Glasgow
G2 4SQ
Scotland
LLP Designated Member Name | Mr David Stewart Allan |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
LLP Designated Member Name | Elizabeth Anita Kennedy |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
LLP Member Name | Mrs Catherine Mary Feechan |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
LLP Member Name | Mrs Fiona Margaret Piper |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
LLP Member Name | Mr Stephen Thomas Smith |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(6 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
LLP Designated Member Name | Stewart Law Consultancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2012(same day as company formation) |
Correspondence Address | C/O Abercrombie Gemmell, Ca 10 Canniesburn Drive Bearsden Glasgow G61 1BE Scotland |
Website | www.kerganstewart.co.uk/ |
---|---|
Telephone | 0141 4283258 |
Telephone region | Glasgow |
Registered Address | 163 Bath Street Glasgow G2 4SQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £132,483 |
Cash | £292,649 |
Current Liabilities | £329,893 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
---|---|
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 May 2016 | Annual return made up to 22 May 2016 (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2016 | Appointment of David Stewart Allan as a member on 1 January 2016 (2 pages) |
7 January 2016 | Termination of appointment of Elizabeth Anita Kennedy as a member on 31 October 2015 (1 page) |
22 May 2015 | Annual return made up to 22 May 2015 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 May 2014 | Annual return made up to 22 May 2014 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 June 2013 | Appointment of Ms Catherine Mary Feechan as a member (2 pages) |
12 June 2013 | Appointment of Fiona Margaret Piper as a member (2 pages) |
12 June 2013 | Member's details changed for Elizabeth Anita Kennedy on 1 October 2012 (2 pages) |
12 June 2013 | Member's details changed for Elizabeth Anita Kennedy on 1 October 2012 (2 pages) |
12 June 2013 | Annual return made up to 22 May 2013 (3 pages) |
28 December 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
19 October 2012 | Appointment of Elizabeth Anita Kennedy as a member (3 pages) |
19 October 2012 | Change of status notice (2 pages) |
12 October 2012 | Termination of appointment of Stewart Law Consultancy Limited as a member (2 pages) |
31 May 2012 | Registered office address changed from Abercrombie Gemmell, Ca 10 Canniesburn Drive Bearsden Glasgow G61 1BE on 31 May 2012 (2 pages) |
22 May 2012 | Incorporation of a limited liability partnership (9 pages) |