Cardonald
Glasgow
G52 2SB
Scotland
LLP Designated Member Name | Mr Neil Gerard Macintyre |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Status | Current |
Appointed | 18 October 2007(3 days after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 287 Kilphedar Lochboisdale South Uist HS8 5TB Scotland |
LLP Designated Member Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
LLP Designated Member Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 293/4 Kilphedar Lochboisdale South Uist HS8 5TB Scotland |
---|---|
Constituency | Na h-Eileanan an Iar |
Ward | Barraigh, Bhatarsaigh, Eirisgeigh agus Uibhist a Deas |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £2,432 |
Current Liabilities | £5,357 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (5 months, 3 weeks from now) |
1 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
16 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
23 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
19 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
1 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
20 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
15 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
27 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
6 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
17 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
23 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
26 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
31 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
31 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 October 2015 | Annual return made up to 15 October 2015 (3 pages) |
23 October 2015 | Annual return made up to 15 October 2015 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 October 2014 | Annual return made up to 15 October 2014 (3 pages) |
15 October 2014 | Annual return made up to 15 October 2014 (3 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 October 2013 | Annual return made up to 15 October 2013 (3 pages) |
23 October 2013 | Annual return made up to 15 October 2013 (3 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 October 2012 | Annual return made up to 15 October 2012 (3 pages) |
24 October 2012 | Annual return made up to 15 October 2012 (3 pages) |
21 November 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
21 November 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
19 October 2011 | Annual return made up to 15 October 2011 (3 pages) |
19 October 2011 | Annual return made up to 15 October 2011 (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 October 2010 | Member's details changed for Neil Gerard Macintyre on 15 October 2010 (2 pages) |
18 October 2010 | Annual return made up to 15 October 2010 (3 pages) |
18 October 2010 | Member's details changed for Alexander Macintyre on 15 October 2010 (2 pages) |
18 October 2010 | Annual return made up to 15 October 2010 (3 pages) |
18 October 2010 | Member's details changed for Neil Gerard Macintyre on 15 October 2010 (2 pages) |
18 October 2010 | Member's details changed for Alexander Macintyre on 15 October 2010 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 November 2009 | Annual return made up to 15 October 2009 (8 pages) |
5 November 2009 | Annual return made up to 15 October 2009 (8 pages) |
24 June 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
24 June 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
4 March 2009 | Prevsho from 31/10/2008 to 31/03/2008 (1 page) |
4 March 2009 | Prevsho from 31/10/2008 to 31/03/2008 (1 page) |
18 November 2008 | Annual return made up to 15/10/08 (2 pages) |
18 November 2008 | Annual return made up to 15/10/08 (2 pages) |
28 November 2007 | Company name changed macintyre funeral services LLP\certificate issued on 28/11/07 (2 pages) |
28 November 2007 | Company name changed macintyre funeral services LLP\certificate issued on 28/11/07 (2 pages) |
26 November 2007 | New member appointed (1 page) |
26 November 2007 | New member appointed (1 page) |
16 November 2007 | New member appointed (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: 293 kilphedar lochboisdale isle of south uist western isles HS8 5TB (1 page) |
16 November 2007 | New member appointed (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: 293 kilphedar lochboisdale isle of south uist western isles HS8 5TB (1 page) |
26 October 2007 | Member resigned (1 page) |
26 October 2007 | Member resigned (1 page) |
26 October 2007 | Member resigned (1 page) |
26 October 2007 | Member resigned (1 page) |
15 October 2007 | Incorporation (3 pages) |
15 October 2007 | Incorporation (3 pages) |