Company NameNorth Atlantic Alliance Llp
Company StatusActive
Company NumberSO303040
CategoryLimited Liability Partnership
Incorporation Date29 September 2010(13 years, 7 months ago)

Directors

LLP Designated Member NameGabriel Salim Janna Family Trust (Corporation)
StatusCurrent
Appointed10 December 2020(10 years, 2 months after company formation)
Appointment Duration3 years, 4 months
Correspondence AddressBrodies Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
LLP Designated Member NameJulian Salim Janna Family Trust (Corporation)
StatusCurrent
Appointed10 December 2020(10 years, 2 months after company formation)
Appointment Duration3 years, 4 months
Correspondence AddressBrodies Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
LLP Designated Member NameMaria Marcela Ash Family Trust (Corporation)
StatusCurrent
Appointed10 December 2020(10 years, 2 months after company formation)
Appointment Duration3 years, 4 months
Correspondence AddressBrodies Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
LLP Designated Member NameNicolas Salim Janna Family Trust (Corporation)
StatusCurrent
Appointed10 December 2020(10 years, 2 months after company formation)
Appointment Duration3 years, 4 months
Correspondence AddressBrodies Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
LLP Designated Member NameJose Fernando Tenorio Pardo
Date of BirthDecember 1959 (Born 64 years ago)
StatusResigned
Appointed29 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceColombia
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
LLP Designated Member NameMr Timothy Richards
Date of BirthOctober 1952 (Born 71 years ago)
StatusResigned
Appointed30 December 2016(6 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 30 December 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
LLP Designated Member NameSwissco Trust Company (New Zealand) Limited (Corporation)
StatusResigned
Appointed29 September 2010(same day as company formation)
Correspondence AddressLevel 5
18 Shortland Street 1010
Auckland
New Zealand
LLP Designated Member NameAmericas Fiduciary Limited (Corporation)
StatusResigned
Appointed30 December 2016(6 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 December 2020)
Correspondence Address3076 Sir Francis Drake Highway
Road Town
Tortola
Virgin Islands, British

Location

Registered Address110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Filing History

16 October 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
24 December 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
26 October 2022Termination of appointment of Americas Fiduciary Limited as a member on 10 December 2020 (1 page)
26 October 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
26 October 2022Appointment of Nicolas Salim Janna Family Trust as a member on 10 December 2020 (2 pages)
26 October 2022Appointment of Maria Marcela Ash Family Trust as a member on 10 December 2020 (2 pages)
26 October 2022Change of details for Ms Maria Marcela Ash as a person with significant control on 10 December 2020 (2 pages)
26 October 2022Appointment of Gabriel Salim Janna Family Trust as a member on 10 December 2020 (2 pages)
26 October 2022Appointment of Julian Salim Janna Family Trust as a member on 10 December 2020 (2 pages)
26 October 2022Termination of appointment of Jose Fernando Tenorio Pardo as a member on 10 December 2020 (1 page)
4 October 2022Compulsory strike-off action has been discontinued (1 page)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
11 November 2021Cessation of Jose Fernando Tenorio Pardo as a person with significant control on 10 December 2020 (1 page)
11 November 2021Cessation of Timothy Richards as a person with significant control on 10 December 2020 (1 page)
5 November 2021Notification of Maria Marcela Ash as a person with significant control on 10 December 2020 (2 pages)
29 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
13 July 2021Accounts for a dormant company made up to 30 September 2020 (7 pages)
27 October 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
5 October 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
11 October 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
7 September 2019Compulsory strike-off action has been discontinued (1 page)
4 September 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
5 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
4 October 2018Member's details changed for Americas Fiduciary Limited on 30 December 2016 (1 page)
4 October 2018Termination of appointment of Timothy Richards as a member on 30 December 2016 (1 page)
4 October 2018Appointment of Americas Fiduciary Limited as a member on 30 December 2016 (2 pages)
4 October 2018Change of details for Mr Timothy Richards as a person with significant control on 30 December 2016 (2 pages)
4 October 2018Appointment of Mr Timothy Richards as a member on 30 December 2016 (2 pages)
4 October 2018Notification of Timothy Richards as a person with significant control on 30 December 2016 (2 pages)
3 October 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
3 October 2018Termination of appointment of Swissco Trust Company (New Zealand) Limited as a member on 30 December 2016 (1 page)
3 October 2018Cessation of Swissco Fiduciary Services Llp as a person with significant control on 30 December 2016 (1 page)
23 October 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
23 October 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
11 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
13 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
22 July 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
22 July 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
14 January 2016Registered office address changed from 2 Blythswood Square Glasgow G2 4AD to 110 Queen Street Glasgow G1 3BX on 14 January 2016 (2 pages)
14 January 2016Registered office address changed from 2 Blythswood Square Glasgow G2 4AD to 110 Queen Street Glasgow G1 3BX on 14 January 2016 (2 pages)
2 December 2015Annual return made up to 29 September 2015 (3 pages)
2 December 2015Annual return made up to 29 September 2015 (3 pages)
15 May 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
15 May 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
22 October 2014Annual return made up to 29 September 2014 (3 pages)
22 October 2014Annual return made up to 29 September 2014 (3 pages)
27 March 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
27 March 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
21 October 2013Annual return made up to 29 September 2013 (3 pages)
21 October 2013Annual return made up to 29 September 2013 (3 pages)
26 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
26 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 December 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 October 2012Annual return made up to 29 September 2012 (3 pages)
10 October 2012Annual return made up to 29 September 2012 (3 pages)
10 October 2012Member's details changed for Swissco Trust Gmbh on 19 October 2011 (2 pages)
10 October 2012Member's details changed for Swissco Trust Gmbh on 19 October 2011 (2 pages)
12 December 2011Annual return made up to 29 September 2011 (3 pages)
12 December 2011Annual return made up to 29 September 2011 (3 pages)
29 September 2010Incorporation of a limited liability partnership (9 pages)
29 September 2010Incorporation of a limited liability partnership (9 pages)