Company NameCampbell Riddell Breeze Paterson Llp
Company StatusActive
Company NumberSO301944
CategoryLimited Liability Partnership
Incorporation Date24 June 2008(14 years, 11 months ago)

Directors

LLP Designated Member NameRichard Leggett
Date of BirthNovember 1958 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address229 Fenwick Road
Giffnock
Glasgow
G46 6JQ
Scotland
LLP Designated Member NameMr Robert Crombie Stewart
Date of BirthJuly 1959 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address229 Fenwick Road
Giffnock
Glasgow
G46 6JQ
Scotland
LLP Designated Member NameMr John Harris Muir
Date of BirthAugust 1951 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address229 Fenwick Road
Giffnock
Glasgow
G46 6JQ
Scotland
LLP Designated Member NameDonald Norman McGillivray
Date of BirthSeptember 1953 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Eastwood Avenue
Giffnock
Glasgow
G43 6LR
Scotland
LLP Designated Member NameHamish Lochhead Reid
Date of BirthNovember 1947 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address80 St Vincent Street
Glasgow
G2 5UB
Scotland

Contact

Websitewww.crbp.co.uk/
Telephone0141 2042040
Telephone regionGlasgow

Location

Registered Address229 Fenwick Road
Giffnock
Glasgow
G46 6JQ
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£174,019
Cash£200,929
Current Liabilities£117,569

Accounts

Latest Accounts30 June 2021 (1 year, 11 months ago)
Next Accounts Due30 June 2023 (3 weeks, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 June 2022 (11 months, 2 weeks ago)
Next Return Due8 July 2023 (1 month from now)

Filing History

13 December 2021Total exemption full accounts made up to 30 June 2021 (13 pages)
28 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
27 January 2021Termination of appointment of John Harris Muir as a member on 30 October 2020 (1 page)
27 January 2021Cessation of John Harris Muir as a person with significant control on 30 October 2020 (1 page)
21 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
25 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
26 June 2017Notification of Robert Crombie Stewart as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Richard Leggett as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
26 June 2017Notification of John Harris Muir as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Robert Crombie Stewart as a person with significant control on 1 July 2016 (2 pages)
26 June 2017Notification of Richard Leggett as a person with significant control on 1 July 2016 (2 pages)
26 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
26 June 2017Notification of John Harris Muir as a person with significant control on 1 July 2016 (2 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
25 January 2017Registered office address changed from 80 st Vincent Street Glasgow G2 5UB to 229 Fenwick Road Giffnock Glasgow G46 6JQ on 25 January 2017 (1 page)
25 January 2017Registered office address changed from 80 st Vincent Street Glasgow G2 5UB to 229 Fenwick Road Giffnock Glasgow G46 6JQ on 25 January 2017 (1 page)
27 June 2016Annual return made up to 24 June 2016 (3 pages)
27 June 2016Annual return made up to 24 June 2016 (3 pages)
4 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
25 June 2015Annual return made up to 24 June 2015 (3 pages)
25 June 2015Annual return made up to 24 June 2015 (3 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 June 2014Annual return made up to 24 June 2014 (3 pages)
26 June 2014Annual return made up to 24 June 2014 (3 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 June 2013Annual return made up to 24 June 2013 (3 pages)
26 June 2013Annual return made up to 24 June 2013 (3 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 June 2012Annual return made up to 24 June 2012 (3 pages)
26 June 2012Termination of appointment of Hamish Reid as a member (1 page)
26 June 2012Annual return made up to 24 June 2012 (3 pages)
26 June 2012Termination of appointment of Hamish Reid as a member (1 page)
6 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
6 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
30 June 2011Annual return made up to 24 June 2011 (4 pages)
30 June 2011Member's details changed for Hamish Lochhead Reid on 1 June 2011 (2 pages)
30 June 2011Member's details changed for John Harris Muir on 1 June 2011 (2 pages)
30 June 2011Member's details changed for Robert Crombie Stewart on 1 June 2011 (2 pages)
30 June 2011Member's details changed for Richard Leggett on 1 June 2011 (2 pages)
30 June 2011Member's details changed for Hamish Lochhead Reid on 1 June 2011 (2 pages)
30 June 2011Member's details changed for John Harris Muir on 1 June 2011 (2 pages)
30 June 2011Member's details changed for Robert Crombie Stewart on 1 June 2011 (2 pages)
30 June 2011Member's details changed for Richard Leggett on 1 June 2011 (2 pages)
30 June 2011Annual return made up to 24 June 2011 (4 pages)
30 June 2011Member's details changed for John Harris Muir on 1 June 2011 (2 pages)
30 June 2011Member's details changed for Hamish Lochhead Reid on 1 June 2011 (2 pages)
30 June 2011Member's details changed for Richard Leggett on 1 June 2011 (2 pages)
30 June 2011Member's details changed for Robert Crombie Stewart on 1 June 2011 (2 pages)
11 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
11 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
26 July 2010Termination of appointment of Donald Mcgillivray as a member (2 pages)
26 July 2010Termination of appointment of Donald Mcgillivray as a member (2 pages)
23 July 2010Annual return made up to 24 June 2010 (9 pages)
23 July 2010Annual return made up to 24 June 2010 (9 pages)
8 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
8 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
2 July 2009Annual return made up to 24/06/09 (3 pages)
2 July 2009Annual return made up to 24/06/09 (3 pages)
24 June 2008Incorporation document\certificate of incorporation (5 pages)
24 June 2008Incorporation document\certificate of incorporation (5 pages)