Company NameMTM Family Law Llp
Company StatusActive
Company NumberSO303592
CategoryLimited Liability Partnership
Incorporation Date10 October 2011(12 years, 6 months ago)

Directors

LLP Designated Member NameMs Carolyn Margaret Macbride
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2012(3 months, 4 weeks after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor, Turnberry House C/O Srg Llp
175 Turnberry House
Glasgow
G2 2LB
Scotland
LLP Designated Member NameMs Shona Mary Templeton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2012(3 months, 4 weeks after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor, Turnberry House C/O Srg Llp
175 Turnberry House
Glasgow
G2 2LB
Scotland
LLP Designated Member NameMr John Robertson Park
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Steele Robertson Goddard Suite 4.2, Turnberry
175 West George Street
Glasgow
G2 2LB
Scotland
LLP Designated Member NameMr Haydn Calvin Wood
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Steele Robertson Goddard Suite 4.2, Turnberry
175 West George Street
Glasgow
G2 2LB
Scotland
LLP Designated Member NameSara Louise Matheson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(3 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 4.2 Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland

Contact

Websitemtmfamilylaw.co.uk
Email address[email protected]
Telephone0141 6117535
Telephone regionGlasgow

Location

Registered Address4th Floor, Turnberry House C/O Srg Llp
175 Turnberry House
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£58,085
Cash£14,910
Current Liabilities£50,698

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

25 April 2012Delivered 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

Filing History

17 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
11 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
31 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
19 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
19 August 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
14 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
21 August 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
10 July 2020Registered 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 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
19 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
16 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
9 June 2017Unaudited abridged accounts made up to 31 March 2017 (19 pages)
9 June 2017Unaudited abridged accounts made up to 31 March 2017 (19 pages)
26 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 April 2016Termination of appointment of Sara Louise Matheson as a member on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Sara Louise Matheson as a member on 31 March 2016 (1 page)
22 October 2015Annual return made up to 10 October 2015 (3 pages)
22 October 2015Annual return made up to 10 October 2015 (3 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 October 2014Annual return made up to 10 October 2014 (3 pages)
22 October 2014Annual return made up to 10 October 2014 (3 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 October 2013Registered 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 2013Annual return made up to 10 October 2013 (3 pages)
24 October 2013Annual return made up to 10 October 2013 (3 pages)
24 October 2013Registered 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 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 October 2012Annual return made up to 10 October 2012 (3 pages)
18 October 2012Annual return made up to 10 October 2012 (3 pages)
28 April 2012Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages)
28 April 2012Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages)
13 March 2012Termination of appointment of Haydn Wood as a member (2 pages)
13 March 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages)
13 March 2012Termination of appointment of John Park as a member (2 pages)
13 March 2012Termination of appointment of Haydn Wood as a member (2 pages)
13 March 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages)
13 March 2012Termination of appointment of John Park as a member (2 pages)
6 March 2012Appointment of Shona Mary Templeton as a member (3 pages)
6 March 2012Appointment of Carolyn Margaret Macbride as a member (3 pages)
6 March 2012Appointment of Sara Louise Matheson as a member (3 pages)
6 March 2012Appointment of Carolyn Margaret Macbride as a member (3 pages)
6 March 2012Appointment of Sara Louise Matheson as a member (3 pages)
6 March 2012Appointment of Shona Mary Templeton as a member (3 pages)
10 October 2011Incorporation of a limited liability partnership (9 pages)
10 October 2011Incorporation of a limited liability partnership (9 pages)