Glasgow
G3 6AP
Scotland
LLP Designated Member Name | Mr George Ramsay Duff |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2014(1 month after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
LLP Member Name | Mr Stuart James Bennett |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2014(2 months, 1 week after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ossulston House Hadley Green Road Barnet Herts EN5 5PR |
LLP Member Name | Mr William Alexander Kennedy |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2014(2 months, 1 week after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kintyre House 205 West George Street Glasgow Strathclyde G2 2LW Scotland |
LLP Member Name | Mr Jock Alistair Gardiner |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2014(2 months, 1 week after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kintyre House 205 West George Street Glasgow Strathclyde G2 2LW Scotland |
LLP Member Name | Robert Hunter Kelly |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2014(2 months, 1 week after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kintyre House 205 West George Street Glasgow Strathclyde G2 2LW Scotland |
LLP Member Name | James Webster |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2014(2 months, 1 week after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kintyre House 205 West George Street Glasgow Strathclyde G2 2LW Scotland |
LLP Member Name | Mr William Thomas Stockler |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2014(2 months, 1 week after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | U.K |
Correspondence Address | 19 Oakhill Avenue London NW3 7RD |
LLP Member Name | Mr William John Rattray |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2014(2 months, 1 week after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kintyre House 205 West George Street Glasgow Strathclyde G2 2LW Scotland |
LLP Member Name | Ms Stella Panu |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2014(2 months, 1 week after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kintyre House 205 West George Street Glasgow Strathclyde G2 2LW Scotland |
LLP Member Name | Mr William Robert Nixon |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2014(2 months, 1 week after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kintyre House 205 West George Street Glasgow Strathclyde G2 2LW Scotland |
LLP Member Name | Mr Lloyd Trevor Morgan |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2014(2 months, 1 week after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kintyre House 205 West George Street Glasgow Strathclyde G2 2LW Scotland |
LLP Member Name | Mr Dominic Oliver May |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2014(2 months, 1 week after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kintyre House 205 West George Street Glasgow Strathclyde G2 2LW Scotland |
LLP Member Name | Mr Brian Oliver John May |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2014(2 months, 1 week after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kintyre House 205 West George Street Glasgow Strathclyde G2 2LW Scotland |
LLP Member Name | Mr William Torquil Macnaughton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2014(2 months, 1 week after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kintyre House 205 West George Street Glasgow Strathclyde G2 2LW Scotland |
LLP Member Name | Mr Robert Ferguson Lindsay |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2014(2 months, 1 week after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Dundonald Road Kilmarnock Ayrshire KA1 1RY Scotland |
LLP Member Name | Mr John Thomson Langlands |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2014(2 months, 1 week after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kintyre House 205 West George Street Glasgow Strathclyde G2 2LW Scotland |
LLP Member Name | Mr Allister Gordon Langlands |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2014(2 months, 1 week after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kintyre House 205 West George Street Glasgow Strathclyde G2 2LW Scotland |
LLP Member Name | Mr Andrew Arthur Laing |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2014(2 months, 1 week after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kintyre House 205 West George Street Glasgow Strathclyde G2 2LW Scotland |
LLP Member Name | Mr Dominc Edward Wakelin Hubble |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2014(2 months, 1 week after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kintyre House 205 West George Street Glasgow Strathclyde G2 2LW Scotland |
LLP Member Name | Mr Fraser James Gray |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2014(2 months, 1 week after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kintyre House 205 West George Street Glasgow Strathclyde G2 2LW Scotland |
LLP Member Name | Mr Martin James Gilbert |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2014(2 months, 1 week after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kintyre House 205 West George Street Glasgow Strathclyde G2 2LW Scotland |
LLP Member Name | Mr Andrew Robert Ferguson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2014(2 months, 1 week after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kintyre House 205 West George Street Glasgow Strathclyde G2 2LW Scotland |
LLP Member Name | Mr Colin James Clark |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2014(2 months, 1 week after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kintyre House 205 West George Street Glasgow Strathclyde G2 2LW Scotland |
LLP Member Name | Mrs Sarah Margaret Faraday Kenny |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2022(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
LLP Designated Member Name | Mr Robert Murray Robertson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Menteith House 29 Park Circus Glasgow G3 6AP Scotland |
