Company NameNovember Twenty One Group Limited
DirectorsAndrew Mark Duncan and Anthony David McKenzie
Company StatusActive - Proposal to Strike off
Company NumberSC565574
CategoryPrivate Limited Company
Incorporation Date10 May 2017(6 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Andrew Mark Duncan
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 West Princes Street
Helensburgh
G84 8UG
Scotland
Director NameMr Anthony David McKenzie
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 West Princes Street
Helensburgh
G84 8UG
Scotland
Secretary NameMr Andrew Mark Duncan
StatusCurrent
Appointed10 May 2017(same day as company formation)
RoleCompany Director
Correspondence Address52 West Princes Street
Helensburgh
G84 8UG
Scotland

Location

Registered Address52 West Princes Street
Helensburgh
G84 8UG
Scotland
ConstituencyArgyll and Bute
WardHelensburgh Central
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 May 2022 (1 year, 11 months ago)
Next Return Due23 May 2023 (overdue)

Filing History

22 January 2021Registered office address changed from Tontine House 8 Gordon Street Glasgow G1 3PL Scotland to 52 West Princes Street Helensburgh G84 8UG on 22 January 2021 (1 page)
22 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
17 June 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 November 2019Registered office address changed from Unit 2.2.10 the Hub Pacific Quay Glasgow G51 1DZ Scotland to Tontine House 8 Gordon Street Glasgow G1 3PL on 4 November 2019 (1 page)
21 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 June 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
21 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
16 June 2017Statement of capital following an allotment of shares on 12 June 2017
  • GBP 1.11
(3 pages)
16 June 2017Statement of capital following an allotment of shares on 12 June 2017
  • GBP 1.11
(3 pages)
10 May 2017Incorporation
Statement of capital on 2017-05-10
  • GBP .01
(28 pages)
10 May 2017Incorporation
Statement of capital on 2017-05-10
  • GBP .01
(28 pages)