Company NamePioneer Management Limited
Company StatusDissolved
Company NumberSC716168
CategoryPrivate Limited Company
Incorporation Date26 November 2021(2 years, 5 months ago)
Dissolution Date26 March 2024 (1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Faye Alison Clark
Date of BirthMay 1974 (Born 50 years ago)
NationalityScottish
StatusClosed
Appointed26 November 2021(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 & 4, Orbital House 3 Redwood Crescent
East Kilbride
G74 2HP
Scotland
Director NameMr Michael Parker
Date of BirthDecember 1975 (Born 48 years ago)
NationalityScottish
StatusClosed
Appointed26 November 2021(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 3 & 4, Orbital House 3 Redwood Crescent
East Kilbride
G74 2HP
Scotland
Director NameMr Jamie Thomas McCoy
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityScottish
StatusClosed
Appointed14 February 2022(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 26 March 2024)
RoleMarketing Director
Country of ResidenceScotland
Correspondence AddressSuite 3 & 4, Orbital House 3 Redwood Crescent
East Kilbride
G74 2HP
Scotland
Director NameMs Maureen Alexandra Florence Cuestas Rincon
Date of BirthDecember 1982 (Born 41 years ago)
NationalityScottish
StatusResigned
Appointed14 February 2022(2 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 25 August 2022)
RoleCEO
Country of ResidenceScotland
Correspondence AddressSuite 3 & 4, Orbital House 3 Redwood Crescent
East Kilbride
G74 2HP
Scotland

Location

Registered AddressGround Floor 1a, Buchanan Tower
183 Cumbernauld Road
Stepps
North Lanarkshire
G33 6HZ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
6 April 2023Previous accounting period extended from 30 November 2022 to 31 December 2022 (1 page)
23 February 2023Registered office address changed from Suite 3 & 4, Orbital House 3 Redwood Crescent East Kilbride G74 2HP Scotland to Ground Floor 1a, Buchanan Tower 183 Cumbernauld Road Stepps North Lanarkshire G33 6HZ on 23 February 2023 (1 page)
8 February 2023Confirmation statement made on 8 February 2023 with updates (5 pages)
8 February 2023Cessation of Maureen Alexandra Florence Cuestas Rincon as a person with significant control on 25 August 2022 (1 page)
25 August 2022Termination of appointment of Maureen Alexandra Florence Cuestas Rincon as a director on 25 August 2022 (1 page)
26 June 2022Notification of Michael Parker as a person with significant control on 15 February 2022 (2 pages)
26 June 2022Notification of Faye Alison Clark as a person with significant control on 15 February 2022 (2 pages)
26 June 2022Notification of Maureen Alexandra Florence Cuestas Rincon as a person with significant control on 15 February 2022 (2 pages)
26 June 2022Notification of Jamie Thomas Mccoy as a person with significant control on 15 February 2022 (2 pages)
26 June 2022Notification of Darren Abernethy as a person with significant control on 15 February 2022 (2 pages)
20 March 2022Cessation of Maureen Hascoet De Cuestas as a person with significant control on 15 February 2022 (1 page)
20 March 2022Cessation of Faye Alison Clark as a person with significant control on 15 February 2022 (1 page)
20 March 2022Cessation of Michael Parker as a person with significant control on 15 February 2022 (1 page)
20 March 2022Cessation of Jamie Thomas Mccoy as a person with significant control on 15 February 2022 (1 page)
14 February 2022Change of details for Mr Michael Parker as a person with significant control on 14 February 2022 (2 pages)
14 February 2022Appointment of Ms Maureen Alexandra Florence Cuestas Rincon as a director on 14 February 2022 (2 pages)
14 February 2022Notification of Maureen Hascoet De Cuestas as a person with significant control on 14 February 2022 (2 pages)
14 February 2022Confirmation statement made on 14 February 2022 with updates (5 pages)
14 February 2022Appointment of Mr Jamie Thomas Mccoy as a director on 14 February 2022 (2 pages)
14 February 2022Change of details for Ms Faye Alison Clark as a person with significant control on 14 February 2022 (2 pages)
14 February 2022Notification of Jamie Mccoy as a person with significant control on 14 February 2022 (2 pages)
26 November 2021Incorporation
Statement of capital on 2021-11-26
  • GBP 10
(31 pages)