Company NameIs&Rm Llp
Company StatusDissolved
Company NumberSO300137
CategoryLimited Liability Partnership
Incorporation Date18 September 2002(21 years, 7 months ago)
Dissolution Date19 May 2018 (5 years, 11 months ago)
Previous NamesJohn Campbell Llp and MBJC Llp

Directors

LLP Designated Member NameMr John Campbell
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGcrr, Third Floor 65 Bath Street
Glasgow
G2 2BX
Scotland
LLP Designated Member NameMrs Martha Mathilda Campbell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGcrr, Third Floor 65 Bath Street
Glasgow
G2 2BX
Scotland
LLP Designated Member NameJohn Campbell Services Limited (Corporation)
StatusClosed
Appointed01 November 2002(1 month, 2 weeks after company formation)
Appointment Duration15 years, 6 months (closed 19 May 2018)
Correspondence Address76 Dumbarton Road
Clydebank
Dunbartonshire
G81 1UG
Scotland

Contact

Websitejcllp.co.uk
Telephone01698 420160
Telephone regionMotherwell

Location

Registered AddressGcrr, Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Net Worth£306,580
Cash£565
Current Liabilities£290,558

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

12 February 2010Delivered on: 20 February 2010
Persons entitled: Alliance & Leicester PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects forming the sheddons, 5 braehead road, thorntonhall, glasgow, title number LAN23577.
Outstanding
4 September 2007Delivered on: 14 September 2007
Satisfied on: 1 February 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 63 clydesdale street, hamilton LAN7396.
Fully Satisfied

Filing History

19 May 2018Final Gazette dissolved following liquidation (1 page)
19 February 2018Order of court for early dissolution (1 page)
16 January 2017Determination (1 page)
16 January 2017Determination (1 page)
28 December 2016Registered office address changed from 76 Dumbarton Road Clydebank Dunbartonshire G81 1UG to Gcrr, Third Floor 65 Bath Street Glasgow G2 2BX on 28 December 2016 (2 pages)
28 December 2016Registered office address changed from 76 Dumbarton Road Clydebank Dunbartonshire G81 1UG to Gcrr, Third Floor 65 Bath Street Glasgow G2 2BX on 28 December 2016 (2 pages)
30 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 January 2016Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
29 January 2016Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
19 October 2015Annual return made up to 18 September 2015 (3 pages)
19 October 2015Annual return made up to 18 September 2015 (3 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 November 2014Annual return made up to 18 September 2014 (3 pages)
21 November 2014Member's details changed for John Campbell Services Limited on 18 September 2014 (1 page)
21 November 2014Member's details changed for John Campbell Services Limited on 18 September 2014 (1 page)
21 November 2014Annual return made up to 18 September 2014 (3 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
11 October 2013Annual return made up to 18 September 2013 (3 pages)
11 October 2013Annual return made up to 18 September 2013 (3 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 November 2012Company name changed mbjc LLP\certificate issued on 30/11/12
  • LLNM01 ‐ Change of name notice
(4 pages)
30 November 2012Company name changed mbjc LLP\certificate issued on 30/11/12
  • LLNM01 ‐ Change of name notice
(4 pages)
8 November 2012Member's details changed for John Campbell on 18 September 2012 (2 pages)
8 November 2012Annual return made up to 18 September 2012 (3 pages)
8 November 2012Annual return made up to 18 September 2012 (3 pages)
8 November 2012Member's details changed for John Campbell on 18 September 2012 (2 pages)
8 November 2012Member's details changed for Martha Campbell on 18 September 2012 (2 pages)
8 November 2012Member's details changed for Martha Campbell on 18 September 2012 (2 pages)
23 October 2012Company name changed john campbell LLP\certificate issued on 23/10/12
  • LLNM01 ‐ Change of name notice
(4 pages)
23 October 2012Company name changed john campbell LLP\certificate issued on 23/10/12
  • LLNM01 ‐ Change of name notice
(4 pages)
26 September 2012Registered office address changed from Diligence House 63 Clydesdale Street Hamilton Lanarkshire ML3 0DD Scotland on 26 September 2012 (1 page)
26 September 2012Registered office address changed from Diligence House 63 Clydesdale Street Hamilton Lanarkshire ML3 0DD Scotland on 26 September 2012 (1 page)
5 March 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
5 March 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
23 September 2011Registered office address changed from Diligence House 61-63 Clydesdale Street Hamilton Lanarkshire ML3 0DD Scotland on 23 September 2011 (1 page)
23 September 2011Annual return made up to 18 September 2011 (4 pages)
23 September 2011Registered office address changed from Diligence House 61-63 Clydesdale Street Hamilton Lanarkshire ML3 0DD Scotland on 23 September 2011 (1 page)
23 September 2011Annual return made up to 18 September 2011 (4 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 February 2011Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 1 (3 pages)
1 February 2011Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 1 (3 pages)
7 January 2011Registered office address changed from 63 Clydesdale Street Hamilton South Lanarkshire ML3 0DD on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 63 Clydesdale Street Hamilton South Lanarkshire ML3 0DD on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 63 Clydesdale Street Hamilton South Lanarkshire ML3 0DD on 7 January 2011 (1 page)
7 October 2010Member's details changed for Martha Campbell on 18 September 2010 (2 pages)
7 October 2010Annual return made up to 18 September 2010 (4 pages)
7 October 2010Member's details changed for John Campbell Services Limited on 18 September 2010 (2 pages)
7 October 2010Member's details changed for John Campbell Services Limited on 18 September 2010 (2 pages)
7 October 2010Member's details changed for John Campbell on 18 September 2010 (2 pages)
7 October 2010Member's details changed for Martha Campbell on 18 September 2010 (2 pages)
7 October 2010Member's details changed for John Campbell on 18 September 2010 (2 pages)
7 October 2010Annual return made up to 18 September 2010 (4 pages)
20 February 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (5 pages)
20 February 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (5 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 October 2009Annual return made up to 18/09/09 (3 pages)
1 October 2009Annual return made up to 18/09/09 (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
20 January 2009Annual return made up to 18/09/08 (3 pages)
20 January 2009Annual return made up to 18/09/08 (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 October 2007Annual return made up to 18/09/07 (3 pages)
10 October 2007Annual return made up to 18/09/07 (3 pages)
14 September 2007Partic of mort/charge * (3 pages)
14 September 2007Partic of mort/charge * (3 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 October 2006Annual return made up to 18/09/06 (3 pages)
5 October 2006Annual return made up to 18/09/06 (3 pages)
2 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 October 2005Annual return made up to 18/09/05 (4 pages)
7 October 2005Annual return made up to 18/09/05 (4 pages)
14 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
14 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 November 2004Annual return made up to 18/09/04 (4 pages)
2 November 2004Annual return made up to 18/09/04 (4 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
24 October 2003Annual return made up to 18/09/03 (2 pages)
24 October 2003Annual return made up to 18/09/03 (2 pages)
15 July 2003Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page)
15 July 2003Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page)
14 November 2002New member appointed (1 page)
14 November 2002Resolutions
  • RES13 ‐ Agreement approved 01/11/02
(1 page)
14 November 2002Resolutions
  • RES13 ‐ Agreement approved 01/11/02
(1 page)
14 November 2002New member appointed (1 page)
18 September 2002Incorporation (3 pages)
18 September 2002Incorporation (3 pages)