Huntswood Scotland Limited GLASGOW


Founded in 2016, Huntswood Scotland, classified under reg no. SC528098 is an active company. Currently registered at Empire House 1/1 131 G1 2RX, Glasgow the company has been in the business for eight years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022. Since 4th April 2022 Huntswood Scotland Limited is no longer carrying the name Customer Experience People.

The firm has 3 directors, namely Rajesh S., Siddharth P. and Martin D.. Of them, Martin D. has been with the company the longest, being appointed on 25 October 2021 and Rajesh S. and Siddharth P. have been with the company for the least time - from 13 February 2024. As of 15 May 2024, there were 12 ex directors - David B., Benjamin R. and others listed below. There were no ex secretaries.

Huntswood Scotland Limited Address / Contact

Office Address Empire House 1/1 131
Office Address2 West Nile Street
Town Glasgow
Post code G1 2RX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC528098
Date of Incorporation Mon, 29th Feb 2016
Industry Activities of call centres
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Rajesh S.

Position: Director

Appointed: 13 February 2024

Siddharth P.

Position: Director

Appointed: 13 February 2024

Martin D.

Position: Director

Appointed: 25 October 2021

David B.

Position: Director

Appointed: 25 October 2021

Resigned: 13 February 2024

Benjamin R.

Position: Director

Appointed: 25 October 2021

Resigned: 13 February 2024

Seyed H.

Position: Director

Appointed: 25 October 2021

Resigned: 13 February 2024

Donna K.

Position: Director

Appointed: 25 October 2021

Resigned: 13 February 2024

Matthew B.

Position: Director

Appointed: 25 October 2021

Resigned: 13 February 2024

Katherine M.

Position: Director

Appointed: 15 January 2019

Resigned: 25 October 2021

Colin G.

Position: Director

Appointed: 08 November 2018

Resigned: 25 October 2021

Roderick S.

Position: Director

Appointed: 18 July 2017

Resigned: 25 October 2021

Keith I.

Position: Director

Appointed: 18 July 2017

Resigned: 25 October 2021

David M.

Position: Director

Appointed: 18 May 2017

Resigned: 25 October 2021

Stephen P.

Position: Director

Appointed: 18 May 2017

Resigned: 14 January 2019

Robert H.

Position: Director

Appointed: 29 February 2016

Resigned: 25 October 2021

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As BizStats found, there is Cxp (Group) Limited from Glasgow, Scotland. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Keith I. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Robert H., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Cxp (Group) Limited

6th Floor, 145 St. Vincent Street, Glasgow, G2 5JF, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number Sc589751
Notified on 14 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Keith I.

Notified on 7 May 2018
Ceased on 14 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Robert H.

Notified on 18 April 2016
Ceased on 14 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Roderick S.

Notified on 18 July 2017
Ceased on 14 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Customer Experience People April 4, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand62 812271 240144 465302 1391 628 311
Current Assets227 7371 477 5052 115 5781 912 5466 625 787
Debtors164 9251 206 2651 971 1131 610 4074 997 476
Net Assets Liabilities99 512503 284465 142416 3543 237 752
Other Debtors24 202285 438336 265358 6822 411 344
Property Plant Equipment16 015195 093344 940181 969229 927
Other
Accrued Liabilities29 528    
Accumulated Depreciation Impairment Property Plant Equipment4 99240 610180 294360 407543 961
Average Number Employees During Period27214355271538
Corporation Tax Recoverable1 347    
Creditors141 19756 769111 69135 89532 707
Finance Lease Liabilities Present Value Total 56 769106 55634 86832 707
Future Minimum Lease Payments Under Non-cancellable Operating Leases41 317    
Increase Decrease In Property Plant Equipment 176 969220 741 51 282
Increase From Depreciation Charge For Year Property Plant Equipment4 99252 241123 061180 113183 554
Net Current Assets Liabilities86 540397 148293 431301 5743 081 528
Nominal Value Shares Issued Specific Share Issue1    
Number Shares Issued Fully Paid1    
Number Shares Issued Specific Share Issue1    
Other Creditors84 403494 8485 1351 027914 936
Other Taxation Social Security Payable12 989405 270582 238502 8981 579 108
Par Value Share1    
Prepayments195    
Property Plant Equipment Gross Cost21 007252 326525 234542 376773 888
Provisions For Liabilities Balance Sheet Subtotal3 04332 18861 53831 29440 996
Total Additions Including From Business Combinations Property Plant Equipment21 007231 319272 90817 142231 512
Total Assets Less Current Liabilities102 555592 241638 371483 5433 311 455
Trade Creditors Trade Payables8 131122 738306 526203 346977 915
Trade Debtors Trade Receivables139 181920 8271 634 8481 251 7252 586 132

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 22nd, February 2024
Free Download (2 pages)

Company search