ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bundle Group Ltd

Bundle Group Ltd is an active company incorporated on 27 November 2023 with the registered office located in Edinburgh, City of Edinburgh. Bundle Group Ltd was registered 1 year 11 months ago.
Status
Active
Active since incorporation
Company No
SC790654
Private limited company
Scottish Company
Age
1 year 11 months
Incorporated 27 November 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 November 2024 (11 months ago)
Next confirmation dated 18 November 2025
Due by 2 December 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 27 Nov30 Nov 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 November 2025
Due by 31 August 2026 (10 months remaining)
Address
3 Hill Street
3rd Floor
Edinburgh
EH2 3JP
Scotland
Address changed on 9 Apr 2025 (6 months ago)
Previous address was 5 South Charlotte Street Edinburgh EH2 4AN Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Director • American • Lives in United States • Born in Aug 2002
Director • English • Lives in New Zealand • Born in Dec 2004
Director • Scottish • Lives in UK • Born in Sep 2005
Director • American • Lives in United States • Born in Jan 2005
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Coasters & Crafters Ltd
Euan Campbell Livingstone and Ryan Cherry are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
Unreported
Turnover
£361
Employees
Unreported
Total Assets
£0
Total Liabilities
£0
Net Assets
£0
Debt Ratio (%)
Unreported
Latest Activity
Spencer Lindsay Resigned
5 Months Ago on 24 May 2025
Mr Euan Campbell Livingstone Details Changed
6 Months Ago on 9 Apr 2025
Mr Ryan Cherry Details Changed
6 Months Ago on 9 Apr 2025
Mr Spencer Lindsay Details Changed
6 Months Ago on 9 Apr 2025
Mr Jacob Ackerman Details Changed
6 Months Ago on 9 Apr 2025
Registered Address Changed
6 Months Ago on 9 Apr 2025
Micro Accounts Submitted
9 Months Ago on 15 Jan 2025
Confirmation Submitted
11 Months Ago on 18 Nov 2024
Notification of PSC Statement
11 Months Ago on 13 Nov 2024
Euan Campbell Livingstone (PSC) Resigned
11 Months Ago on 12 Nov 2024
Get Credit Report
Discover Bundle Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Spencer Lindsay as a director on 24 May 2025
Submitted on 24 May 2025
Statement of capital following an allotment of shares on 24 May 2025
Submitted on 24 May 2025
Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to 3 Hill Street 3rd Floor Edinburgh EH2 3JP on 9 April 2025
Submitted on 9 Apr 2025
Director's details changed for Mr Jacob Ackerman on 9 April 2025
Submitted on 9 Apr 2025
Director's details changed for Mr Euan Campbell Livingstone on 9 April 2025
Submitted on 9 Apr 2025
Director's details changed for Mr Spencer Lindsay on 9 April 2025
Submitted on 9 Apr 2025
Director's details changed for Mr Ryan Cherry on 9 April 2025
Submitted on 9 Apr 2025
Micro company accounts made up to 30 November 2024
Submitted on 15 Jan 2025
Confirmation statement made on 18 November 2024 with updates
Submitted on 18 Nov 2024
Cessation of Euan Campbell Livingstone as a person with significant control on 12 November 2024
Submitted on 13 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year