Company NameReith Lambert Co Props Llp
Company StatusActive
Company NumberSO303963
CategoryLimited Liability Partnership
Incorporation Date12 June 2012(11 years, 10 months ago)

Directors

LLP Designated Member NameMr James Rooney
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
LLP Designated Member NameMr Ross Campbell Donaldson
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(11 years, 3 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Blythswood Square
Glasgow
G2 4BL
Scotland
LLP Designated Member NameMr Richard Kenneth Albert Ford
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(11 years, 3 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Blythswood Square
Glasgow
G2 4BL
Scotland
LLP Designated Member NameMr Ian James Irvine
Date of BirthMay 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Clairmont Gardens
Glasgow
Lanarkshire
G3 7LW
Scotland

Location

Registered Address21 Blythswood Square
Glasgow
G2 4BL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£10,444
Current Liabilities£135,065

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Filing History

13 November 2023Notification of Ross Campbell Donaldson as a person with significant control on 27 September 2023 (2 pages)
13 November 2023Notification of Richard Kenneth Albert Ford as a person with significant control on 27 September 2023 (2 pages)
10 November 2023Appointment of Mr Richard Kenneth Albert Ford as a member on 27 September 2023 (2 pages)
10 November 2023Appointment of Mr Ross Campbell Donaldson as a member on 27 September 2023 (2 pages)
9 November 2023Cessation of Ian James Irvine as a person with significant control on 27 September 2023 (1 page)
9 November 2023Termination of appointment of Ian James Irvine as a member on 27 September 2023 (1 page)
27 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
26 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
19 July 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
14 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
19 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
2 December 2019Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
13 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
27 August 2018Registered office address changed from 3 Clairmont Gardens Glasgow Lanarkshire G3 7LW to 21 Blythswood Square Glasgow G2 4BL on 27 August 2018 (1 page)
13 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
2 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
2 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
16 June 2016Annual return made up to 12 June 2016 (3 pages)
16 June 2016Annual return made up to 12 June 2016 (3 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
7 July 2015Annual return made up to 12 June 2015 (3 pages)
7 July 2015Annual return made up to 12 June 2015 (3 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 June 2014Annual return made up to 12 June 2014 (3 pages)
27 June 2014Annual return made up to 12 June 2014 (3 pages)
11 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 August 2013Current accounting period extended from 30 June 2013 to 31 August 2013 (1 page)
20 August 2013Current accounting period extended from 30 June 2013 to 31 August 2013 (1 page)
18 June 2013Annual return made up to 12 June 2013 (3 pages)
18 June 2013Annual return made up to 12 June 2013 (3 pages)
12 June 2012Incorporation of a limited liability partnership (9 pages)
12 June 2012Incorporation of a limited liability partnership (9 pages)