Company NameHunter Homes Glasgow Llp
Company StatusActive
Company NumberSO301478
CategoryLimited Liability Partnership
Incorporation Date2 August 2007(16 years, 9 months ago)

Directors

LLP Designated Member NameMr Charles Young
Date of BirthAugust 1999 (Born 24 years ago)
StatusCurrent
Appointed10 August 2018(11 years after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Woodside Place
Glasgow
G3 7QF
Scotland
LLP Designated Member NameMr Maximilian Young
Date of BirthSeptember 1992 (Born 31 years ago)
StatusCurrent
Appointed06 April 2021(13 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Woodside Place
Charingcross
Glasgow
G3 7QF
Scotland
LLP Designated Member NameHelen Jean Cuthbert
Date of BirthJune 1958 (Born 65 years ago)
StatusResigned
Appointed02 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address36 Douglas Gardens
Uddingston
Glasgow
G71 7HB
Scotland
LLP Designated Member NameAmy Ngai Man Hui
Date of BirthMay 1980 (Born 44 years ago)
StatusResigned
Appointed02 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address15 Grafton Place
House 143
Glasgow
G1 2TE
Scotland
LLP Designated Member NameMr Edward Young
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(8 months, 1 week after company formation)
Appointment Duration12 years, 12 months (resigned 03 April 2021)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressMonte Carlo Star 15 Boulevard Louis Ii A Monaco
Monaco
98000
LLP Designated Member NameMr Richard Blair Eadie
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(1 year, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 11 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArdoch Drymen Road
Bearsden
Strathclyde
G61 2SY
Scotland
LLP Designated Member NameRussell Gordon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(1 year, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Park Circus Place
Glasgow
Strathclyde
G3 6AH
Scotland

Location

Registered Address6 Woodside Place
Charingcross
Glasgow
G3 7QF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£33,954
Cash£495
Current Liabilities£419,249

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Charges

9 July 2008Delivered on: 19 July 2008
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
11 July 2008Delivered on: 16 July 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Agnew court, agnew lane, crosshill, glasgow.
Outstanding

Filing History

1 September 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
31 August 2023Unaudited abridged accounts made up to 31 March 2023 (1 page)
4 October 2022Appointment of Mr Maximilian Young as a member on 6 April 2021 (2 pages)
4 October 2022Cessation of Edward Young as a person with significant control on 5 April 2021 (1 page)
4 October 2022Notification of Charles Young as a person with significant control on 5 April 2021 (2 pages)
4 October 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
19 August 2022Termination of appointment of Edward Young as a member on 3 April 2021 (1 page)
19 August 2022Unaudited abridged accounts made up to 31 March 2022 (1 page)
15 September 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
3 September 2021Unaudited abridged accounts made up to 31 March 2021 (1 page)
11 December 2020Unaudited abridged accounts made up to 31 March 2020 (1 page)
4 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
16 January 2020Unaudited abridged accounts made up to 31 March 2019 (5 pages)
8 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (4 pages)
31 August 2018Appointment of Mr Charles Young as a member on 10 August 2018 (2 pages)
20 August 2018Termination of appointment of Richard Eadie as a member on 11 August 2018 (1 page)
9 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
12 December 2017Unaudited abridged accounts made up to 31 March 2017 (5 pages)
12 December 2017Unaudited abridged accounts made up to 31 March 2017 (5 pages)
16 October 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
23 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
2 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 September 2015Annual return made up to 2 August 2015 (3 pages)
30 September 2015Annual return made up to 2 August 2015 (3 pages)
30 September 2015Annual return made up to 2 August 2015 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 August 2014Annual return made up to 2 August 2014 (3 pages)
8 August 2014Annual return made up to 2 August 2014 (3 pages)
8 August 2014Annual return made up to 2 August 2014 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 August 2013Annual return made up to 2 August 2013 (3 pages)
6 August 2013Annual return made up to 2 August 2013 (3 pages)
6 August 2013Annual return made up to 2 August 2013 (3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 August 2012Annual return made up to 2 August 2012 (3 pages)
8 August 2012Annual return made up to 2 August 2012 (3 pages)
8 August 2012Annual return made up to 2 August 2012 (3 pages)
13 February 2012Termination of appointment of Russell Gordon as a member (2 pages)
13 February 2012Termination of appointment of Russell Gordon as a member (2 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 August 2011Annual return made up to 2 August 2011 (4 pages)
10 August 2011Member's details changed for Russell Gordon on 2 August 2011 (2 pages)
10 August 2011Member's details changed for Eadie Richard on 2 August 2011 (2 pages)
10 August 2011Member's details changed for Eadie Richard on 2 August 2011 (2 pages)
10 August 2011Member's details changed for Russell Gordon on 2 August 2011 (2 pages)
10 August 2011Annual return made up to 2 August 2011 (4 pages)
10 August 2011Member's details changed for Eadie Richard on 2 August 2011 (2 pages)
10 August 2011Member's details changed for Russell Gordon on 2 August 2011 (2 pages)
10 August 2011Annual return made up to 2 August 2011 (4 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 September 2010Annual return made up to 2 August 2010 (9 pages)
6 September 2010Annual return made up to 2 August 2010 (9 pages)
6 September 2010Annual return made up to 2 August 2010 (9 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 October 2009Annual return made up to 2 August 2009 (3 pages)
29 October 2009Annual return made up to 2 August 2009 (3 pages)
29 October 2009Annual return made up to 2 August 2009 (3 pages)
23 October 2009Appointment of Russell Gordon as a member (1 page)
23 October 2009Appointment of Russell Gordon as a member (1 page)
14 October 2009Appointment of Eadie Richard as a member (1 page)
14 October 2009Appointment of Eadie Richard as a member (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Member resigned amy hui (1 page)
26 January 2009Member resigned helen cuthbert (1 page)
26 January 2009Member resigned amy hui (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Member resigned helen cuthbert (1 page)
22 October 2008Annual return made up to 02/08/08 (3 pages)
22 October 2008Annual return made up to 02/08/08 (3 pages)
10 October 2008LLP member appointed edward young (1 page)
10 October 2008LLP member appointed edward young (1 page)
19 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 January 2008Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
14 January 2008Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
2 August 2007Incorporation (3 pages)
2 August 2007Incorporation (3 pages)