Company NameThe Structural Partnership Holdings Ltd
DirectorIain Paul Donnachie
Company StatusActive
Company NumberSC553652
CategoryPrivate Limited Company
Incorporation Date4 January 2017(7 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Iain Paul Donnachie
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2017(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address30 MacDonald Court
Beith
KA15 1BW
Scotland
Director NameMrs Sharon Donnachie
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2017(same day as company formation)
RoleCatering Assistant
Country of ResidenceUnited Kingdom
Correspondence Address30 MacDonald Court
Beith
KA15 1BW
Scotland

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

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 Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

6 March 2017Delivered on: 23 March 2017
Persons entitled:
Alison Helen Mackie
Stewart Gordon Mackie
Sheila Richmond Gass
John Gass

Classification: A registered charge
Outstanding

Filing History

3 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
10 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
3 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
6 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
31 March 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
14 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
16 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
5 March 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
4 September 2018Previous accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
26 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
23 March 2017Registration of charge SC5536520001, created on 6 March 2017 (13 pages)
23 March 2017Registration of charge SC5536520001, created on 6 March 2017 (13 pages)
5 January 2017Termination of appointment of Sharon Donnachie as a director on 4 January 2017 (1 page)
5 January 2017Termination of appointment of Sharon Donnachie as a director on 4 January 2017 (1 page)
4 January 2017Incorporation
Statement of capital on 2017-01-04
  • GBP 100
(26 pages)
4 January 2017Incorporation
Statement of capital on 2017-01-04
  • GBP 100
(26 pages)