Company NameMAGA Llp
Company StatusActive
Company NumberSO304343
CategoryLimited Liability Partnership
Incorporation Date21 March 2013(11 years, 1 month ago)

Directors

LLP Designated Member NameMr Frank Vincent Waters
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
LLP Designated Member NameMr Philip James Johnston
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
LLP Designated Member NameMr John Joseph Whyte
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2017(3 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
LLP Designated Member NameMr Norman Ralph Pelosi As Trustee Of The Twenty Twenty Trust
Date of BirthJune 1969 (Born 54 years ago)
StatusCurrent
Appointed10 March 2021(7 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
LLP Designated Member NameMr Norman Ralph Pelosi
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(1 day after company formation)
Appointment Duration2 months, 1 week (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 St. Vincent Street
Glasgow
G2 5HS
Scotland
LLP Designated Member NameHomelea Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2013(same day as company formation)
Correspondence AddressHomelea House Faith Avenue
Quarriers Village
Bridge Of Weir
Pa11
LLP Designated Member NameClydewing Limited (Corporation)
StatusResigned
Appointed01 June 2013(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2015)
Correspondence AddressGowanlea Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4DY
Scotland

Location

Registered AddressMearns Castle Golf Academy Waterfoot Road
Newton Mearns
Glasgow
G77 5RR
Scotland
ConstituencyEast Renfrewshire
WardBusby, Clarkston and Eaglesham
Address Matches2 other UK companies use this postal address

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 Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

1 June 2023Delivered on: 8 June 2023
Persons entitled: Cala Management Limited

Classification: A registered charge
Particulars: All and whole the subjects at waterfoot road, newton mearns edged red on the plan annexed and signed as relative to the charge, said subjects forming part and portion of the subjects registered in the land register of scotland under title number REN108656 and which subjects secured are so secured together with (one) the whole buildings and other erections (if any) on them; (two) the parts, privileges and pertinents of them; (three) the whole rights common, mutual or sole effeiring to them; (four) the fittings and fixtures in and on them and (five) the company's whole right, title and interest, present and future in and to them.. For more details of the charged subjects, please refer to the charge and the plan annexed thereto.
Outstanding

Filing History

14 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 April 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
21 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
18 April 2017Termination of appointment of Clydewing Limited as a member on 31 July 2015 (1 page)
28 February 2017Registered office address changed from Brechin Tindal Oatts Limited 48 st. Vincent Street Glasgow G2 5HS to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Homelea Nominees Limited as a member on 24 February 2017 (1 page)
28 February 2017Appointment of Mr John Joseph Whyte as a member on 24 February 2017 (2 pages)
7 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 May 2016Annual return made up to 21 March 2016 (4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
10 August 2015Annual return made up to 21 March 2015 (4 pages)
24 March 2015Member's details changed for Mr Philip James Johnston on 20 March 2015 (2 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 May 2014Appointment of Clydewing Limited as a member (2 pages)
29 May 2014Annual return made up to 21 March 2014 (4 pages)
29 May 2014Termination of appointment of Norman Pelosi as a member (1 page)
13 May 2014Current accounting period shortened from 31 March 2014 to 31 March 2013 (2 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 March 2013Appointment of Mr Norman Ralph Pelosi as a member (3 pages)
21 March 2013Incorporation of a limited liability partnership (10 pages)