Company NameEnvoy & Partners Limited
Company StatusActive
Company NumberSC612941
CategoryPrivate Limited Company
Incorporation Date7 November 2018(5 years, 5 months ago)
Previous NameSLLP 245 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Iain Ross Macgregor
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(3 weeks, 2 days after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Aurora House
8 Inverness Campus
Inverness
IV2 5NA
Scotland
Director NameMr Andrew Campbell Matheson
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(3 weeks, 2 days after company formation)
Appointment Duration5 years, 4 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Aurora House
8 Inverness Campus
Inverness
IV2 5NA
Scotland
Director NameMr John Angus Macgregor
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(3 weeks, 2 days after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Aurora House
8 Inverness Campus
Inverness
IV2 5NA
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed07 November 2018(same day as company formation)
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Malcolm James Robert Donald
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Neil David Forbes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Makoto Murase
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityJapanese
StatusResigned
Appointed30 November 2018(3 weeks, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Aurora House
8 Inverness Campus
Inverness
IV2 5NA
Scotland
Director NameMr Hidemi Takani
Date of BirthDecember 1965 (Born 58 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2020(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMitsui & Co. Europe Plc. 8th And 9th Floor 1 St. M
London
EC1A 4AS

Location

Registered AddressFirst Floor Aurora House
8 Inverness Campus
Inverness
IV2 5NA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 4 weeks from now)

Charges

13 October 2021Delivered on: 20 October 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
13 October 2021Delivered on: 19 October 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
1 February 2019Delivered on: 12 February 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

29 February 2024Full accounts made up to 31 January 2023 (31 pages)
20 February 2024Audit exemption statement of guarantee by parent company for period ending 31/01/23 (3 pages)
20 February 2024Notice of agreement to exemption from audit of accounts for period ending 31/01/23 (1 page)
7 December 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
6 April 2023Director's details changed for Mr John Angus Macgregor on 1 February 2020 (2 pages)
1 February 2023Group of companies' accounts made up to 31 January 2022 (53 pages)
25 January 2023Compulsory strike-off action has been discontinued (1 page)
24 January 2023First Gazette notice for compulsory strike-off (1 page)
19 January 2023Notification of Envoy Group Holdings Limited as a person with significant control on 23 November 2022 (2 pages)
19 January 2023Cessation of Envoy Capital Management Ltd as a person with significant control on 11 October 2022 (1 page)
19 January 2023Notification of Rse Water Technologies Limited as a person with significant control on 11 October 2022 (2 pages)
19 January 2023Cessation of Rse Water Technologies Limited as a person with significant control on 23 November 2022 (1 page)
19 January 2023Confirmation statement made on 6 November 2022 with updates (5 pages)
19 January 2023Cessation of Iain Ross Macgregor as a person with significant control on 1 February 2019 (1 page)
5 October 2022Statement of capital following an allotment of shares on 5 October 2022
  • GBP 10,676,801.12
(3 pages)
5 October 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
5 October 2022Solvency Statement dated 05/10/22 (1 page)
5 October 2022Statement by Directors (2 pages)
5 October 2022Statement of capital on 5 October 2022
  • GBP 1,190.12
(3 pages)
31 August 2022Termination of appointment of Hidemi Takani as a director on 30 June 2022 (1 page)
19 August 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
5 July 2022Cancellation of shares. Statement of capital on 30 June 2022
  • GBP 1,190.12
(4 pages)
13 June 2022Change of details for Envoy Capital Management Ltd as a person with significant control on 14 July 2020 (2 pages)
13 June 2022Change of details for Mr Iain Ross Macgregor as a person with significant control on 14 July 2020 (2 pages)
7 June 2022Notification of Envoy Capital Management Ltd as a person with significant control on 14 July 2020 (1 page)
21 December 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
1 November 2021Group of companies' accounts made up to 31 January 2021 (58 pages)
26 October 2021Satisfaction of charge SC6129410001 in full (1 page)
20 October 2021Registration of charge SC6129410003, created on 13 October 2021 (17 pages)
19 October 2021Registration of charge SC6129410002, created on 13 October 2021 (14 pages)
24 December 2020Group of companies' accounts made up to 31 January 2020 (46 pages)
6 November 2020Confirmation statement made on 6 November 2020 with updates (4 pages)
21 July 2020Memorandum and Articles of Association (18 pages)
21 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
17 July 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
17 July 2020Solvency Statement dated 14/07/20 (4 pages)
17 July 2020Statement by Directors (6 pages)
17 July 2020Statement of capital on 17 July 2020
  • GBP 1,664.51
(3 pages)
2 July 2020Statement by Directors (6 pages)
2 July 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
2 July 2020Solvency Statement dated 30/06/20 (3 pages)
2 July 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 12,001,897.56
(4 pages)
2 July 2020Statement of capital on 2 July 2020
  • GBP 1,897.56
(3 pages)
27 April 2020Termination of appointment of Makoto Murase as a director on 1 April 2020 (1 page)
27 April 2020Appointment of Mr Hidemi Takani as a director on 1 April 2020 (2 pages)
19 November 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
19 November 2019Change of details for Mr Iain Ross Macgregor as a person with significant control on 1 February 2019 (2 pages)
18 November 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
12 September 2019Previous accounting period shortened from 31 May 2019 to 31 January 2019 (1 page)
7 June 2019Previous accounting period shortened from 30 November 2019 to 31 May 2019 (1 page)
25 March 2019Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to First Floor Aurora House 8 Inverness Campus Inverness IV2 5NA on 25 March 2019 (1 page)
12 February 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 1,890.00
(4 pages)
12 February 2019Registration of charge SC6129410001, created on 1 February 2019 (17 pages)
12 February 2019Resolutions
  • RES13 ‐ One ordinary share of £1.00 in the issued share capital of the companys be sub-divided and re-classified into 100 ordinary shares of £0.01 each 01/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
12 February 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 1,897.56
(4 pages)
12 February 2019Sub-division of shares on 1 February 2019 (4 pages)
6 December 2018Withdrawal of a person with significant control statement on 6 December 2018 (2 pages)
6 December 2018Notification of Iain Ross Macgregor as a person with significant control on 30 November 2018 (2 pages)
30 November 2018Appointment of Mr Iain Ross Macgregor as a director on 30 November 2018 (2 pages)
30 November 2018Appointment of Mr Makoto Murase as a director on 30 November 2018 (2 pages)
30 November 2018Appointment of Mr Andrew Campbell Matheson as a director on 30 November 2018 (2 pages)
30 November 2018Termination of appointment of Malcolm James Robert Donald as a director on 30 November 2018 (1 page)
30 November 2018Appointment of Mr John Angus Macgregor as a director on 30 November 2018 (2 pages)
30 November 2018Termination of appointment of Neil David Forbes as a director on 30 November 2018 (1 page)
30 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-30
(3 pages)
7 November 2018Incorporation
Statement of capital on 2018-11-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)