, HOWARD, Lorraine and 1 others.

Company Number
SC636688
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 July 2019
Age
6 years
Address
43-45, 67-71 George Street, Paisley, PA1 2JY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BREAKEY, Leon, BROWN, Janet Marjorie, Dr, HOWARD, Lorraine, SHELLEY, Patrick Joseph
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAUNCH IT TRUST PAISLEY

LAUNCH IT TRUST PAISLEY is an active company incorporated on 22 July 2019 with the registered office located in Paisley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LAUNCH IT TRUST PAISLEY was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

SC636688

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

6 Years

Incorporated 22 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 4 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 21 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

43-45, 67-71 George Street Paisley, PA1 2JY,

Previous Addresses

Kandahar House 71 Meadowside Dundee DD1 1EN United Kingdom
From: 22 July 2019To: 4 February 2021
Timeline

19 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Director Left
Feb 21
Owner Exit
Feb 21
New Owner
Feb 21
New Owner
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
New Owner
Feb 21
Director Joined
Feb 21
Director Joined
May 21
Owner Exit
Apr 22
Director Left
Apr 22
New Owner
Apr 22
Director Left
May 24
Owner Exit
May 24
New Owner
Jun 24
Director Joined
Jun 24
0
Funding
9
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BREAKEY, Leon

Active
60 York Street, GlasgowG2 8JX
Born April 1972
Director
Appointed 01 Feb 2021

BROWN, Janet Marjorie, Dr

Active
George Street, PaisleyPA1 2JY
Born July 1951
Director
Appointed 01 Feb 2021

HOWARD, Lorraine

Active
George Street, PaisleyPA1 2JY
Born March 1962
Director
Appointed 31 Mar 2024

SHELLEY, Patrick Joseph

Active
George Street, PaisleyPA1 2JY
Born June 1966
Director
Appointed 22 Jul 2019

DOBBS, Clifford Nathaniel

Resigned
71 Meadowside, DundeeDD1 1EN
Born December 1963
Director
Appointed 22 Jul 2019
Resigned 01 Feb 2021

HENDERSON, Ian Hazlitt

Resigned
George Street, PaisleyPA1 2JY
Born August 1952
Director
Appointed 01 Feb 2021
Resigned 31 Mar 2022

RITCHIE, Alan

Resigned
Queens Quay, ClydebankG81 1BF
Born March 1968
Director
Appointed 12 May 2021
Resigned 24 Apr 2024

WRIGHT, Amber Claire

Resigned
George Street, PaisleyPA1 2JY
Born June 1979
Director
Appointed 22 Jul 2019
Resigned 01 Feb 2021

Persons with significant control

8

4 Active
4 Ceased

Mrs Lorraine Howard

Active
George Street, PaisleyPA1 2JY
Born March 1962

Nature of Control

Significant influence or control as trust
Notified 31 Mar 2024

Mr Alan Ritchie

Ceased
Queens Quay, ClydebankG81 1BF
Born March 1968

Nature of Control

Significant influence or control
Notified 12 May 2021
Ceased 24 Apr 2024

Mr Ian Hazlitt Henderson

Ceased
George Street, PaisleyPA1 2JY
Born August 1952

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Feb 2021
Ceased 31 Mar 2022

Dr Janet Marjorie Brown

Active
George Street, PaisleyPA1 2JY
Born July 1951

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Feb 2021

Mr Leon Breakey

Active
60 York Street, GlasgowG2 8JX
Born April 1972

Nature of Control

Significant influence or control
Notified 01 Feb 2021

Mrs Amber Claire Wright

Ceased
George Street, PaisleyPA1 2JY
Born June 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Jul 2019
Ceased 01 Feb 2021

Mr Clifford Nathaniel Dobbs

Ceased
71 Meadowside, DundeeDD1 1EN
Born December 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Jul 2019
Ceased 01 Feb 2021

Mr Patrick Joseph Shelley

Active
George Street, PaisleyPA1 2JY
Born June 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Jul 2019
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 June 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
7 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Memorandum Articles
30 March 2021
MAMA
Notification Of A Person With Significant Control
17 February 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 February 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Incorporation Company
22 July 2019
NEWINCIncorporation