Glasgow
G3 7QF
Scotland
LLP Designated Member Name | Mr Maximilian Young |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Status | Current |
Appointed | 06 April 2021(13 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Woodside Place Charingcross Glasgow G3 7QF Scotland |
LLP Designated Member Name | Helen Jean Cuthbert |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 02 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Douglas Gardens Uddingston Glasgow G71 7HB Scotland |
LLP Designated Member Name | Amy Ngai Man Hui |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Status | Resigned |
Appointed | 02 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Grafton Place House 143 Glasgow G1 2TE Scotland |
LLP Designated Member Name | Mr Edward Young |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(8 months, 1 week after company formation) |
Appointment Duration | 12 years, 12 months (resigned 03 April 2021) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Monte Carlo Star 15 Boulevard Louis Ii A Monaco Monaco 98000 |
LLP Designated Member Name | Mr Richard Blair Eadie |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 11 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ardoch Drymen Road Bearsden Strathclyde G61 2SY Scotland |
LLP Designated Member Name | Russell Gordon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(1 year, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Park Circus Place Glasgow Strathclyde G3 6AH Scotland |
Registered Address | 6 Woodside Place Charingcross Glasgow G3 7QF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£33,954 |
Cash | £495 |
Current Liabilities | £419,249 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 2 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
9 July 2008 | Delivered 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 2008 | Delivered 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 |
1 September 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
31 August 2023 | Unaudited abridged accounts made up to 31 March 2023 (1 page) |
4 October 2022 | Appointment of Mr Maximilian Young as a member on 6 April 2021 (2 pages) |
4 October 2022 | Cessation of Edward Young as a person with significant control on 5 April 2021 (1 page) |
4 October 2022 | Notification of Charles Young as a person with significant control on 5 April 2021 (2 pages) |
4 October 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
19 August 2022 | Termination of appointment of Edward Young as a member on 3 April 2021 (1 page) |
19 August 2022 | Unaudited abridged accounts made up to 31 March 2022 (1 page) |
15 September 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
3 September 2021 | Unaudited abridged accounts made up to 31 March 2021 (1 page) |
11 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (1 page) |
4 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
16 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (5 pages) |
8 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (4 pages) |
31 August 2018 | Appointment of Mr Charles Young as a member on 10 August 2018 (2 pages) |
20 August 2018 | Termination of appointment of Richard Eadie as a member on 11 August 2018 (1 page) |
9 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
12 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (5 pages) |
12 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (5 pages) |
16 October 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
23 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 September 2015 | Annual return made up to 2 August 2015 (3 pages) |
30 September 2015 | Annual return made up to 2 August 2015 (3 pages) |
30 September 2015 | Annual return made up to 2 August 2015 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 August 2014 | Annual return made up to 2 August 2014 (3 pages) |
8 August 2014 | Annual return made up to 2 August 2014 (3 pages) |
8 August 2014 | Annual return made up to 2 August 2014 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 August 2013 | Annual return made up to 2 August 2013 (3 pages) |
6 August 2013 | Annual return made up to 2 August 2013 (3 pages) |
6 August 2013 | Annual return made up to 2 August 2013 (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 August 2012 | Annual return made up to 2 August 2012 (3 pages) |
8 August 2012 | Annual return made up to 2 August 2012 (3 pages) |
8 August 2012 | Annual return made up to 2 August 2012 (3 pages) |
13 February 2012 | Termination of appointment of Russell Gordon as a member (2 pages) |
13 February 2012 | Termination of appointment of Russell Gordon as a member (2 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 August 2011 | Annual return made up to 2 August 2011 (4 pages) |
10 August 2011 | Member's details changed for Russell Gordon on 2 August 2011 (2 pages) |
10 August 2011 | Member's details changed for Eadie Richard on 2 August 2011 (2 pages) |
10 August 2011 | Member's details changed for Eadie Richard on 2 August 2011 (2 pages) |
10 August 2011 | Member's details changed for Russell Gordon on 2 August 2011 (2 pages) |
10 August 2011 | Annual return made up to 2 August 2011 (4 pages) |
10 August 2011 | Member's details changed for Eadie Richard on 2 August 2011 (2 pages) |
10 August 2011 | Member's details changed for Russell Gordon on 2 August 2011 (2 pages) |
10 August 2011 | Annual return made up to 2 August 2011 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 September 2010 | Annual return made up to 2 August 2010 (9 pages) |
6 September 2010 | Annual return made up to 2 August 2010 (9 pages) |
6 September 2010 | Annual return made up to 2 August 2010 (9 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 October 2009 | Annual return made up to 2 August 2009 (3 pages) |
29 October 2009 | Annual return made up to 2 August 2009 (3 pages) |
29 October 2009 | Annual return made up to 2 August 2009 (3 pages) |
23 October 2009 | Appointment of Russell Gordon as a member (1 page) |
23 October 2009 | Appointment of Russell Gordon as a member (1 page) |
14 October 2009 | Appointment of Eadie Richard as a member (1 page) |
14 October 2009 | Appointment of Eadie Richard as a member (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Member resigned amy hui (1 page) |
26 January 2009 | Member resigned helen cuthbert (1 page) |
26 January 2009 | Member resigned amy hui (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Member resigned helen cuthbert (1 page) |
22 October 2008 | Annual return made up to 02/08/08 (3 pages) |
22 October 2008 | Annual return made up to 02/08/08 (3 pages) |
10 October 2008 | LLP member appointed edward young (1 page) |
10 October 2008 | LLP member appointed edward young (1 page) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 January 2008 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
14 January 2008 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
2 August 2007 | Incorporation (3 pages) |
2 August 2007 | Incorporation (3 pages) |