Company NameDAC Beachcroft Claims Scotland Llp
Company StatusActive
Company NumberSO301379
CategoryLimited Liability Partnership
Incorporation Date4 June 2007(16 years, 9 months ago)
Previous Names3

Directors

LLP Designated Member NameJohn Parker Maillie
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2007(6 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor Sutherland House 149 St Vincent Street
Glasgow
G2 5NW
Scotland
LLP Designated Member NameRuth Winterbottom
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2012(5 years, 3 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Sutherland House 149 St Vincent Street
Glasgow
G2 5NW
Scotland
LLP Designated Member NameJames Sinclair Benedict Morris
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2012(5 years, 3 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Sutherland House 149 St Vincent Street
Glasgow
G2 5NW
Scotland
LLP Designated Member NameVirginia Eve Clegg
Date of BirthJanuary 1965 (Born 59 years ago)
StatusCurrent
Appointed26 February 2024(16 years, 9 months after company formation)
Appointment Duration3 weeks, 1 day
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Sutherland House 149 St Vincent Street
Glasgow
G2 5NW
Scotland
LLP Designated Member NameMrs Suzanne Wharton
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2024(16 years, 9 months after company formation)
Appointment Duration3 weeks, 1 day
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Sutherland House 149 St Vincent Street
Glasgow
G2 5NW
Scotland
LLP Designated Member NameMrs Katherine Elizabeth Farmer
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2024(16 years, 9 months after company formation)
Appointment Duration3 weeks, 1 day
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Sutherland House 149 St Vincent Street
Glasgow
G2 5NW
Scotland
LLP Designated Member NameMr David Morris
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Rouken Glen Road
Glasgow
Lanarkshire
G46 7JL
Scotland
LLP Designated Member NameMr Alan Paton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address69 Laigh Road
Newton Mearns
Glasgow
G77 5EX
Scotland
LLP Designated Member NameMr Thomas Lloyd Quail
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(6 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 June 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Clyth Drive
Giffnock
Glasgow
G46 6NW
Scotland
LLP Designated Member NameMr Frank Hughes
Date of BirthJanuary 1964 (Born 60 years ago)
StatusResigned
Appointed01 December 2007(6 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address84 Eastcote Avenue
Jordanhill
Glasgow
G14 9ND
Scotland
LLP Designated Member NameGilbert Mackenzie Anderson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(6 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Langside Drive
Newlands
Glasgow
G43 2ST
Scotland
LLP Designated Member NameAlan Taylor
Date of BirthMay 1967 (Born 56 years ago)
StatusResigned
Appointed01 December 2007(6 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Demoreham Avenue
Denny
Falkirkshire
FK6 5BJ
Scotland
LLP Designated Member NameDominic Bayne
Date of BirthAugust 1943 (Born 80 years ago)
StatusResigned
Appointed01 December 2007(6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address21 Dargarvel Avenue
Dumbreck
Glasgow
G41 5LU
Scotland
LLP Designated Member NameAlastair Hay Lockhart
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(6 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2012)
RoleCompany Director
Correspondence Address26 Quadrant Road
Newlands
Glasgow
G43 2QR
Scotland
LLP Designated Member NameAndrew Ireland
Date of BirthAugust 1962 (Born 61 years ago)
StatusResigned
Appointed01 December 2007(6 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3
36 Kingsborough Gardens
Glasgow
G12 9NJ
Scotland
LLP Designated Member NameAnne Logan
Date of BirthAugust 1967 (Born 56 years ago)
StatusResigned
Appointed01 April 2008(10 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address133 Herries Road
Maxwell Park
Glasgow
G41 4AN
Scotland
LLP Designated Member NameMr Neil MacDonald Headrick
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(10 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 02 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Mearnscroft Road
Newton Mearns
Glasgow
G77 5QH
Scotland
LLP Designated Member NameIan Bruce
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(10 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address'Hirsel' Prieston Road
Bridge Of Weir
PA11 3AN
Scotland
LLP Designated Member NameAndrew Campbell Normand
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(1 year, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Glenorchy Terrace
Edinburgh
EH9 2DH
Scotland
LLP Designated Member NameClaire Newcombe
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address125 West Regent Street
Glasgow
G2 2SA
Scotland
LLP Designated Member NameDavid Weatherburn
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(5 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Sutherland House 149 St Vincent Street
Glasgow
G2 5NW
Scotland

