Glasgow
G2 2LW
Scotland
LLP Designated Member Name | Fundamental Tracker Investment Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 March 2017(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
LLP Designated Member Name | Maven Property Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 March 2017(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
LLP Designated Member Name | Maven Property Ci Llp (Corporation) |
---|---|
Status | Current |
Appointed | 30 March 2017(1 year, 10 months after company formation) |
Appointment Duration | 7 years |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
LLP Designated Member Name | Maven Nominee Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2015(same day as company formation) |
Correspondence Address | Kintyre House 205 West Feorge Street Glasgow G2 2LW Scotland |
Registered Address | 205 West George Street Glasgow G2 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
18 June 2021 | Delivered on: 24 June 2021 Persons entitled: Maven Capital Security Trustee Limited Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between lloyds bank sf nominees limited as nominees for ltgp limited partnership incorporated and maven capital (douglas house) limited partnership dated 31 march 2017 and registered in the land register of scotland under title number GLA225976 of the premises comprising douglas house, 116-118 waterloo street, glasgow, G2 7DN, being the subjects registered in the land register of scotland under title number GLA164602. Outstanding |
---|---|
4 January 2018 | Delivered on: 8 January 2018 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between lloyds bank sf nominees limited as nominee for ltgp limited partnership incorporated and maven capital (douglas house glasgow) limited partnership dated 31 march 2017 and undergoing registration in the land register of scotland under title number GLA225976 of the premises comprising douglas house, 116-118 waterloo street, glasgow, G2 7DN being the subjects registered in the land register of scotland under title number GLA164602. Outstanding |
22 December 2017 | Delivered on: 5 January 2018 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: N/A. Outstanding |
22 December 2017 | Delivered on: 5 January 2018 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: N/A. Outstanding |
22 December 2017 | Delivered on: 5 January 2018 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: N/A. Outstanding |
22 December 2017 | Delivered on: 4 January 2018 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: N/A. Outstanding |
21 June 2023 | Full accounts made up to 31 March 2023 (14 pages) |
---|---|
23 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
20 June 2022 | Full accounts made up to 31 March 2022 (14 pages) |
26 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
28 April 2022 | Member's details changed for Fundamental Tracker Investment Management Limited on 28 April 2022 (1 page) |
6 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
6 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
6 September 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (10 pages) |
6 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (34 pages) |
24 June 2021 | Registration of charge SO3053600006, created on 18 June 2021 (7 pages) |
21 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
8 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
8 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
8 October 2020 | Audit exemption subsidiary accounts made up to 31 March 2020 (9 pages) |
8 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (33 pages) |
22 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
12 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
12 September 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (9 pages) |
12 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (33 pages) |
12 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
22 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
1 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
1 October 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (9 pages) |
1 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
1 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (33 pages) |
30 May 2018 | Registered office address changed from Kintyre House 205 West Feorge Street Glasgow G2 2LW to 205 West George Street Glasgow G2 2LW on 30 May 2018 (1 page) |
30 May 2018 | Change of details for Fundamental Tracker Investment Management Limited as a person with significant control on 13 December 2017 (2 pages) |
30 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
8 January 2018 | Registration of charge SO3053600005, created on 4 January 2018 (9 pages) |
5 January 2018 | Registration of charge SO3053600004, created on 22 December 2017 (44 pages) |
5 January 2018 | Registration of charge SO3053600003, created on 22 December 2017 (44 pages) |
5 January 2018 | Registration of charge SO3053600002, created on 22 December 2017 (44 pages) |
4 January 2018 | Registration of charge SO3053600001, created on 22 December 2017 (54 pages) |
20 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (30 pages) |
20 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
20 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
30 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
4 May 2017 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
4 May 2017 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
30 March 2017 | Appointment of Maven Property Ci Llp as a member on 30 March 2017 (2 pages) |
30 March 2017 | Appointment of Maven Property Ci Llp as a member on 30 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Maven Nominee Limited as a member on 20 March 2017 (1 page) |
28 March 2017 | Appointment of Fundamental Tracker Investment Management Ltd as a member on 20 March 2017 (2 pages) |
28 March 2017 | Appointment of Fundamental Tracker Investment Management Ltd as a member on 20 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Maven Nominee Limited as a member on 20 March 2017 (1 page) |
6 March 2017 | Accounts for a dormant company made up to 31 May 2016 (9 pages) |
6 March 2017 | Accounts for a dormant company made up to 31 May 2016 (9 pages) |
16 February 2017 | Audit exemption statement of guarantee by parent company for period ending 31/05/16 (3 pages) |
16 February 2017 | Audit exemption statement of guarantee by parent company for period ending 31/05/16 (3 pages) |
24 May 2016 | Annual return made up to 21 May 2016 (3 pages) |
24 May 2016 | Annual return made up to 21 May 2016 (3 pages) |
12 May 2016 | Company name changed mc is gp LLP\certificate issued on 12/05/16
|
12 May 2016 | Company name changed mc is gp LLP\certificate issued on 12/05/16
|
21 May 2015 | Incorporation of a limited liability partnership (9 pages) |
21 May 2015 | Incorporation of a limited liability partnership (9 pages) |