Company NameR.P.L. Partnership Limited
DirectorKirsteen Briggs
Company StatusActive
Company NumberSC137011
CategoryPrivate Limited Company
Incorporation Date9 March 1992(32 years, 1 month ago)
Previous NamesSpecialist Legal Services Limited and R.P.L. Para Legal Ltd.

Business Activity

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

Directors

Director NameMrs Kirsteen Briggs
Date of BirthOctober 1980 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed01 April 2018(26 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHafc Business Centre Cadzow Avenue
Hamilton
ML3 0FT
Scotland
Secretary NameMrs Kirsteen Briggs
StatusCurrent
Appointed01 March 2019(26 years, 12 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressHafc Business Centre Cadzow Avenue
Hamilton
ML3 0FT
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameMrs Margaret Joyce Templeton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(same day as company formation)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address13 Heath Avenue
Kirkintilloch
Glasgow
Lanarkshire
G66 4LG
Scotland
Director NameMr William Rennie Templeton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Heath Avenue
Lenzie
Glasgow
Strathclyde
G66 4LG
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed09 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMr William Rennie Templeton
NationalityBritish
StatusResigned
Appointed09 March 1992(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Heath Avenue
Lenzie
Glasgow
Strathclyde
G66 4LG
Scotland
Director NameDavid Walker Templeton
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(2 years, 11 months after company formation)
Appointment Duration22 years, 4 months (resigned 16 July 2017)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLoch Cottage Lenzie
Kirkintilloch
Glasgow
G66 5LA
Scotland

Contact

Websiterpl-paralegal.co.uk
Telephone0141 7760188
Telephone regionGlasgow

Location

Registered AddressHafc Business Centre
Cadzow Avenue
Hamilton
ML3 0FT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

1 at £1Margaret J. Templeton
50.00%
Ordinary
1 at £1William R. Templeton
50.00%
Ordinary

Financials

Year2014
Net Worth£26
Cash£1,185
Current Liabilities£13,121

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Filing History

28 November 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 5 April 2022 (7 pages)
26 November 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
11 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 5 April 2021 (7 pages)
21 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 5 April 2020 (7 pages)
10 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 5 April 2019 (7 pages)
21 March 2019Termination of appointment of William Rennie Templeton as a director on 1 March 2019 (1 page)
21 March 2019Termination of appointment of Margaret Joyce Templeton as a director on 1 March 2019 (1 page)
21 March 2019Cessation of William Rennie Templeton as a person with significant control on 1 April 2018 (1 page)
21 March 2019Termination of appointment of William Rennie Templeton as a secretary on 1 March 2019 (1 page)
21 March 2019Appointment of Mrs Kirsteen Briggs as a secretary on 1 March 2019 (2 pages)
21 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
21 March 2019Notification of Kirsteen Briggs as a person with significant control on 1 April 2018 (2 pages)
10 August 2018Micro company accounts made up to 5 April 2018 (2 pages)
5 April 2018Appointment of Mrs Kirsteen Briggs as a director on 1 April 2018 (2 pages)
12 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
22 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-22
(3 pages)
20 July 2017Termination of appointment of David Walker Templeton as a director on 16 July 2017 (1 page)
20 July 2017Termination of appointment of David Walker Templeton as a director on 16 July 2017 (1 page)
7 June 2017Micro company accounts made up to 5 April 2017 (2 pages)
7 June 2017Micro company accounts made up to 5 April 2017 (2 pages)
15 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
7 September 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
14 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(6 pages)
14 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(6 pages)
21 July 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
21 July 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
21 July 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(6 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(6 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(6 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(6 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(6 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(6 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mrs Margaret Joyce Templeton on 9 March 2010 (2 pages)
16 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mrs Margaret Joyce Templeton on 9 March 2010 (2 pages)
16 April 2010Director's details changed for Mrs Margaret Joyce Templeton on 9 March 2010 (2 pages)
16 April 2010Director's details changed for William Rennie Templeton on 9 March 2010 (2 pages)
16 April 2010Director's details changed for David Walker Templeton on 9 March 2010 (2 pages)
16 April 2010Director's details changed for David Walker Templeton on 9 March 2010 (2 pages)
16 April 2010Director's details changed for William Rennie Templeton on 9 March 2010 (2 pages)
16 April 2010Director's details changed for William Rennie Templeton on 9 March 2010 (2 pages)
16 April 2010Director's details changed for David Walker Templeton on 9 March 2010 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 March 2009Return made up to 09/03/09; full list of members (4 pages)
31 March 2009Return made up to 09/03/09; full list of members (4 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 March 2008Return made up to 09/03/08; full list of members (4 pages)
28 March 2008Return made up to 09/03/08; full list of members (4 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 April 2007Return made up to 09/03/07; full list of members (3 pages)
2 April 2007Return made up to 09/03/07; full list of members (3 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 April 2006Return made up to 09/03/06; full list of members (8 pages)
4 April 2006Return made up to 09/03/06; full list of members (8 pages)
22 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
22 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
4 April 2005Return made up to 09/03/05; full list of members (7 pages)
4 April 2005Return made up to 09/03/05; full list of members (7 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
15 March 2004Return made up to 09/03/04; full list of members (7 pages)
15 March 2004Return made up to 09/03/04; full list of members (7 pages)
24 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
24 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
31 March 2003Return made up to 09/03/03; full list of members (7 pages)
31 March 2003Return made up to 09/03/03; full list of members (7 pages)
16 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
16 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
18 March 2002Return made up to 09/03/02; full list of members (7 pages)
18 March 2002Return made up to 09/03/02; full list of members (7 pages)
7 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
7 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
21 March 2001Return made up to 09/03/01; full list of members (7 pages)
21 March 2001Return made up to 09/03/01; full list of members (7 pages)
28 December 2000Full accounts made up to 31 March 2000 (10 pages)
28 December 2000Full accounts made up to 31 March 2000 (10 pages)
28 March 2000Return made up to 09/03/00; full list of members (7 pages)
28 March 2000Return made up to 09/03/00; full list of members (7 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (8 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (8 pages)
6 April 1999Return made up to 09/03/99; full list of members (6 pages)
6 April 1999Return made up to 09/03/99; full list of members (6 pages)
23 July 1998Full accounts made up to 31 March 1998 (9 pages)
23 July 1998Full accounts made up to 31 March 1998 (9 pages)
26 March 1998Return made up to 09/03/98; no change of members (4 pages)
26 March 1998Return made up to 09/03/98; no change of members (4 pages)
20 February 1998Company name changed specialist legal services limite d\certificate issued on 23/02/98 (2 pages)
20 February 1998Company name changed specialist legal services limite d\certificate issued on 23/02/98 (2 pages)
22 December 1997Full accounts made up to 31 March 1997 (10 pages)
22 December 1997Full accounts made up to 31 March 1997 (10 pages)
19 March 1997Return made up to 09/03/97; no change of members (4 pages)
19 March 1997Return made up to 09/03/97; no change of members (4 pages)
29 January 1997Full accounts made up to 31 March 1996 (10 pages)
29 January 1997Full accounts made up to 31 March 1996 (10 pages)
12 March 1996New director appointed (2 pages)
12 March 1996Return made up to 09/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1996Return made up to 09/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1996New director appointed (2 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
11 July 1995New director appointed (2 pages)
11 July 1995New director appointed (2 pages)
9 March 1992Incorporation (17 pages)