Background WavePink WaveYellow Wave

PINTPLACE LIMITED (SC711515)

PINTPLACE LIMITED (SC711515) is an active UK company. incorporated on 6 October 2021. with registered office in Glasgow. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 2 other business activities. PINTPLACE LIMITED has been registered for 4 years. Current directors include MACCULLOCH, Gary Cameron, MARTIN, Kevin Paul.

Company Number
SC711515
Status
active
Type
ltd
Incorporated
6 October 2021
Age
4 years
Address
19 Royal Exchange Square, Glasgow, G1 3AJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
MACCULLOCH, Gary Cameron, MARTIN, Kevin Paul
SIC Codes
56101, 56301, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINTPLACE LIMITED

PINTPLACE LIMITED is an active company incorporated on 6 October 2021 with the registered office located in Glasgow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 2 other business activities. PINTPLACE LIMITED was registered 4 years ago.(SIC: 56101, 56301, 56302)

Status

active

Active since 4 years ago

Company No

SC711515

LTD Company

Age

4 Years

Incorporated 6 October 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

19 Royal Exchange Square Glasgow, G1 3AJ,

Previous Addresses

23 Royal Exchange Square Glasgow G1 3AJ Scotland
From: 15 September 2022To: 19 January 2026
163 Bath Street Glasgow G2 4SQ Scotland
From: 6 October 2021To: 15 September 2022
Timeline

6 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Oct 21
Funding Round
Mar 22
New Owner
May 23
Director Joined
May 23
Owner Exit
Nov 23
Owner Exit
Nov 23
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

MACCULLOCH, Gary Cameron

Active
Royal Exchange Square, GlasgowG1 3AJ
Born April 1980
Director
Appointed 29 May 2023

MARTIN, Kevin Paul

Active
Royal Exchange Square, GlasgowG1 3AJ
Born March 1982
Director
Appointed 06 Oct 2021

Persons with significant control

3

1 Active
2 Ceased
Royal Exchange Square, GlasgowG1 3AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2023

Mr Gary Cameron Macculloch

Ceased
Royal Exchange Square, GlasgowG1 3AJ
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 May 2023
Ceased 01 Nov 2023

Mr Kevin Paul Martin

Ceased
Royal Exchange Square, GlasgowG1 3AJ
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Oct 2021
Ceased 01 Nov 2023
Fundings
Financials
Latest Activities

Filing History

20

Change Registered Office Address Company With Date Old Address New Address
19 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Memorandum Articles
9 November 2023
MAMA
Resolution
9 November 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 May 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 May 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2022
AD01Change of Registered Office Address
Capital Allotment Shares
11 March 2022
SH01Allotment of Shares
Incorporation Company
6 October 2021
NEWINCIncorporation