Glasgow
G41 1HJ
Scotland
LLP Designated Member Name | Mr Philip James Johnston |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
LLP Designated Member Name | Mr John Joseph Whyte |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2017(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
LLP Designated Member Name | Mr Norman Ralph Pelosi As Trustee Of The Twenty Twenty Trust |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Status | Current |
Appointed | 10 March 2021(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
LLP Designated Member Name | Mr Norman Ralph Pelosi |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(1 day after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 St. Vincent Street Glasgow G2 5HS Scotland |
LLP Designated Member Name | Homelea Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2013(same day as company formation) |
Correspondence Address | Homelea House Faith Avenue Quarriers Village Bridge Of Weir Pa11 |
LLP Designated Member Name | Clydewing Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2013(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2015) |
Correspondence Address | Gowanlea Lochwinnoch Road Kilmacolm Renfrewshire PA13 4DY Scotland |
Registered Address | Mearns Castle Golf Academy Waterfoot Road Newton Mearns Glasgow G77 5RR Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Busby, Clarkston and Eaglesham |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
1 June 2023 | Delivered 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 |
---|
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
26 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
18 April 2017 | Termination of appointment of Clydewing Limited as a member on 31 July 2015 (1 page) |
28 February 2017 | Registered 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 2017 | Termination of appointment of Homelea Nominees Limited as a member on 24 February 2017 (1 page) |
28 February 2017 | Appointment of Mr John Joseph Whyte as a member on 24 February 2017 (2 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 May 2016 | Annual return made up to 21 March 2016 (4 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2015 | Annual return made up to 21 March 2015 (4 pages) |
24 March 2015 | Member's details changed for Mr Philip James Johnston on 20 March 2015 (2 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 May 2014 | Appointment of Clydewing Limited as a member (2 pages) |
29 May 2014 | Annual return made up to 21 March 2014 (4 pages) |
29 May 2014 | Termination of appointment of Norman Pelosi as a member (1 page) |
13 May 2014 | Current accounting period shortened from 31 March 2014 to 31 March 2013 (2 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 March 2013 | Appointment of Mr Norman Ralph Pelosi as a member (3 pages) |
21 March 2013 | Incorporation of a limited liability partnership (10 pages) |