Company NamePursuit People Limited
DirectorsPatrick Michael Byrne and Robert Copeland
Company StatusActive
Company NumberSC581807
CategoryPrivate Limited Company
Incorporation Date17 November 2017(6 years, 5 months ago)
Previous NamePursuit Digital Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Patrick Michael Byrne
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2017(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2b Skypark 5 45 Finnieston Street
Glasgow
G3 8JU
Scotland
Director NameMr Robert Copeland
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2017(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address2b Skypark 5 45 Finnieston Street
Glasgow
G3 8JU
Scotland

Location

Registered Address2b Skypark 5
45 Finnieston Street
Glasgow
G3 8JU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 3 weeks from now)

Filing History

10 August 2023Appointment of Mr Patrick Michael Byrne as a secretary on 31 July 2023 (2 pages)
30 June 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
2 March 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
7 June 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
10 March 2022Registered office address changed from 131 Minerva Street Glasgow G3 8LE Scotland to 2B Skypark 5 45 Finnieston Street Glasgow G3 8JU on 10 March 2022 (1 page)
14 February 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
3 November 2021Company name changed pursuit digital LIMITED\certificate issued on 03/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-31
(3 pages)
24 February 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
22 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
8 January 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
18 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
30 April 2019Notification of 4 Icg Ltd as a person with significant control on 19 December 2018 (2 pages)
30 April 2019Withdrawal of a person with significant control statement on 30 April 2019 (2 pages)
17 April 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
17 April 2019Registered office address changed from 4 Eaglesham Road Clarkston Glasgow G76 7BT Scotland to 131 Minerva Street Glasgow G3 8LE on 17 April 2019 (1 page)
13 March 2019Previous accounting period shortened from 30 November 2018 to 30 June 2018 (1 page)
3 December 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
23 November 2017Registered office address changed from 131-133 Minerva Street Minerva Street Glasgow G3 8LE United Kingdom to 4 Eaglesham Road Clarkston Glasgow G76 7BT on 23 November 2017 (1 page)
17 November 2017Incorporation
Statement of capital on 2017-11-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)