Company NameAsset Management Partners Limited
Company StatusActive
Company NumberSC553431
CategoryPrivate Limited Company
Incorporation Date28 December 2016(7 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Anthony Joseph McAteer
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityScottish
StatusCurrent
Appointed28 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address194 Bath Street
Glasgow
G2 4HG
Scotland
Director NameMr Fraser Douglas Sutherland
Date of BirthJune 1991 (Born 32 years ago)
NationalityScottish
StatusCurrent
Appointed09 May 2017(4 months, 1 week after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor 16 Gordon Street
Glasgow
G1 3PT
Scotland
Director NameVictoria Lynn Scott
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2017(4 months, 1 week after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address194 Bath Street
Glasgow
G2 4HG
Scotland
Director NameMr Brian Daniel Gifford
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor 16 Gordon Street
Glasgow
G1 3PT
Scotland
Director NameMr Kraig John Martin
Date of BirthJune 1987 (Born 36 years ago)
NationalityScottish
StatusResigned
Appointed28 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor 16 Gordon Street
Glasgow
G1 3PT
Scotland
Director NameMs Pauline Meniker
Date of BirthAugust 1987 (Born 36 years ago)
NationalityFrench
StatusResigned
Appointed09 May 2017(4 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 18 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor 16 Gordon Street
Glasgow
G1 3PT
Scotland

Location

Registered Address194 Bath Street
Glasgow
G2 4HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

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 Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

25 January 2024Confirmation statement made on 19 December 2023 with no updates (3 pages)
18 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
29 March 2023Registered office address changed from First Floor 16 Gordon Street Glasgow G1 3PT Scotland to 194 Bath Street Glasgow G2 4HG on 29 March 2023 (1 page)
29 March 2023Director's details changed for Victoria Lynn Cuthbertson on 17 March 2023 (2 pages)
20 February 2023Confirmation statement made on 19 December 2022 with updates (4 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
1 August 2022Termination of appointment of Pauline Meniker as a director on 18 July 2022 (1 page)
14 March 2022Amended total exemption full accounts made up to 31 March 2021 (11 pages)
21 February 2022Termination of appointment of Brian Daniel Gifford as a director on 21 February 2022 (1 page)
30 December 2021Confirmation statement made on 19 December 2021 with updates (4 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
3 December 2021Termination of appointment of Kraig John Martin as a director on 20 November 2021 (1 page)
14 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
6 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
8 December 2017Previous accounting period shortened from 31 December 2017 to 31 March 2017 (3 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
8 December 2017Previous accounting period shortened from 31 December 2017 to 31 March 2017 (3 pages)
21 June 2017Appointment of Pauline Meniker as a director on 9 May 2017 (3 pages)
21 June 2017Appointment of Fraser Douglas Sutherland as a director on 9 May 2017 (3 pages)
21 June 2017Appointment of Fraser Douglas Sutherland as a director on 9 May 2017 (3 pages)
21 June 2017Appointment of Victoria Lynn Cuthbertson as a director on 9 May 2017 (3 pages)
21 June 2017Appointment of Victoria Lynn Cuthbertson as a director on 9 May 2017 (3 pages)
21 June 2017Appointment of Pauline Meniker as a director on 9 May 2017 (3 pages)
28 December 2016Incorporation
Statement of capital on 2016-12-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
28 December 2016Incorporation
Statement of capital on 2016-12-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)