Company NamePanoramic Growth Equity (General Partner 1) Limited
Company StatusActive
Company NumberSC352848
CategoryPrivate Limited Company
Incorporation Date23 December 2008(15 years, 4 months ago)
Previous NamePanoramic Growth Equity Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Stephen Alexander Campbell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5, The Garment Factory 10 Montrose Street
Glasgow
G1 1RE
Scotland
Director NameMr Malcolm Aguedze Kofi Kpedekpo
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5, The Garment Factory 10 Montrose Street
Glasgow
G1 1RE
Scotland
Secretary NameMr Stephen Alexander Campbell
NationalityBritish
StatusCurrent
Appointed23 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5, The Garment Factory 10 Montrose Street
Glasgow
G1 1RE
Scotland
Director NameMr David Hugh Wilson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2009(2 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 5, The Garment Factory 10 Montrose Street
Glasgow
G1 1RE
Scotland

Contact

Telephone0141 4040600
Telephone regionGlasgow

Location

Registered AddressSuite 5, The Garment Factory
10 Montrose Street
Glasgow
G1 1RE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

10 at £1David Hugh Wilson
33.33%
Ordinary
10 at £1Malcolm Aguedze Kofi Kpedekpo
33.33%
Ordinary
10 at £1Stephen Alexander Campbell
33.33%
Ordinary

Financials

Year2014
Net Worth£577,710
Cash£522,022
Current Liabilities£100,674

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
12 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
9 January 2023Total exemption full accounts made up to 31 March 2022 (48 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (49 pages)
17 May 2021Registered office address changed from 145 st. Vincent Street Glasgow G2 5JF Scotland to Suite 5, the Garment Factory 10 Montrose Street Glasgow G1 1RE on 17 May 2021 (1 page)
5 January 2021Total exemption full accounts made up to 31 March 2020 (49 pages)
21 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (50 pages)
16 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
16 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (7 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (7 pages)
27 June 2016Registered office address changed from 200 st. Vincent Street Glasgow G2 5RQ to 145 st. Vincent Street Glasgow G2 5JF on 27 June 2016 (1 page)
27 June 2016Registered office address changed from 200 st. Vincent Street Glasgow G2 5RQ to 145 st. Vincent Street Glasgow G2 5JF on 27 June 2016 (1 page)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (13 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (13 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 30
(4 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 30
(4 pages)
11 June 2015Registered office address changed from 1st Floor 140 West George Street Glasgow G2 2HG to 200 st. Vincent Street Glasgow G2 5RQ on 11 June 2015 (1 page)
11 June 2015Registered office address changed from 1st Floor 140 West George Street Glasgow G2 2HG to 200 st. Vincent Street Glasgow G2 5RQ on 11 June 2015 (1 page)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 30
(4 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 30
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 30
(4 pages)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 30
(4 pages)
3 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2011Director's details changed for David Hugh Wilson on 31 January 2010 (2 pages)
31 January 2011Director's details changed for Stephen Alexander Campbell on 31 January 2010 (2 pages)
31 January 2011Secretary's details changed for Stephen Alexander Campbell on 31 January 2010 (1 page)
31 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
31 January 2011Director's details changed for Stephen Alexander Campbell on 31 January 2010 (2 pages)
31 January 2011Director's details changed for David Hugh Wilson on 31 January 2010 (2 pages)
31 January 2011Director's details changed for Malcolm Aguedze Kofi Kpedekpo on 31 January 2010 (2 pages)
31 January 2011Secretary's details changed for Stephen Alexander Campbell on 31 January 2010 (1 page)
31 January 2011Director's details changed for Malcolm Aguedze Kofi Kpedekpo on 31 January 2010 (2 pages)
31 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
15 December 2010Registered office address changed from 152 Morrison Street Edinburgh Lothian EH3 8EB on 15 December 2010 (1 page)
15 December 2010Registered office address changed from 152 Morrison Street Edinburgh Lothian EH3 8EB on 15 December 2010 (1 page)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 January 2010Director's details changed for David Hugh Wilson on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Stephen Alexander Campbell on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Malcolm Aguedze Kofi Kpedekpo on 11 January 2010 (2 pages)
12 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Malcolm Aguedze Kofi Kpedekpo on 11 January 2010 (2 pages)
12 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Stephen Alexander Campbell on 11 January 2010 (2 pages)
12 January 2010Director's details changed for David Hugh Wilson on 11 January 2010 (2 pages)
20 May 2009Company name changed panoramic growth equity LIMITED\certificate issued on 21/05/09 (2 pages)
20 May 2009Company name changed panoramic growth equity LIMITED\certificate issued on 21/05/09 (2 pages)
4 April 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
4 April 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
3 March 2009Director appointed david hugh wilson (2 pages)
3 March 2009Director appointed david hugh wilson (2 pages)
23 December 2008Incorporation (14 pages)
23 December 2008Incorporation (14 pages)