Barrhead
Glasgow
G78 1SL
Scotland
LLP Designated Member Name | Miss Susan Jane Harris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Birch House Waterfoot Road Thorntonhall Glasgow G74 5AD Scotland |
LLP Designated Member Name | Miss Sharon Margaret Taylor Munro |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 190-194 Main Street Barrhead Glasgow G78 1SL Scotland |
LLP Designated Member Name | Mrs Wendy Nisbet Hume Raeside |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 190-194 Main Street Barrhead Glasgow G78 1SL Scotland |
Registered Address | Birch House Waterfoot Road Thorntonhall Glasgow G74 5AD Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Year | 2014 |
---|---|
Net Worth | £283,769 |
Cash | £33,791 |
Current Liabilities | £9,308 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 24 September 2024 (5 months, 1 week from now) |
16 October 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
---|---|
21 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
7 November 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
15 October 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
14 September 2021 | Change of details for Mr William Alexander Hume Munro as a person with significant control on 1 July 2021 (2 pages) |
14 September 2021 | Member's details changed for Miss Susan Jane Harris on 1 July 2021 (2 pages) |
14 September 2021 | Registered office address changed from 194 Ayr Road Newton Mearns Glasgow G77 6DT to Birch House Waterfoot Road Thorntonhall Glasgow G74 5AD on 14 September 2021 (1 page) |
14 September 2021 | Member's details changed for Miss Susan Jane Harris on 1 September 2021 (2 pages) |
9 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
17 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
26 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
8 April 2019 | Termination of appointment of Wendy Nisbet Hume Raeside as a member on 31 March 2019 (1 page) |
18 December 2018 | Termination of appointment of Sharon Margaret Taylor Munro as a member on 14 December 2018 (1 page) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
10 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
21 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
30 May 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
16 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
16 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
27 May 2016 | Annual return made up to 21 May 2016 (5 pages) |
27 May 2016 | Annual return made up to 21 May 2016 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 May 2015 | Annual return made up to 21 May 2015 (5 pages) |
21 May 2015 | Annual return made up to 21 May 2015 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 May 2014 | Annual return made up to 21 May 2014 (5 pages) |
28 May 2014 | Annual return made up to 21 May 2014 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 May 2013 | Annual return made up to 21 May 2013 (5 pages) |
21 May 2013 | Annual return made up to 21 May 2013 (5 pages) |
1 March 2013 | Member's details changed for Susan Jane Harris on 26 February 2013 (3 pages) |
1 March 2013 | Member's details changed for Susan Jane Harris on 26 February 2013 (3 pages) |
1 March 2013 | Member's details changed for Mr William Alexander Hume Munro on 26 February 2013 (3 pages) |
1 March 2013 | Member's details changed for Miss Sharon Margaret Taylor Munro on 26 February 2013 (3 pages) |
1 March 2013 | Member's details changed for Wendy Nisbet Hume Raeside on 26 February 2013 (3 pages) |
1 March 2013 | Member's details changed for Mr William Alexander Hume Munro on 26 February 2013 (3 pages) |
1 March 2013 | Member's details changed for Miss Sharon Margaret Taylor Munro on 26 February 2013 (3 pages) |
1 March 2013 | Member's details changed for Wendy Nisbet Hume Raeside on 26 February 2013 (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 June 2012 | Annual return made up to 21 May 2012 (5 pages) |
1 June 2012 | Annual return made up to 21 May 2012 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 November 2011 | Registered office address changed from 194 Ayr Road Newton Mearns Glasgow G77 6DT Scotland on 28 November 2011 (2 pages) |
28 November 2011 | Registered office address changed from 194 Ayr Road Newton Mearns Glasgow G77 6DT Scotland on 28 November 2011 (2 pages) |
30 June 2011 | Registered office address changed from 190/194 Main Street Barrhead Glasgow G78 1SL on 30 June 2011 (1 page) |
30 June 2011 | Registered office address changed from 190/194 Main Street Barrhead Glasgow G78 1SL on 30 June 2011 (1 page) |
27 May 2011 | Annual return made up to 21 May 2011 (5 pages) |
27 May 2011 | Annual return made up to 21 May 2011 (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 February 2011 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages) |
16 February 2011 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages) |
5 July 2010 | Annual return made up to 21 May 2010 (10 pages) |
5 July 2010 | Annual return made up to 21 May 2010 (10 pages) |
21 May 2009 | Incorporation document\certificate of incorporation (5 pages) |
21 May 2009 | Incorporation document\certificate of incorporation (5 pages) |