Glasgow
G4 0HF
Scotland
LLP Designated Member Name | Mr Brian John Clarke |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 87 Port Dundas Road Cowcaddens Glasgow G4 0HF Scotland |
LLP Designated Member Name | Mr David Sean Robinson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 87 Port Dundas Road Cowcaddens Glasgow G4 0HF Scotland |
LLP Designated Member Name | Mr Stephen Aoloysius O'Neil |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 87 Port Dundas Road Glasgow G4 0HF Scotland |
Registered Address | 87 Port Dundas Road Glasgow G4 0HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £39,199 |
Cash | £2,165 |
Current Liabilities | £159,283 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 7 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 2 weeks from now) |
29 October 2015 | Delivered on: 17 November 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
29 October 2015 | Delivered on: 17 November 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
23 December 2011 | Delivered on: 29 December 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 2A, 87 port dundas road, glasgow GLA209596 GLA172774. Outstanding |
28 November 2023 | Total exemption full accounts made up to 28 February 2023 (5 pages) |
---|---|
24 October 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
12 January 2023 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
26 October 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
22 November 2021 | Total exemption full accounts made up to 28 February 2021 (4 pages) |
22 October 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 29 February 2020 (4 pages) |
9 November 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
15 November 2019 | Total exemption full accounts made up to 28 February 2019 (4 pages) |
11 October 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 28 February 2018 (4 pages) |
22 October 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
17 October 2018 | Notification of Derek Alexander Macdonald as a person with significant control on 16 October 2018 (2 pages) |
16 October 2018 | Withdrawal of a person with significant control statement on 16 October 2018 (2 pages) |
16 October 2018 | Notification of David Sean Robinson as a person with significant control on 16 October 2018 (2 pages) |
16 October 2018 | Notification of Brian John Clarke as a person with significant control on 16 October 2018 (2 pages) |
1 June 2018 | Termination of appointment of Stephen Aoloysius O'neil as a member on 19 April 2018 (1 page) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
30 October 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
2 November 2016 | Confirmation statement made on 7 September 2016 with updates (4 pages) |
2 November 2016 | Confirmation statement made on 7 September 2016 with updates (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
17 November 2015 | Registration of charge SO3035290002, created on 29 October 2015 (15 pages) |
17 November 2015 | Registration of charge SO3035290003, created on 29 October 2015 (15 pages) |
17 November 2015 | Registration of charge SO3035290003, created on 29 October 2015 (15 pages) |
17 November 2015 | Registration of charge SO3035290002, created on 29 October 2015 (15 pages) |
5 November 2015 | Annual return made up to 7 September 2015 (4 pages) |
5 November 2015 | Annual return made up to 7 September 2015 (4 pages) |
5 November 2015 | Annual return made up to 7 September 2015 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 October 2014 | Annual return made up to 7 September 2014 (4 pages) |
27 October 2014 | Annual return made up to 7 September 2014 (4 pages) |
27 October 2014 | Annual return made up to 7 September 2014 (4 pages) |
4 November 2013 | Annual return made up to 7 September 2013 (4 pages) |
4 November 2013 | Annual return made up to 7 September 2013 (4 pages) |
4 November 2013 | Annual return made up to 7 September 2013 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
2 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
10 September 2012 | Annual return made up to 7 September 2012 (4 pages) |
10 September 2012 | Annual return made up to 7 September 2012 (4 pages) |
10 September 2012 | Member's details changed for Mr Derek Alexander Macdonald on 10 September 2012 (2 pages) |
10 September 2012 | Annual return made up to 7 September 2012 (4 pages) |
10 September 2012 | Member's details changed for Stephen Aoloysius O'neill on 10 September 2012 (2 pages) |
10 September 2012 | Member's details changed for Mr Derek Alexander Macdonald on 10 September 2012 (2 pages) |
10 September 2012 | Member's details changed for Stephen Aoloysius O'neill on 10 September 2012 (2 pages) |
3 September 2012 | Current accounting period extended from 30 September 2012 to 28 February 2013 (1 page) |
3 September 2012 | Current accounting period extended from 30 September 2012 to 28 February 2013 (1 page) |
31 August 2012 | Registered office address changed from 203 Bath Street Glasgow Lanarkshire G2 4HZ on 31 August 2012 (1 page) |
31 August 2012 | Registered office address changed from 203 Bath Street Glasgow Lanarkshire G2 4HZ on 31 August 2012 (1 page) |
13 April 2012 | Appointment of Brian John Clarke as a member (3 pages) |
13 April 2012 | Appointment of Mr David Sean Robinson as a member (3 pages) |
13 April 2012 | Appointment of Mr David Sean Robinson as a member (3 pages) |
13 April 2012 | Appointment of Brian John Clarke as a member (3 pages) |
29 December 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages) |
29 December 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages) |
7 September 2011 | Incorporation of a limited liability partnership (9 pages) |
7 September 2011 | Incorporation of a limited liability partnership (9 pages) |