Background WavePink WaveYellow Wave

PMP GROUP LIMITED (SC721776)

PMP GROUP LIMITED (SC721776) is an active UK company. incorporated on 2 February 2022. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PMP GROUP LIMITED has been registered for 4 years. Current directors include RUTHERFORD, Stewart Russell.

Company Number
SC721776
Status
active
Type
ltd
Incorporated
2 February 2022
Age
4 years
Address
115 George Street, Edinburgh, EH2 4JN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RUTHERFORD, Stewart Russell
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PMP GROUP LIMITED

PMP GROUP LIMITED is an active company incorporated on 2 February 2022 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PMP GROUP LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

SC721776

LTD Company

Age

4 Years

Incorporated 2 February 2022

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

PMP GEORGE LIMITED
From: 2 February 2022To: 10 February 2022
Contact
Address

115 George Street Edinburgh, EH2 4JN,

Timeline

7 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Feb 22
New Owner
Aug 22
Owner Exit
Aug 22
Funding Round
Aug 22
Director Left
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RUTHERFORD, Stewart Russell

Active
George Street, EdinburghEH2 4JN
Born October 1978
Director
Appointed 02 Feb 2022

DUNN, John Paul

Resigned
George Street, EdinburghEH2 4JN
Born December 1962
Director
Appointed 02 Feb 2022
Resigned 23 Oct 2024

Persons with significant control

4

1 Active
3 Ceased
George Street, EdinburghEH2 4JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Oct 2024

Mrs Xanthe Alexandria Dunn

Ceased
George Street, EdinburghEH2 4JN
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2022
Ceased 23 Oct 2024

Mr John Paul Dunn

Ceased
George Street, EdinburghEH2 4JN
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Feb 2022
Ceased 23 Oct 2024

Mr Stewart Russell Rutherford

Ceased
George Street, EdinburghEH2 4JN
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Feb 2022
Ceased 10 Aug 2022
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 November 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 October 2023
AA01Change of Accounting Reference Date
Memorandum Articles
8 March 2023
MAMA
Resolution
8 March 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Resolution
12 August 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 August 2022
SH01Allotment of Shares
Certificate Change Of Name Company
10 February 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 February 2022
NEWINCIncorporation