Company NameThe Structural Partnership Limited
DirectorIain Paul Donnachie
Company StatusActive
Company NumberSC123416
CategoryPrivate Limited Company
Incorporation Date1 March 1990(34 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Iain Paul Donnachie
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2017(26 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressVictoria Chambers
142 West Nile Street
Glasgow
G1 2RQ
Scotland
Secretary NameMr Iain Donnachie
StatusCurrent
Appointed09 September 2019(29 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressVictoria Chambers
142 West Nile Street
Glasgow
G1 2RQ
Scotland
Director NameMr John Gass
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1990(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address1 Glenburn Road
Hamilton
Lanarkshire
ML3 8PW
Scotland
Director NameMr Stewart Gordon Mackie
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1990(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address19 Northland Drive
Scotstoun
Glasgow
Lanarkshire
G14 9BE
Scotland
Secretary NameMr John Gass
NationalityBritish
StatusResigned
Appointed01 March 1990(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address1 Glenburn Road
Hamilton
Lanarkshire
ML3 8PW
Scotland
Director NameEwen Stanley Fraser
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 1994)
RoleCivil Engineer
Correspondence Address178 Brownside Road
Rutherglen
Glasgow
Lanarkshire
G73 5AZ
Scotland

Contact

Websitestructuralpartnership.com

Location

Registered AddressVictoria Chambers
142 West Nile Street
Glasgow
G1 2RQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

400 at £1John Gass
33.33%
Ordinary
400 at £1Stewart Gordon Mackie
33.33%
Ordinary
200 at £1Alison Helen Mackie
16.67%
Ordinary
200 at £1Shiela Richmond Gass
16.67%
Ordinary

Financials

Year2014
Net Worth£100,965
Cash£54,864
Current Liabilities£40,641

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2024 (4 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

2 August 1993Delivered on: 12 August 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
20 March 1990Delivered on: 23 March 1990
Satisfied on: 4 October 1993
Persons entitled: Valtos LTD

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

28 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
17 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
28 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
31 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
14 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
30 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 September 2019Cessation of Stewart Gordon Mackie as a person with significant control on 9 September 2019 (1 page)
9 September 2019Termination of appointment of John Gass as a director on 9 September 2019 (1 page)
9 September 2019Termination of appointment of Stewart Gordon Mackie as a director on 9 September 2019 (1 page)
9 September 2019Termination of appointment of John Gass as a secretary on 9 September 2019 (1 page)
9 September 2019Cessation of John Gass as a person with significant control on 9 September 2019 (1 page)
9 September 2019Appointment of Mr Iain Donnachie as a secretary on 9 September 2019 (2 pages)
3 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 April 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 April 2017Confirmation statement made on 27 March 2017 with updates (8 pages)
4 April 2017Confirmation statement made on 27 March 2017 with updates (8 pages)
14 March 2017Satisfaction of charge 2 in full (4 pages)
14 March 2017Satisfaction of charge 2 in full (4 pages)
4 March 2017Appointment of Mr Iain Donnachie as a director on 10 January 2017 (2 pages)
4 March 2017Appointment of Mr Iain Donnachie as a director on 10 January 2017 (2 pages)
4 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
4 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,200
(5 pages)
30 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,200
(5 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,200
(5 pages)
31 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,200
(5 pages)
31 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,200
(5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,200
(5 pages)
31 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,200
(5 pages)
31 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,200
(5 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
11 March 2013Director's details changed for John Gass on 11 March 2013 (2 pages)
11 March 2013Director's details changed for Stewart Gordon Mackie on 11 March 2013 (2 pages)
11 March 2013Director's details changed for Stewart Gordon Mackie on 11 March 2013 (2 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
11 March 2013Director's details changed for John Gass on 11 March 2013 (2 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (14 pages)
11 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (14 pages)
11 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (14 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 May 2011Annual return made up to 1 March 2011 (14 pages)
19 May 2011Annual return made up to 1 March 2011 (14 pages)
19 May 2011Annual return made up to 1 March 2011 (14 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 May 2010Annual return made up to 1 March 2010 (14 pages)
5 May 2010Annual return made up to 1 March 2010 (14 pages)
5 May 2010Annual return made up to 1 March 2010 (14 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 April 2009Return made up to 01/03/09; full list of members (5 pages)
6 April 2009Return made up to 01/03/09; full list of members (5 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 April 2008Return made up to 01/03/08; full list of members (4 pages)
3 April 2008Return made up to 01/03/08; full list of members (4 pages)
5 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 April 2007Return made up to 01/03/07; full list of members (8 pages)
18 April 2007Return made up to 01/03/07; full list of members (8 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 February 2006Return made up to 01/03/06; full list of members (8 pages)
27 February 2006Return made up to 01/03/06; full list of members (8 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 April 2005Return made up to 01/03/05; full list of members (8 pages)
6 April 2005Return made up to 01/03/05; full list of members (8 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 April 2004Return made up to 01/03/04; full list of members (8 pages)
23 April 2004Return made up to 01/03/04; full list of members (8 pages)
9 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 March 2003Return made up to 01/03/03; full list of members (8 pages)
19 March 2003Return made up to 01/03/03; full list of members (8 pages)
16 October 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
16 October 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
30 March 2002Return made up to 01/03/02; full list of members (7 pages)
30 March 2002Return made up to 01/03/02; full list of members (7 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 April 2001Return made up to 01/03/01; full list of members (7 pages)
4 April 2001Return made up to 01/03/01; full list of members (7 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 March 2000Return made up to 01/03/00; full list of members (7 pages)
8 March 2000Return made up to 01/03/00; full list of members (7 pages)
12 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
12 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
6 April 1999Return made up to 01/03/99; no change of members (4 pages)
6 April 1999Return made up to 01/03/99; no change of members (4 pages)
14 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 April 1998Return made up to 01/03/98; full list of members (6 pages)
23 April 1998Return made up to 01/03/98; full list of members (6 pages)
18 March 1998Accounts for a small company made up to 31 March 1997 (8 pages)
18 March 1998Accounts for a small company made up to 31 March 1997 (8 pages)
4 March 1997Return made up to 01/03/97; no change of members (4 pages)
4 March 1997Return made up to 01/03/97; no change of members (4 pages)
17 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
17 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
27 February 1996Return made up to 01/03/96; no change of members (4 pages)
27 February 1996Return made up to 01/03/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
21 March 1990Company name changed regalworld LIMITED\certificate issued on 22/03/90 (2 pages)
21 March 1990Company name changed regalworld LIMITED\certificate issued on 22/03/90 (2 pages)
1 March 1990Incorporation (16 pages)
1 March 1990Incorporation (16 pages)