175 Turnberry House
Glasgow
G2 2LB
Scotland
LLP Designated Member Name | Ms Shona Mary Templeton |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2012(3 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4th Floor, Turnberry House C/O Srg Llp 175 Turnberry House Glasgow G2 2LB Scotland |
LLP Designated Member Name | Mr John Robertson Park |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Steele Robertson Goddard Suite 4.2, Turnberry 175 West George Street Glasgow G2 2LB Scotland |
LLP Designated Member Name | Mr Haydn Calvin Wood |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Steele Robertson Goddard Suite 4.2, Turnberry 175 West George Street Glasgow G2 2LB Scotland |
LLP Designated Member Name | Sara Louise Matheson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 4.2 Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Website | mtmfamilylaw.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 6117535 |
Telephone region | Glasgow |
Registered Address | 4th Floor, Turnberry House C/O Srg Llp 175 Turnberry House Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £58,085 |
Cash | £14,910 |
Current Liabilities | £50,698 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
25 April 2012 | Delivered on: 28 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
17 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
11 August 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
31 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
19 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
19 August 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
14 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
21 August 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
10 July 2020 | Registered office address changed from C/O C/O Srg Llp Suite 4.2 Turnberry House 175 West George Street Glasgow G2 2LB to 4th Floor, Turnberry House C/O Srg Llp 175 Turnberry House Glasgow G2 2LB on 10 July 2020 (1 page) |
24 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
19 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
16 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
9 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (19 pages) |
9 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (19 pages) |
26 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 April 2016 | Termination of appointment of Sara Louise Matheson as a member on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Sara Louise Matheson as a member on 31 March 2016 (1 page) |
22 October 2015 | Annual return made up to 10 October 2015 (3 pages) |
22 October 2015 | Annual return made up to 10 October 2015 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 October 2014 | Annual return made up to 10 October 2014 (3 pages) |
22 October 2014 | Annual return made up to 10 October 2014 (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 October 2013 | Registered office address changed from C/O Steele Robertson Goddard Suite 4.2, Turnberry House, 175 West George Street Glasgow G2 2LB on 24 October 2013 (1 page) |
24 October 2013 | Annual return made up to 10 October 2013 (3 pages) |
24 October 2013 | Annual return made up to 10 October 2013 (3 pages) |
24 October 2013 | Registered office address changed from C/O Steele Robertson Goddard Suite 4.2, Turnberry House, 175 West George Street Glasgow G2 2LB on 24 October 2013 (1 page) |
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 October 2012 | Annual return made up to 10 October 2012 (3 pages) |
18 October 2012 | Annual return made up to 10 October 2012 (3 pages) |
28 April 2012 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages) |
28 April 2012 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages) |
13 March 2012 | Termination of appointment of Haydn Wood as a member (2 pages) |
13 March 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages) |
13 March 2012 | Termination of appointment of John Park as a member (2 pages) |
13 March 2012 | Termination of appointment of Haydn Wood as a member (2 pages) |
13 March 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages) |
13 March 2012 | Termination of appointment of John Park as a member (2 pages) |
6 March 2012 | Appointment of Shona Mary Templeton as a member (3 pages) |
6 March 2012 | Appointment of Carolyn Margaret Macbride as a member (3 pages) |
6 March 2012 | Appointment of Sara Louise Matheson as a member (3 pages) |
6 March 2012 | Appointment of Carolyn Margaret Macbride as a member (3 pages) |
6 March 2012 | Appointment of Sara Louise Matheson as a member (3 pages) |
6 March 2012 | Appointment of Shona Mary Templeton as a member (3 pages) |
10 October 2011 | Incorporation of a limited liability partnership (9 pages) |
10 October 2011 | Incorporation of a limited liability partnership (9 pages) |