Contact

Websiteandersonsllp.co.uk

Location

Registered Address5th Floor Sutherland House
149 St Vincent Street
Glasgow
G2 5NW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£4,505,000
Net Worth£1,200,000
Cash£379,000
Current Liabilities£2,234,000

Accounts

Latest Accounts30 April 2023 (10 months, 3 weeks ago)
Next Accounts Due31 January 2025 (10 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return4 June 2023 (9 months, 2 weeks ago)
Next Return Due18 June 2024 (3 months from now)

Charges

8 September 2008Delivered on: 12 September 2008
Satisfied on: 16 November 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
30 November 2007Delivered on: 4 December 2007
Satisfied on: 17 May 2013
Persons entitled: Clydesdale Bank Public Limited Company

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

10 February 2021Full accounts made up to 30 April 2020 (24 pages)
15 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
24 January 2020Full accounts made up to 30 April 2019 (21 pages)
10 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
29 January 2019Full accounts made up to 30 April 2018 (21 pages)
5 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
30 January 2018Full accounts made up to 30 April 2017 (21 pages)
15 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
7 February 2017Full accounts made up to 30 April 2016 (22 pages)
7 February 2017Full accounts made up to 30 April 2016 (22 pages)
16 September 2016Member's details changed for John Parker Maillie on 16 September 2016 (2 pages)
16 September 2016Member's details changed for John Parker Maillie on 16 September 2016 (2 pages)
30 June 2016Annual return made up to 4 June 2016 (5 pages)
30 June 2016Annual return made up to 4 June 2016 (5 pages)
17 March 2016Member's details changed for John Parker Maillie on 16 March 2016 (2 pages)
17 March 2016Member's details changed for John Parker Maillie on 16 March 2016 (2 pages)
5 February 2016Full accounts made up to 30 April 2015 (16 pages)
5 February 2016Full accounts made up to 30 April 2015 (16 pages)
29 June 2015Annual return made up to 4 June 2015 (5 pages)
29 June 2015Annual return made up to 4 June 2015 (5 pages)
29 June 2015Annual return made up to 4 June 2015 (5 pages)
26 June 2015Termination of appointment of Gilbert Mackenzie Anderson as a member on 30 April 2015 (1 page)
26 June 2015Termination of appointment of Frank Hughes as a member on 29 May 2015 (1 page)
26 June 2015Termination of appointment of Gilbert Mackenzie Anderson as a member on 30 April 2015 (1 page)
26 June 2015Termination of appointment of Frank Hughes as a member on 29 May 2015 (1 page)
9 February 2015Full accounts made up to 30 April 2014 (17 pages)
9 February 2015Full accounts made up to 30 April 2014 (17 pages)
23 June 2014Annual return made up to 4 June 2014 (7 pages)
23 June 2014Annual return made up to 4 June 2014 (7 pages)
23 June 2014Annual return made up to 4 June 2014 (7 pages)
4 February 2014Full accounts made up to 30 April 2013 (16 pages)
4 February 2014Full accounts made up to 30 April 2013 (16 pages)
24 October 2013Section 519 (2 pages)
24 October 2013Section 519 (2 pages)
26 June 2013Annual return made up to 4 June 2013 (7 pages)
26 June 2013Annual return made up to 4 June 2013 (7 pages)
26 June 2013Annual return made up to 4 June 2013 (7 pages)
17 May 2013Satisfaction of charge 1 in full (4 pages)
17 May 2013Satisfaction of charge 1 in full (4 pages)
3 April 2013Current accounting period extended from 31 March 2013 to 30 April 2013 (3 pages)
3 April 2013Current accounting period extended from 31 March 2013 to 30 April 2013 (3 pages)
16 November 2012Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 2 (3 pages)
16 November 2012Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 2 (3 pages)
11 September 2012Appointment of James Sinclair Benedict Morris as a member (3 pages)
