Glasgow
G41 1HJ
Scotland
LLP Designated Member Name | Daniel John Keegan |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
LLP Designated Member Name | John Keegan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Status | Current |
Appointed | 21 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £154,253 |
Current Liabilities | £49,849 |
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 | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
3 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
---|---|
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
6 July 2018 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 6 July 2018 (1 page) |
6 July 2018 | Member's details changed for Daniel John Keegan on 6 July 2018 (2 pages) |
6 July 2018 | Member's details changed for Louise Keegan on 6 July 2018 (2 pages) |
6 July 2018 | Member's details changed for John Keegan on 6 July 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Louise Keegan as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Louise Keegan as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Daniel John Keegan as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of John Keegan as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of John Keegan as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Daniel John Keegan as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 4 July 2017 (1 page) |
4 July 2017 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 4 July 2017 (1 page) |
4 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 August 2016 | Annual return made up to 21 June 2016 (4 pages) |
5 August 2016 | Annual return made up to 21 June 2016 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 July 2015 | Annual return made up to 21 June 2015 (4 pages) |
1 July 2015 | Annual return made up to 21 June 2015 (4 pages) |
24 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
24 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
11 July 2014 | Annual return made up to 21 June 2014 (4 pages) |
11 July 2014 | Annual return made up to 21 June 2014 (4 pages) |
10 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages) |
10 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages) |
19 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
19 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
16 July 2013 | Annual return made up to 21 June 2013 (4 pages) |
16 July 2013 | Annual return made up to 21 June 2013 (4 pages) |
13 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
13 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
20 August 2012 | Annual return made up to 21 June 2012 (4 pages) |
20 August 2012 | Annual return made up to 21 June 2012 (4 pages) |
20 January 2012 | Appointment of Daniel John Keegan as a member (3 pages) |
20 January 2012 | Appointment of Daniel John Keegan as a member (3 pages) |
17 October 2011 | Company name changed outdoor recreation uk LLP\certificate issued on 17/10/11
|
17 October 2011 | Company name changed outdoor recreation uk LLP\certificate issued on 17/10/11
|
21 June 2011 | Incorporation of a limited liability partnership (9 pages) |
21 June 2011 | Incorporation of a limited liability partnership (9 pages) |