Paisley
Renfrewshire
PA2 9NJ
Scotland
LLP Designated Member Name | Richard Ford |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Clairmont Gardens Glasgow G3 7LW Scotland |
LLP Designated Member Name | Mr Ross Campbell Donaldson |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Robertson Craig Clairmont Gardens Glasgow G3 7LW Scotland |
LLP Designated Member Name | Mr Ian James Irvine |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Albany Drive Burnside Glasgow G73 3QN Scotland |
LLP Designated Member Name | Mr Ewan Alastair Cartwright |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Clairmont Gardens Glasgow G3 7LW Scotland |
LLP Designated Member Name | Mr Andrew William Lambert |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Clairmont Gardens Glasgow G3 7LW Scotland |
LLP Designated Member Name | Reith Lambert Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2008(same day as company formation) |
Correspondence Address | 3 Clairmont Gardens Glasgow G3 7LW Scotland |
Registered Address | 21 Blythswood Square Glasgow G2 4BL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £76,434 |
Cash | £122,523 |
Current Liabilities | £184,565 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 3 weeks from now) |
7 November 2023 | Notification of Ross Campbell Donaldson as a person with significant control on 1 January 2022 (2 pages) |
---|---|
7 November 2023 | Termination of appointment of Andrew William Lambert as a member on 31 October 2023 (1 page) |
7 November 2023 | Cessation of Andrew William Lambert as a person with significant control on 31 October 2023 (1 page) |
14 September 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
23 August 2023 | Cessation of Ian James Irvine as a person with significant control on 23 August 2023 (1 page) |
23 August 2023 | Termination of appointment of Ian James Irvine as a member on 23 August 2023 (1 page) |
22 August 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
29 August 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
24 February 2022 | Appointment of Ross Campbell Donaldson as a member on 1 January 2022 (2 pages) |
27 October 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
16 September 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
28 January 2021 | Cessation of Ewan Alastair Cartwright as a person with significant control on 31 October 2020 (1 page) |
12 January 2021 | Termination of appointment of Ewan Alastair Cartwright as a member on 31 October 2020 (1 page) |
10 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
15 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
3 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
3 October 2018 | Termination of appointment of Reith Lambert Limited as a member on 4 September 2018 (1 page) |
6 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
27 August 2018 | Registered office address changed from 3 Clairmont Gardens Glasgow Lanarkshire G3 7LW to 21 Blythswood Square Glasgow G2 4BL on 27 August 2018 (1 page) |
24 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
22 September 2016 | Confirmation statement made on 28 August 2016 with updates (8 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 September 2016 | Confirmation statement made on 28 August 2016 with updates (8 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 September 2015 | Annual return made up to 28 August 2015 (7 pages) |
24 September 2015 | Annual return made up to 28 August 2015 (7 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 March 2015 | Appointment of Mr Andrew William Lambert as a member on 1 January 2015 (3 pages) |
27 March 2015 | Appointment of Mr Ewan Alastair Cartwright as a member on 1 January 2015 (3 pages) |
27 March 2015 | Appointment of Mr Andrew William Lambert as a member on 1 January 2015 (3 pages) |
27 March 2015 | Resoltion (13) passed 25/03/15 - repayment of capital contributions (2 pages) |
27 March 2015 | Appointment of Mr Andrew William Lambert as a member on 1 January 2015 (3 pages) |
27 March 2015 | Appointment of Richard Ford as a member on 1 January 2015 (5 pages) |
27 March 2015 | Resoltion (13) passed 25/03/15 - repayment of capital contributions (2 pages) |
27 March 2015 | Appointment of Richard Ford as a member on 1 January 2015 (5 pages) |
27 March 2015 | Appointment of Mr Ewan Alastair Cartwright as a member on 1 January 2015 (3 pages) |
27 March 2015 | Appointment of Mr Ewan Alastair Cartwright as a member on 1 January 2015 (3 pages) |
2 February 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
2 February 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
22 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 August 2013 | Annual return made up to 28 August 2013 (4 pages) |
30 August 2013 | Annual return made up to 28 August 2013 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 September 2012 | Annual return made up to 28 August 2012 (4 pages) |
5 September 2012 | Annual return made up to 28 August 2012 (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 September 2011 | Annual return made up to 28 August 2011 (4 pages) |
5 September 2011 | Annual return made up to 28 August 2011 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
13 September 2010 | Member's details changed for Reith Lambert Limited on 1 October 2009 (2 pages) |
13 September 2010 | Member's details changed for James Rooney on 1 October 2009 (2 pages) |
13 September 2010 | Member's details changed for Ian James Irvine on 1 October 2009 (2 pages) |
13 September 2010 | Annual return made up to 28 August 2010 (4 pages) |
13 September 2010 | Member's details changed for James Rooney on 1 October 2009 (2 pages) |
13 September 2010 | Member's details changed for Ian James Irvine on 1 October 2009 (2 pages) |
13 September 2010 | Member's details changed for James Rooney on 1 October 2009 (2 pages) |
13 September 2010 | Member's details changed for Reith Lambert Limited on 1 October 2009 (2 pages) |
13 September 2010 | Annual return made up to 28 August 2010 (4 pages) |
13 September 2010 | Member's details changed for Reith Lambert Limited on 1 October 2009 (2 pages) |
13 September 2010 | Member's details changed for Ian James Irvine on 1 October 2009 (2 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
23 December 2009 | Member's details changed for Reith Lambert Limited on 13 November 2009 (3 pages) |
23 December 2009 | Member's details changed for Reith Lambert Limited on 13 November 2009 (3 pages) |
8 December 2009 | Annual return made up to 25 September 2009 (3 pages) |
8 December 2009 | Annual return made up to 25 September 2009 (3 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from 168 bath street glasgow G2 4TQ (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from 168 bath street glasgow G2 4TQ (1 page) |
28 August 2008 | Incorporation document\certificate of incorporation (5 pages) |
28 August 2008 | Incorporation document\certificate of incorporation (5 pages) |