11 September 2012Appointment of James Sinclair Benedict Morris as a member (3 pages)
11 September 2012Appointment of David Weatherburn as a member (3 pages)
11 September 2012Appointment of David Weatherburn as a member (3 pages)
11 September 2012Appointment of Ruth Winterbottom as a member (3 pages)
11 September 2012Appointment of Ruth Winterbottom as a member (3 pages)
7 September 2012Termination of appointment of Neil Headrick as a member (2 pages)
7 September 2012Termination of appointment of Andrew Normand as a member (2 pages)
7 September 2012Termination of appointment of Anne Logan as a member (2 pages)
7 September 2012Termination of appointment of Neil Headrick as a member (2 pages)
7 September 2012Termination of appointment of Alan Taylor as a member (2 pages)
7 September 2012Termination of appointment of Claire Newcombe as a member (2 pages)
7 September 2012Termination of appointment of Alan Taylor as a member (2 pages)
7 September 2012Termination of appointment of Andrew Normand as a member (2 pages)
7 September 2012Termination of appointment of Claire Newcombe as a member (2 pages)
7 September 2012Termination of appointment of Anne Logan as a member (2 pages)
7 September 2012Termination of appointment of Andrew Ireland as a member (2 pages)
7 September 2012Termination of appointment of Andrew Ireland as a member (2 pages)
5 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
5 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
31 August 2012Company name changed andersons solicitors LLP\certificate issued on 31/08/12
  • LLNM01 ‐ Change of name notice
(3 pages)
31 August 2012Company name changed andersons solicitors LLP\certificate issued on 31/08/12
  • LLNM01 ‐ Change of name notice
(3 pages)
29 June 2012Member's details changed for Thomas Lloyd Quail on 29 June 2012 (2 pages)
29 June 2012Member's details changed for Neil Macdonald Headrick on 29 June 2012 (2 pages)
29 June 2012Member's details changed for Andrew Ireland on 29 June 2012 (2 pages)
29 June 2012Member's details changed for Neil Macdonald Headrick on 29 June 2012 (2 pages)
29 June 2012Member's details changed for Frank Hughes on 29 June 2012 (2 pages)
29 June 2012Annual return made up to 4 June 2012 (11 pages)
29 June 2012Member's details changed for Frank Hughes on 29 June 2012 (2 pages)
29 June 2012Member's details changed for Gilbert Mackenzie Anderson on 29 June 2012 (2 pages)
29 June 2012Member's details changed for Anne Logan on 29 June 2012 (2 pages)
29 June 2012Member's details changed for Thomas Lloyd Quail on 29 June 2012 (2 pages)
29 June 2012Member's details changed for Alan Taylor on 29 June 2012 (2 pages)
29 June 2012Member's details changed for Gilbert Mackenzie Anderson on 29 June 2012 (2 pages)
29 June 2012Annual return made up to 4 June 2012 (11 pages)
29 June 2012Member's details changed for John Maillie on 29 June 2012 (2 pages)
29 June 2012Member's details changed for Andrew Ireland on 29 June 2012 (2 pages)
29 June 2012Annual return made up to 4 June 2012 (11 pages)
29 June 2012Member's details changed for John Maillie on 29 June 2012 (2 pages)
29 June 2012Member's details changed for Anne Logan on 29 June 2012 (2 pages)
29 June 2012Member's details changed for Alan Taylor on 29 June 2012 (2 pages)
25 June 2012Termination of appointment of Thomas Quail as a member (2 pages)
25 June 2012Termination of appointment of Thomas Quail as a member (2 pages)
4 May 2012Termination of appointment of Ian Bruce as a member (2 pages)
4 May 2012Termination of appointment of Ian Bruce as a member (2 pages)
4 May 2012Termination of appointment of Alastair Lockhart as a member (2 pages)
4 May 2012Termination of appointment of Alastair Lockhart as a member (2 pages)
21 October 2011Member's details changed for Claire Newcombe on 12 August 2011 (2 pages)
21 October 2011Member's details changed for Claire Newcombe on 12 August 2011 (2 pages)
9 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
