Company NameThe Hamilton Portfolio Partnership Llp
Company StatusActive
Company NumberSO304338
CategoryLimited Liability Partnership
Incorporation Date19 March 2013(11 years, 1 month ago)

Directors

LLP Designated Member NameMr Andrew Christopher Lapping
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2013(1 day after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aurora Building 120 Bothwell Street
Glasgow
G2 7JS
Scotland
LLP Designated Member NameMiss Sarah-Jane Moffat
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(3 years after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hkip Llp Mercantile Buildings, Suite 10
53 Bothwell Street
Glasgow
G2 6TS
Scotland
LLP Designated Member NameMr John Boyle
Date of BirthFebruary 1952 (Born 72 years ago)
StatusCurrent
Appointed31 March 2017(4 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hkip Llp Mercantile Buildings, Suite 10
53 Bothwell Street
Glasgow
G2 6TS
Scotland
LLP Designated Member NameMr Alan Johnston Smith
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2019(6 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Hkip Llp Mercantile Buildings, Suite 10
53 Bothwell Street
Glasgow
G2 6TS
Scotland
LLP Designated Member NameMr Stewart Martin Robertson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aurora Building 120 Bothwell Street
Glasgow
G2 7JS
Scotland
LLP Designated Member NameMr John Boyle
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Aurora Building 120 Bothwell Street
Glasgow
G2 7JS
Scotland

Contact

Telephone0141 2214400
Telephone regionGlasgow

Location

Registered AddressC/O Hkip Llp Mercantile Buildings, Suite 10
53 Bothwell Street
Glasgow
G2 6TS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month ago)
Next Return Due30 March 2025 (11 months, 2 weeks from now)

Filing History

23 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
17 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
31 August 2021Registered office address changed from The Beacon 176 st Vincent Street Glasgow G2 5SG to C/O Hkip Llp Mercantile Buildings, Suite 10 53 Bothwell Street Glasgow G2 6TS on 31 August 2021 (1 page)
19 May 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
23 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 April 2019Appointment of Mr Alan Johnston Smith as a member on 6 April 2019 (2 pages)
17 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 April 2018Appointment of Mr John Boyle as a member on 31 March 2017 (2 pages)
21 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
19 March 2018Termination of appointment of John Boyle as a member on 31 March 2017 (1 page)
22 December 2017Amended total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Amended total exemption full accounts made up to 31 March 2017 (9 pages)
21 September 2017Amended total exemption full accounts made up to 31 March 2017 (9 pages)
21 September 2017Amended total exemption full accounts made up to 31 March 2017 (9 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 April 2017Confirmation statement made on 19 March 2017 with updates (4 pages)
3 April 2017Confirmation statement made on 19 March 2017 with updates (4 pages)
29 November 2016Registered office address changed from The Aurora Building 120 Bothwell Street Glasgow G2 7JS to The Beacon 176 st. Vincent Street Glasgow G2 5SG on 29 November 2016 (2 pages)
29 November 2016Registered office address changed from The Beacon 176 st. Vincent Street Glasgow G2 5SG to The Beacon 176 st Vincent Street Glasgow G2 5SG on 29 November 2016 (2 pages)
29 November 2016Registered office address changed from The Aurora Building 120 Bothwell Street Glasgow G2 7JS to The Beacon 176 st. Vincent Street Glasgow G2 5SG on 29 November 2016 (2 pages)
29 November 2016Registered office address changed from The Beacon 176 st. Vincent Street Glasgow G2 5SG to The Beacon 176 st Vincent Street Glasgow G2 5SG on 29 November 2016 (2 pages)
16 October 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
16 October 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
1 April 2016Annual return made up to 19 March 2016 (3 pages)
1 April 2016Appointment of Ms Sarah-Jane Moffat as a member on 1 April 2016 (2 pages)
1 April 2016Annual return made up to 19 March 2016 (3 pages)
1 April 2016Appointment of Ms Sarah-Jane Moffat as a member on 1 April 2016 (2 pages)
26 January 2016Termination of appointment of Stewart Martin Robertson as a member on 30 June 2015 (1 page)
26 January 2016Termination of appointment of Stewart Martin Robertson as a member on 30 June 2015 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 March 2015Annual return made up to 19 March 2015 (4 pages)
27 March 2015Annual return made up to 19 March 2015 (4 pages)
2 June 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
2 June 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
28 March 2014Annual return made up to 19 March 2014 (4 pages)
28 March 2014Annual return made up to 19 March 2014 (4 pages)
22 March 2013Appointment of Mr Andrew Christopher Lapping as a member (3 pages)
22 March 2013Appointment of Mr Andrew Christopher Lapping as a member (3 pages)
19 March 2013Incorporation of a limited liability partnership (9 pages)
19 March 2013Incorporation of a limited liability partnership (9 pages)