Background WavePink WaveYellow Wave

ENVOY GROWTH PARTNERS LIMITED (SC736164)

ENVOY GROWTH PARTNERS LIMITED (SC736164) is an active UK company. incorporated on 21 June 2022. 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 GROWTH PARTNERS LIMITED has been registered for 3 years. Current directors include MACGREGOR, Iain Ross, MATHESON, Andrew Campbell.

Company Number
SC736164
Status
active
Type
ltd
Incorporated
21 June 2022
Age
3 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, MATHESON, Andrew Campbell
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVOY GROWTH PARTNERS LIMITED

ENVOY GROWTH PARTNERS LIMITED is an active company incorporated on 21 June 2022 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 GROWTH PARTNERS LIMITED was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

SC736164

LTD Company

Age

3 Years

Incorporated 21 June 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

AVANTIS TOPCO LIMITED
From: 25 July 2022To: 4 April 2023
SLLP 365 LIMITED
From: 21 June 2022To: 25 July 2022
Contact
Address

5 Queens Terrace Aberdeen, AB10 1XL,

Previous Addresses

First Floor Aurora House 8 Inverness Campus Inverness IV2 5NA
From: 24 October 2023To: 30 April 2025
28 Albyn Place Aberdeen AB10 1YL United Kingdom
From: 21 June 2022To: 24 October 2023
Timeline

8 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Director Left
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Loan Secured
Sept 22
Funding Round
Jun 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

STRONACHS SECRETARIES LIMITED

Active
Albyn Place, AberdeenAB10 1YL
Corporate secretary
Appointed 21 Jun 2022

MACGREGOR, Iain Ross

Active
Queens Terrace, AberdeenAB10 1XL
Born January 1982
Director
Appointed 22 Jul 2022

MATHESON, Andrew Campbell

Active
Queens Terrace, AberdeenAB10 1XL
Born October 1981
Director
Appointed 22 Jul 2022

FORBES, Neil David

Resigned
Albyn Place, AberdeenAB10 1YL
Born December 1970
Director
Appointed 21 Jun 2022
Resigned 22 Jul 2022

GARDNER, Ross Scott

Resigned
Albyn Place, AberdeenAB10 1YL
Born April 1977
Director
Appointed 21 Jun 2022
Resigned 22 Jul 2022

Persons with significant control

2

1 Active
1 Ceased
8 Inverness Campus, 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 22 Jul 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 21 Jun 2022
Ceased 22 Jul 2022
Fundings
Financials
Latest Activities

Filing History

27

Second Filing Of Confirmation Statement With Made Up Date
26 June 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Capital Allotment Shares
26 June 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2025
AAAnnual Accounts
Legacy
26 March 2025
PARENT_ACCPARENT_ACC
Legacy
26 March 2025
AGREEMENT2AGREEMENT2
Legacy
26 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2024
AAAnnual Accounts
Legacy
20 February 2024
PARENT_ACCPARENT_ACC
Legacy
20 February 2024
AGREEMENT2AGREEMENT2
Legacy
20 February 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Certificate Change Of Name Company
4 April 2023
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 April 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
25 July 2022
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
25 July 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
25 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Incorporation Company
21 June 2022
NEWINCIncorporation