9 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
29 June 2011Annual return made up to 4 June 2011 (18 pages)
29 June 2011Annual return made up to 4 June 2011 (18 pages)
29 June 2011Annual return made up to 4 June 2011 (18 pages)
13 April 2011Appointment of Claire Newcombe as a member (3 pages)
13 April 2011Appointment of Claire Newcombe as a member (3 pages)
29 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
29 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
16 June 2010Annual return made up to 4 June 2010 (17 pages)
16 June 2010Annual return made up to 4 June 2010 (17 pages)
16 June 2010Annual return made up to 4 June 2010 (17 pages)
8 February 2010Termination of appointment of Alan Paton as a member (2 pages)
8 February 2010Termination of appointment of Alan Paton as a member (2 pages)
25 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
25 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
26 June 2009Annual return made up to 04/06/09 (7 pages)
26 June 2009Annual return made up to 04/06/09 (7 pages)
22 June 2009LLP member appointed andrew campbell normand (1 page)
22 June 2009LLP member appointed andrew campbell normand (1 page)
4 April 2009Member resigned david morris (1 page)
4 April 2009Member resigned dominic bayne (1 page)
4 April 2009Member resigned dominic bayne (1 page)
4 April 2009Member resigned david morris (1 page)
30 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
23 October 2008Alteration to floating charge 2, created on 1 January 1970 (5 pages)
23 October 2008Alteration to floating charge 2, created on 1 January 1970 (5 pages)
23 October 2008Alteration to floating charge 2, created on 1 January 1970 (5 pages)
23 October 2008Alteration to floating charge 1, created on 1 January 1970 (5 pages)
23 October 2008Alteration to floating charge 1, created on 1 January 1970 (5 pages)
23 October 2008Alteration to floating charge 1, created on 1 January 1970 (5 pages)
12 September 2008Alteration to floating charge 2, created on 1 January 1970 (5 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 September 2008Alteration to floating charge 2, created on 1 January 1970 (5 pages)
12 September 2008Alteration to floating charge 2, created on 1 January 1970 (5 pages)
20 June 2008LLP member appointed anne logan (1 page)
20 June 2008LLP member appointed anne logan (1 page)
20 June 2008Annual return made up to 04/06/08 (8 pages)
20 June 2008Annual return made up to 04/06/08 (8 pages)
9 April 2008LLP member appointed neil macdonald headrick (1 page)
9 April 2008LLP member appointed neil macdonald headrick (1 page)
9 April 2008LLP member appointed ian bruce (1 page)
9 April 2008LLP member appointed ian bruce (1 page)
12 March 2008Curr sho from 30/06/2008 to 31/03/2008 (1 page)
12 March 2008Curr sho from 30/06/2008 to 31/03/2008 (1 page)
4 December 2007New member appointed (1 page)
4 December 2007New member appointed (1 page)
4 December 2007Partic of mort/charge * (3 pages)
4 December 2007New member appointed (1 page)
4 December 2007New member appointed (1 page)
4 December 2007New member appointed (1 page)
4 December 2007New member appointed (1 page)
4 December 2007New member appointed (1 page)
4 December 2007New member appointed (1 page)
4 December 2007New member appointed (1 page)
4 December 2007New member appointed (1 page)
4 December 2007New member appointed (1 page)
4 December 2007New member appointed (1 page)
4 December 2007New member appointed (1 page)
4 December 2007New member appointed (1 page)
4 December 2007New member appointed (1 page)
4 December 2007Partic of mort/charge * (3 pages)
4 December 2007New member appointed (1 page)
20 June 2007Company name changed anderson paton LLP\certificate issued on 20/06/07 (2 pages)
20 June 2007Company name changed anderson paton LLP\certificate issued on 20/06/07 (2 pages)
4 June 2007Incorporation (3 pages)
4 June 2007Incorporation (3 pages)