LLP Member Name | Mr Andrew Donald Craig |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 June 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kintyre House 205 West George Street Glasgow Strathclyde G2 2LW Scotland |
LLP Member Name | Mr Anthony Edward Kenny |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 11 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kintyre House 205 West George Street Glasgow Strathclyde G2 2LW Scotland |
Registered Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,566,894 |
Cash | £71,625 |
Current Liabilities | £3,687,396 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
2 February 2021 | Delivered on: 9 February 2021 Persons entitled: Maven Capital (Th) LTD as Security Trustee Classification: A registered charge Particulars: All and whole the property known as and forming teller house, 74-80 miller street, glasgow, G1 1DT being the subjects registered in the land register of scotland under title number GLA135137. Outstanding |
---|---|
2 February 2021 | Delivered on: 3 February 2021 Persons entitled: Maven Capital (Th) LTD as Security Trustee Classification: A registered charge Particulars: All and whole the property known as and forming teller house, 74-80 miller street, glasgow, G1 1DT being the subjects registered in the land register of scotland under title number GLA135137. Outstanding |
11 September 2015 | Delivered on: 18 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
30 May 2015 | Delivered on: 18 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Seventy four miller street, glasgow to eighty miller street, glasgow. GLA135137. Outstanding |
20 May 2015 | Delivered on: 10 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
9 April 2014 | Delivered on: 30 April 2014 Persons entitled: Caledon Telfer House LTD Classification: A registered charge Particulars: Known as and forming telfer house 74-80 miller street glasgow GLA135137. Outstanding |
9 April 2014 | Delivered on: 11 April 2014 Persons entitled: Maven Capital (Th) LTD Classification: A registered charge Particulars: All and whole the property known as and forming telfer house, 74-80 miller street, glasgow, G1 1DT being the subjects registered in the land register of scotland under title number GLA135137. Outstanding |
7 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
---|---|
12 January 2017 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
28 January 2016 | Annual return made up to 24 January 2016 (27 pages) |
27 October 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
27 October 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
18 September 2015 | Registration of charge SO3047510005, created on 11 September 2015 (7 pages) |
18 June 2015 | Registration of charge SO3047510004, created on 30 May 2015 (7 pages) |
10 June 2015 | Registration of charge SO3047510003, created on 20 May 2015 (10 pages) |
28 January 2015 | Annual return made up to 24 January 2015 (27 pages) |
7 October 2014 | Current accounting period extended from 31 January 2015 to 5 April 2015 (1 page) |
7 October 2014 | Current accounting period extended from 31 January 2015 to 5 April 2015 (1 page) |
11 June 2014 | Appointment of Robert Hunter Kelly as a member (3 pages) |
5 June 2014 | Appointment of Mr Andrew Donald Craig as a member (3 pages) |
5 June 2014 | Appointment of James Webster as a member (3 pages) |
5 June 2014 | Appointment of Ms Stella Panu as a member (3 pages) |
5 June 2014 | Appointment of Mr Brian Oliver John May as a member (3 pages) |
5 June 2014 | Appointment of Mr Martin James Gilbert as a member (3 pages) |
5 June 2014 | Appointment of Mr William Robert Nixon as a member (3 pages) |
7 May 2014 | Appointment of Mr Andrew Arthur Laing as a member (3 pages) |
7 May 2014 | Appointment of Mr William John Rattray as a member (3 pages) |
7 May 2014 | Appointment of Andrew Ferguson as a member (3 pages) |
7 May 2014 | Appointment of Mr Robert Ferguson Lindsay as a member (3 pages) |
7 May 2014 | Appointment of William Alexander Kennedy as a member (3 pages) |
7 May 2014 | Appointment of Mr Lloyd Trevor Morgan as a member (3 pages) |
7 May 2014 | Appointment of Mr Allister Gordon Langlands as a member (3 pages) |
7 May 2014 | Appointment of Mr Fraser James Gray as a member (3 pages) |
7 May 2014 | Appointment of Dominic Edward Wakelin Hubble as a member (3 pages) |
7 May 2014 | Appointment of William Torquil Macnaughton as a member (3 pages) |
7 May 2014 | Appointment of Dominic Oliver May as a member (3 pages) |
7 May 2014 | Appointment of Mr Jock Alistair Gardiner as a member (3 pages) |
7 May 2014 | Appointment of Mr Anthony Edward Kenny as a member (3 pages) |
7 May 2014 | Appointment of Mr John Thomson Langlands as a member (3 pages) |
7 May 2014 | Appointment of Mr William Thomas Stockler as a member (3 pages) |
7 May 2014 | Appointment of Mr Stuart James Bennett as a member (6 pages) |
7 May 2014 | Appointment of Colin James Clark as a member (3 pages) |
30 April 2014 | Registration of charge 3047510002 (9 pages) |
11 April 2014 | Registration of charge 3047510001 (7 pages) |
6 March 2014 | Change of name notice (2 pages) |
5 March 2014 | Registered office address changed from Menteith House 29 Park Circus Glasgow G3 6AP Scotland on 5 March 2014 (1 page) |
5 March 2014 | Member's details changed for Mr George Ramsay Duff on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from Menteith House 29 Park Circus Glasgow G3 6AP Scotland on 5 March 2014 (1 page) |
5 March 2014 | Member's details changed for Mr George Ramsay Duff on 5 March 2014 (2 pages) |
26 February 2014 | Termination of appointment of Robert Robertson as a member (1 page) |
26 February 2014 | Appointment of Mr George Ramsay Duff as a member (2 pages) |
25 February 2014 | Change of name notice (2 pages) |
24 January 2014 | Incorporation of a limited liability partnership (5 pages) |