Company NameBotterills Consultancy & Property Partnership Llp
Company StatusActive
Company NumberSO302597
CategoryLimited Liability Partnership
Incorporation Date24 November 2009(14 years, 4 months ago)

Directors

LLP Designated Member NameMrs Lizette Ann Craig
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 9 South Avenue
Blantyre Industrial Estate
High Blantyre
Lanarkshire
G72 0XB
Scotland
LLP Designated Member NameMr Allan William Craig
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(1 year, 4 months after company formation)
Appointment Duration12 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 9 South Avenue
Blantyre Industrial Estate
High Blantyre
Lanarkshire
G72 0XB
Scotland
LLP Designated Member NameMr James Reginald Botterill
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 9 South Avenue
Blantyre Industrial Estate
High Blantyre
Lanarkshire
G72 0XB
Scotland

Contact

Websitebotterills.net

Location

Registered AddressBlock 9 South Avenue
Blantyre Industrial Estate
High Blantyre
Lanarkshire
G72 0XB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,704,101
Cash£22,547
Current Liabilities£80,779

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 November 2023 (4 months ago)
Next Return Due8 December 2024 (8 months, 2 weeks from now)

Charges

6 January 2010Delivered on: 22 January 2010
Satisfied on: 12 August 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 3 dunnet court, west craigs, blantyre, title number LAN184251.
Fully Satisfied
6 January 2010Delivered on: 22 January 2010
Satisfied on: 12 August 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at block 9, south avenue, blantyre industrial estate, high blantyre, title number LAN17699.
Fully Satisfied

Filing History

1 February 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
24 January 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
5 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
12 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
17 August 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
18 January 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
14 December 2017Termination of appointment of James Reginald Botterill as a member on 30 November 2017 (1 page)
14 December 2017Cessation of James Reginald Botterill as a person with significant control on 30 November 2017 (1 page)
13 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
20 January 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
20 January 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
15 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
21 December 2015Annual return made up to 24 November 2015 (3 pages)
21 December 2015Annual return made up to 24 November 2015 (3 pages)
15 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
15 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
4 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
4 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
9 January 2015Annual return made up to 24 November 2014 (3 pages)
9 January 2015Annual return made up to 24 November 2014 (3 pages)
12 August 2014Satisfaction of charge 1 in full (4 pages)
12 August 2014Satisfaction of charge 1 in full (4 pages)
12 August 2014Satisfaction of charge 2 in full (4 pages)
12 August 2014Satisfaction of charge 2 in full (4 pages)
9 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
9 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 January 2014Annual return made up to 24 November 2013 (3 pages)
8 January 2014Annual return made up to 24 November 2013 (3 pages)
11 December 2012Member's details changed for James Reginald Botterill on 14 January 2012 (2 pages)
11 December 2012Member's details changed for Lizette Ann Craig on 24 November 2012 (2 pages)
11 December 2012Annual return made up to 24 November 2012 (3 pages)
11 December 2012Member's details changed for Lizette Ann Craig on 24 November 2012 (2 pages)
11 December 2012Annual return made up to 24 November 2012 (3 pages)
11 December 2012Member's details changed for James Reginald Botterill on 14 January 2012 (2 pages)
30 August 2012Total exemption full accounts made up to 31 May 2012 (11 pages)
30 August 2012Total exemption full accounts made up to 31 May 2012 (11 pages)
16 January 2012Annual return made up to 24 November 2011 (4 pages)
16 January 2012Annual return made up to 24 November 2011 (4 pages)
16 January 2012Appointment of Mr Allan William Craig as a member (2 pages)
16 January 2012Appointment of Mr Allan William Craig as a member (2 pages)
29 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
7 January 2011Previous accounting period shortened from 30 November 2010 to 31 May 2010 (1 page)
7 January 2011Previous accounting period shortened from 30 November 2010 to 31 May 2010 (1 page)
16 December 2010Annual return made up to 24 November 2010 (3 pages)
16 December 2010Annual return made up to 24 November 2010 (3 pages)
22 January 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (5 pages)
22 January 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (5 pages)
22 January 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (5 pages)
22 January 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (5 pages)
24 November 2009Incorporation of a limited liability partnership (11 pages)
24 November 2009Incorporation of a limited liability partnership (11 pages)