Glasgow
G2 1AL
Scotland
LLP Designated Member Name | Mr Martin Wightman Lightbody |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £953,266 |
Cash | £80,358 |
Current Liabilities | £500,140 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 11 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 25 December 2024 (8 months, 1 week from now) |
2 July 2015 | Delivered on: 14 July 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects at 291, 293 and 295 sauchiehall street, glasgow registered in the land register of scotland under title number GLA90778. Outstanding |
---|---|
2 July 2015 | Delivered on: 6 July 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects at 85 bothwell road, hamilton being the subjects registered in the land register of scotland under title number LAN72024. Outstanding |
1 July 2015 | Delivered on: 2 July 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects 150, 152, and 154 west george street, glasgow, G2 2HG registered in the land register of scotland under title number gla 114823. Outstanding |
1 July 2015 | Delivered on: 2 July 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects being the basement, ground, first, second, third and fourth floors of the tenement 41, 43, 45, 47 and 49 west nile street, glasgow registered in the land register of scotland under title number GLA9487. Outstanding |
26 June 2015 | Delivered on: 30 June 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
11 January 2008 | Delivered on: 23 January 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 70, 76, 80 (known as hobart house) & 84 T0 90 hanover street, edinburgh, 20-22 thistle street, edinburgh and 33, 33A and 35 george street, edinburgh MID106463. Outstanding |
20 December 2007 | Delivered on: 4 January 2008 Satisfied on: 1 July 2015 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 |
12 December 2023 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
---|---|
6 April 2023 | Accounts for a small company made up to 31 March 2022 (11 pages) |
14 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
29 December 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
15 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
26 March 2021 | Accounts for a small company made up to 31 March 2020 (12 pages) |
16 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
7 January 2020 | Accounts for a small company made up to 31 March 2019 (12 pages) |
17 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
9 January 2019 | Accounts for a small company made up to 31 March 2018 (11 pages) |
13 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (13 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (13 pages) |
12 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
25 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
25 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
16 December 2016 | Confirmation statement made on 11 December 2016 with updates (4 pages) |
16 December 2016 | Confirmation statement made on 11 December 2016 with updates (4 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
14 December 2015 | Annual return made up to 11 December 2015 (3 pages) |
14 December 2015 | Annual return made up to 11 December 2015 (3 pages) |
11 December 2015 | Member's details changed for Mr David Crawford Currie on 10 December 2015 (2 pages) |
11 December 2015 | Member's details changed for Mr David Crawford Currie on 10 December 2015 (2 pages) |
14 July 2015 | Registration of charge SO3016420007, created on 2 July 2015 (7 pages) |
14 July 2015 | Registration of charge SO3016420007, created on 2 July 2015 (7 pages) |
14 July 2015 | Registration of charge SO3016420007, created on 2 July 2015 (7 pages) |
6 July 2015 | Registration of charge SO3016420006, created on 2 July 2015 (7 pages) |
6 July 2015 | Registration of charge SO3016420006, created on 2 July 2015 (7 pages) |
6 July 2015 | Registration of charge SO3016420006, created on 2 July 2015 (7 pages) |
2 July 2015 | Registration of charge SO3016420005, created on 1 July 2015 (7 pages) |
2 July 2015 | Registration of charge SO3016420004, created on 1 July 2015 (7 pages) |
2 July 2015 | Registration of charge SO3016420004, created on 1 July 2015 (7 pages) |
2 July 2015 | Registration of charge SO3016420005, created on 1 July 2015 (7 pages) |
2 July 2015 | Registration of charge SO3016420005, created on 1 July 2015 (7 pages) |
2 July 2015 | Registration of charge SO3016420004, created on 1 July 2015 (7 pages) |
1 July 2015 | Satisfaction of charge 1 in full (4 pages) |
1 July 2015 | Satisfaction of charge 1 in full (4 pages) |
30 June 2015 | Registration of charge SO3016420003, created on 26 June 2015 (16 pages) |
30 June 2015 | Registration of charge SO3016420003, created on 26 June 2015 (16 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Annual return made up to 11 December 2014 (3 pages) |
16 December 2014 | Annual return made up to 11 December 2014 (3 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
30 December 2013 | Annual return made up to 11 December 2013 (3 pages) |
30 December 2013 | Annual return made up to 11 December 2013 (3 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 January 2013 | Annual return made up to 11 December 2012 (3 pages) |
3 January 2013 | Annual return made up to 11 December 2012 (3 pages) |
9 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
9 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
22 December 2011 | Annual return made up to 11 December 2011 (3 pages) |
22 December 2011 | Annual return made up to 11 December 2011 (3 pages) |
21 December 2011 | Member's details changed for Mr Martin Wightman Lightbody on 16 December 2010 (2 pages) |
21 December 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 21 December 2011 (1 page) |
21 December 2011 | Member's details changed for Mr Martin Wightman Lightbody on 16 December 2010 (2 pages) |
2 February 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
2 February 2011 | Annual return made up to 11 December 2010 (3 pages) |
2 February 2011 | Annual return made up to 11 December 2010 (3 pages) |
2 February 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
20 August 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
20 August 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
12 February 2010 | Annual return made up to 11 December 2009 (8 pages) |
12 February 2010 | Annual return made up to 11 December 2009 (8 pages) |
14 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
14 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
16 March 2009 | Annual return made up to 11/12/08 (2 pages) |
16 March 2009 | Annual return made up to 11/12/08 (2 pages) |
23 January 2008 | Partic of mort/charge * (5 pages) |
23 January 2008 | Partic of mort/charge * (5 pages) |
4 January 2008 | Partic of mort/charge * (5 pages) |
4 January 2008 | Partic of mort/charge * (5 pages) |
11 December 2007 | Incorporation (3 pages) |
11 December 2007 | Incorporation (3 pages) |