CHANGINGPOINT CONSULTING LTD.

Register to unlock more data on OkredoRegister

CHANGINGPOINT CONSULTING LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC262009

Incorporation date

16/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Level 5 9 Haymarket Square, Edinburgh EH3 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2004)
dot icon27/02/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon26/02/2026
-
dot icon02/07/2025
Total exemption full accounts made up to 2025-01-31
dot icon07/05/2025
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Level 5 9 Haymarket Square Edinburgh EH3 8RY on 2025-05-07
dot icon03/04/2025
Confirmation statement made on 2025-02-22 with updates
dot icon31/03/2025
Termination of appointment of Susan Callum as a secretary on 2025-02-28
dot icon31/03/2025
Appointment of Mfmac Secretaries Limited as a secretary on 2025-02-28
dot icon28/11/2024
Cessation of Gordon Ian Callum as a person with significant control on 2024-10-21
dot icon28/11/2024
Cessation of Susan Callum as a person with significant control on 2024-10-21
dot icon28/11/2024
Notification of Psychange Group Limited as a person with significant control on 2024-10-21
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon29/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon22/06/2023
Total exemption full accounts made up to 2023-01-31
dot icon22/02/2023
Confirmation statement made on 2023-02-22 with updates
dot icon27/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon09/12/2022
Termination of appointment of Hms Secretaries Limited as a secretary on 2022-12-09
dot icon09/12/2022
Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to 272 Bath Street Glasgow G2 4JR on 2022-12-09
dot icon17/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon28/01/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon08/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon08/02/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon22/05/2020
Total exemption full accounts made up to 2020-01-31
dot icon07/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon16/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon29/01/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon03/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon05/02/2018
Confirmation statement made on 2018-01-27 with updates
dot icon18/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon08/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon20/12/2016
Appointment of Mrs Jayne Suzanne Ruff as a director on 2016-12-20
dot icon22/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/03/2016
Registered office address changed from Oakfield House 378 Brandon Street Motherwell ML1 1XA to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 2016-03-04
dot icon03/03/2016
Appointment of Hms Secretaries Limited as a secretary on 2016-03-01
dot icon16/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon27/01/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon27/01/2015
Statement of capital following an allotment of shares on 2015-01-27
dot icon09/01/2015
Satisfaction of charge 1 in full
dot icon15/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon24/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon22/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon22/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon14/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon27/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon26/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon23/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon15/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon15/02/2010
Director's details changed for Gordon Callum on 2010-02-15
dot icon15/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon20/01/2009
Return made up to 16/01/09; full list of members
dot icon29/10/2008
Certificate of change of name
dot icon14/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon22/01/2008
Return made up to 16/01/08; full list of members
dot icon04/05/2007
Total exemption small company accounts made up to 2007-01-31
dot icon31/01/2007
Return made up to 16/01/07; full list of members
dot icon11/05/2006
Total exemption small company accounts made up to 2006-01-31
dot icon17/02/2006
Return made up to 16/01/06; full list of members
dot icon18/01/2006
Ad 13/01/06--------- £ si 99@1=99 £ ic 1/100
dot icon14/04/2005
Total exemption small company accounts made up to 2005-01-31
dot icon21/01/2005
Return made up to 16/01/05; full list of members
dot icon24/02/2004
Partic of mort/charge *
dot icon28/01/2004
New director appointed
dot icon28/01/2004
New secretary appointed
dot icon28/01/2004
Secretary resigned
dot icon28/01/2004
Director resigned
dot icon16/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon-20.34 % *

* during past year

Cash in Bank

£250,713.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
60.13K
-
0.00
98.49K
-
2022
4
167.12K
-
0.00
314.73K
-
2023
3
186.80K
-
0.00
250.71K
-
2023
3
186.80K
-
0.00
250.71K
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

186.80K £Ascended11.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

250.71K £Descended-20.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MFMAC SECRETARIES LIMITED
Corporate Secretary
28/02/2025 - Present
416
HMS SECRETARIES LIMITED
Corporate Secretary
01/03/2016 - 09/12/2022
230
Mr Gordon Callum
Director
16/01/2004 - Present
4
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
16/01/2004 - 16/01/2004
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
16/01/2004 - 16/01/2004
3784

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHANGINGPOINT CONSULTING LTD.

CHANGINGPOINT CONSULTING LTD. is an(a) Active company incorporated on 16/01/2004 with the registered office located at Level 5 9 Haymarket Square, Edinburgh EH3 8RY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANGINGPOINT CONSULTING LTD.?

toggle

CHANGINGPOINT CONSULTING LTD. is currently Active. It was registered on 16/01/2004 .

Where is CHANGINGPOINT CONSULTING LTD. located?

toggle

CHANGINGPOINT CONSULTING LTD. is registered at Level 5 9 Haymarket Square, Edinburgh EH3 8RY.

What does CHANGINGPOINT CONSULTING LTD. do?

toggle

CHANGINGPOINT CONSULTING LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CHANGINGPOINT CONSULTING LTD. have?

toggle

CHANGINGPOINT CONSULTING LTD. had 3 employees in 2023.

What is the latest filing for CHANGINGPOINT CONSULTING LTD.?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-22 with no updates.