Company NameMomentum 4 Ltd
DirectorsDavid Philip Falla and Lucy Macfarlane O'Neill
Company StatusActive
Company NumberSC439342
CategoryPrivate Limited Company
Incorporation Date24 December 2012(11 years, 4 months ago)
Previous NamesStrathgarry Estates Ltd. and MDG Consultants Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 74901Environmental consulting activities

Directors

Director NameMr David Philip Falla
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address135 Fifty Pitches Road
Glasgow
G51 4EB
Scotland
Director NameMiss Lucy Macfarlane O'Neill
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2023(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address135 Fifty Pitches Road
Glasgow
G51 4EB
Scotland
Director NameMr Darren George McDermott
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address2 Melville Street
Falkirk
Stirlingshire
FK1 1HZ
Scotland
Director NameJason Daniel McDermott
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address2 Melville Street
Falkirk
Stirlingshire
FK1 1HZ
Scotland
Director NameMr William Michael McDermott Jnr
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address2 Melville Street
Falkirk
Stirlingshire
FK1 1HZ
Scotland
Director NameMr Iain Campbell Muir
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(4 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Melville Street
Falkirk
FK1 1HZ
Scotland

Location

Registered Address135 Fifty Pitches Road
Glasgow
G51 4EB
Scotland
ConstituencyGlasgow South West
WardCraigton

Shareholders

1 at £1Darren George Mcdermott
33.33%
Ordinary
1 at £1Jason Daniel Mcdermott
33.33%
Ordinary
1 at £1William Michael Mcdermott Jnr
33.33%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due28 April 2024 (0 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

27 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
5 July 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
28 June 2023Compulsory strike-off action has been discontinued (1 page)
27 June 2023First Gazette notice for compulsory strike-off (1 page)
22 June 2023Cessation of Jason Daniel Mcdermott as a person with significant control on 29 March 2021 (1 page)
22 June 2023Cessation of William Michael Mcdermott as a person with significant control on 29 March 2021 (1 page)
22 June 2023Appointment of Miss Lucy Macfarlane O'neill as a director on 2 March 2023 (2 pages)
2 March 2023Appointment of Mr David Philip Falla as a director on 1 March 2023 (2 pages)
2 March 2023Termination of appointment of Jason Daniel Mcdermott as a director on 1 March 2023 (1 page)
2 March 2023Termination of appointment of Darren George Mcdermott as a director on 1 March 2023 (1 page)
2 March 2023Termination of appointment of Iain Campbell Muir as a director on 1 March 2023 (1 page)
2 March 2023Termination of appointment of William Michael Mcdermott Jnr as a director on 1 March 2023 (1 page)
1 March 2023Registered office address changed from Mcdermott House Tweed Place Perth PH1 1TJ Scotland to 2 Melville Street Falkirk FK1 1HZ on 1 March 2023 (1 page)
20 February 2023Registered office address changed from 2 Melville Street Falkirk Stirlingshire FK1 1HZ to Mcdermott House Tweed Place Perth PH1 1TJ on 20 February 2023 (1 page)
16 November 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
18 May 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
21 October 2021Confirmation statement made on 21 October 2021 with updates (3 pages)
25 May 2021Statement of capital following an allotment of shares on 29 March 2021
  • GBP 100
(3 pages)
25 May 2021Confirmation statement made on 25 May 2021 with updates (5 pages)
19 May 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
29 April 2021Current accounting period shortened from 29 April 2020 to 28 April 2020 (1 page)
27 January 2021Total exemption full accounts made up to 30 April 2019 (7 pages)
29 December 2020Confirmation statement made on 24 December 2020 with no updates (3 pages)
25 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-24
(3 pages)
21 November 2020Compulsory strike-off action has been discontinued (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
30 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
24 December 2019Confirmation statement made on 24 December 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
31 December 2018Confirmation statement made on 24 December 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
14 November 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
16 June 2017Appointment of Mr Iain Campbell Muir as a director on 1 June 2017 (2 pages)
16 June 2017Appointment of Mr Iain Campbell Muir as a director on 1 June 2017 (2 pages)
23 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-12
(3 pages)
23 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-12
(3 pages)
21 February 2017Confirmation statement made on 24 December 2016 with updates (7 pages)
21 February 2017Confirmation statement made on 24 December 2016 with updates (7 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3
(5 pages)
4 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3
(5 pages)
29 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 3
(5 pages)
29 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 3
(5 pages)
22 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 September 2014Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
18 September 2014Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
4 February 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 3
(5 pages)
4 February 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 3
(5 pages)
24 December 2012Incorporation (24 pages)
24 December 2012Incorporation (24 pages)