Company NameThe G & A Pettigrew Llp
Company StatusIn Administration
Company NumberSO304361
CategoryLimited Liability Partnership
Incorporation Date3 April 2013(11 years ago)

Directors

LLP Designated Member NameMr Garry Pettigrew
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address`
25 Bothwell Street
Glasgow
G2 6NL
Scotland
LLP Designated Member NameMrs Alison Pettigrew
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland

Location

Registered AddressC/O Bdo Llp 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£939,833
Cash£76
Current Liabilities£1,076

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Next Accounts Due31 January 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 March 2018 (6 years, 1 month ago)
Next Return Due10 April 2019 (overdue)

Charges

1 October 2014Delivered on: 10 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All and whole that area of ground lying to the east side of shotts road, harthill, shotts shown outlined in red and coloured orange on the plan annexed and subscribed as relative to the standard security by the g & a pettigrew LLP in favour of hsbc bank PLC dated 6 november 2013 and registered in the land register of scotland on 1 october 2014 being part and portion of the subject registered in the land register of scotland under title number LAN171234.
Outstanding
21 November 2013Delivered on: 12 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All and whole that area of ground lying on the east side of shotts road, harthill, shotts shown outlined in red and coloured orange on the plan annexed and subscribed as relative to the instrument being part and portion of the subjects registered in the land register of scotland under title number LAN171234. Notification of addition to or amendment of charge.
Outstanding
7 November 2013Delivered on: 26 November 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

22 December 2020Administrator's progress report (17 pages)
19 June 2020Administrator's progress report (19 pages)
29 April 2020Notice of extension of period of Administration (1 page)
23 December 2019Administrator's progress report (16 pages)
17 July 2019Statement of administrator's deemed proposal (33 pages)
1 July 2019Statement of administrator's proposal (33 pages)
1 July 2019Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
3 June 2019Registered office address changed from C/O Scott Moncrieff 25 Bothwell Street Glasgow G2 6NL to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 3 June 2019 (2 pages)
16 May 2019Appointment of an administrator (6 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
17 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
6 March 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 March 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
20 May 2016Annual return made up to 3 April 2016 (3 pages)
20 May 2016Annual return made up to 3 April 2016 (3 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 April 2015Annual return made up to 3 April 2015 (3 pages)
9 April 2015Annual return made up to 3 April 2015 (3 pages)
9 April 2015Annual return made up to 3 April 2015 (3 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 October 2014Registration of charge SO3043610003, created on 1 October 2014 (18 pages)
10 October 2014Registration of charge SO3043610003, created on 1 October 2014 (18 pages)
10 October 2014Registration of charge SO3043610003, created on 1 October 2014 (18 pages)
10 April 2014Annual return made up to 3 April 2014 (3 pages)
10 April 2014Annual return made up to 3 April 2014 (3 pages)
10 April 2014Annual return made up to 3 April 2014 (3 pages)
12 December 2013Registration of charge 3043610002 (18 pages)
12 December 2013Registration of charge 3043610002 (18 pages)
26 November 2013Registration of charge 3043610001 (19 pages)
26 November 2013Registration of charge 3043610001 (19 pages)
3 April 2013Incorporation of a limited liability partnership (9 pages)
3 April 2013Incorporation of a limited liability partnership (9 pages)