Company NameThe Pioneering Group Ltd
DirectorsScott Weddell and Karen Wedell
Company StatusActive
Company NumberSC562550
CategoryPrivate Limited Company
Incorporation Date5 April 2017(7 years ago)
Previous NameThe Coaches Journey Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Scott Weddell
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2019(2 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Colinton Mains Loan
Edinburgh
EH13 9AJ
Scotland
Director NameMrs Karen Wedell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2019(2 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Colinton Mains Loan
Edinburgh
EH13 9AJ
Scotland
Director NameMr Scott Weddell
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(5 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHudson House 8 Albany St
Edinburgh
EH1 3QB
Scotland
Director NameMiss Rachel Ross-Smith
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2018(1 year, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5/2 Ramsay Place
Edinburgh
EH15 1JD
Scotland
Director NameMrs Karen Weddell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(1 year, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 05 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHudson House 8 Albany St
Edinburgh
EH1 3QB
Scotland

Location

Registered Address23 Colinton Mains Loan
Edinburgh
EH13 9AJ
Scotland
ConstituencyEdinburgh South West
WardColinton/Fairmilehead
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return4 April 2024 (3 weeks, 4 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

22 April 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
4 March 2020Registered office address changed from Hudson House 8 Albany St Edinburgh EH1 3QB Scotland to 23 Colinton Mains Loan Edinburgh EH13 9AJ on 4 March 2020 (1 page)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
17 December 2019Notification of Scott Weddell as a person with significant control on 1 December 2019 (2 pages)
4 November 2019Appointment of Mrs Karen Wedell as a director on 4 November 2019 (2 pages)
18 October 2019Cessation of Karen Weddell as a person with significant control on 8 October 2019 (1 page)
5 June 2019Termination of appointment of Rachel Ross-Smith as a director on 5 June 2019 (1 page)
5 June 2019Appointment of Mr Scott Weddell as a director on 5 June 2019 (2 pages)
5 June 2019Termination of appointment of Karen Weddell as a director on 5 June 2019 (1 page)
25 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
25 April 2019Change of details for Mrs Karen Tax Weddell as a person with significant control on 24 April 2019 (2 pages)
18 October 2018Micro company accounts made up to 30 April 2018 (2 pages)
10 October 2018Appointment of Mrs Karen Weddell as a director on 10 October 2018 (2 pages)
28 September 2018Termination of appointment of Karen Weddell as a director on 28 September 2018 (1 page)
27 September 2018Appointment of Miss Rachel Ross-Smith as a director on 27 September 2018 (2 pages)
27 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-24
(3 pages)
10 June 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
11 December 2017Termination of appointment of Scott Weddell as a director on 30 November 2017 (1 page)
11 December 2017Termination of appointment of Scott Weddell as a director on 30 November 2017 (1 page)
28 September 2017Appointment of Mr Scott Weddell as a director on 25 September 2017 (2 pages)
28 September 2017Appointment of Mr Scott Weddell as a director on 25 September 2017 (2 pages)
7 September 2017Termination of appointment of Scott Weddell as a director on 7 September 2017 (1 page)
7 September 2017Termination of appointment of Scott Weddell as a director on 7 September 2017 (1 page)
7 August 2017Appointment of Mr Scott Weddell as a director on 7 August 2017 (2 pages)
7 August 2017Appointment of Mr Scott Weddell as a director on 7 August 2017 (2 pages)
5 April 2017Incorporation
Statement of capital on 2017-04-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
5 April 2017Incorporation
Statement of capital on 2017-04-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)