Glasgow
G2 2LW
Scotland
LLP Designated Member Name | M2 Paisley Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 April 2018(2 years, 6 months after company formation) |
Appointment Duration | 6 years |
Correspondence Address | One St. Peters Square Manchester Greater Manchester M2 3DE |
LLP Designated Member Name | Craigrossie Properties Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 July 2021(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | 56 George Street Floor 2 Edinburgh Midlothian EH2 2LR Scotland |
LLP Designated Member Name | Miller Developments Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2015(same day as company formation) |
Correspondence Address | 33 Bruton Street London W1J 6QT |
LLP Designated Member Name | Craigrossie Properties (No.1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2015(same day as company formation) |
Correspondence Address | Robertson House 1 Whitefriars Crescent Perth PH2 0PA Scotland |
Registered Address | 201 West George Street Glasgow G2 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2024 (5 months from now) |
10 April 2017 | Delivered on: 13 April 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the subjects on west side of hawkhead road, paisley PA2 7BG extending to 22.73 hectares in measurement on the ordnance map, which subjects are registered in the land register of scotland under title number REN33000, under exception of the area shown outlined in red on the plan annexed and executed as relative to the standard security. Outstanding |
---|---|
7 April 2017 | Delivered on: 13 April 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
18 September 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
---|---|
9 June 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
16 September 2022 | Member's details changed for M2 Paisley Limited on 3 August 2022 (1 page) |
16 September 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
16 September 2022 | Change of details for M2 Paisley Limited as a person with significant control on 3 August 2022 (2 pages) |
25 May 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
24 February 2022 | Notification of Craigrossie Properties Limited as a person with significant control on 15 July 2021 (2 pages) |
24 February 2022 | Cessation of Craigrossie Properties (No.1) Limited as a person with significant control on 15 July 2021 (1 page) |
22 February 2022 | Appointment of Craigrossie Properties Limited as a member on 15 July 2021 (2 pages) |
22 February 2022 | Termination of appointment of Craigrossie Properties (No.1) Limited as a member on 15 July 2021 (1 page) |
16 September 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
16 September 2021 | Member's details changed for M2 Paisley Limited on 13 May 2021 (1 page) |
16 September 2021 | Change of details for M2 Paisley Limited as a person with significant control on 13 May 2021 (2 pages) |
7 July 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
16 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
8 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
2 March 2020 | Member's details changed for Miller Developments Five Limited on 24 August 2018 (1 page) |
2 March 2020 | Change of details for Miller Developments Five Limited as a person with significant control on 28 February 2020 (2 pages) |
2 March 2020 | Member's details changed for {officer_name} (1 page) |
28 February 2020 | Change of details for Craigrossie Properties (No.1) Limited as a person with significant control on 28 February 2020 (2 pages) |
28 February 2020 | Member's details changed for Mr Eric Macfie Young on 28 February 2020 (2 pages) |
28 February 2020 | Member's details changed for Mr Eric Macfie Young on 28 February 2020 (2 pages) |
28 February 2020 | Change of details for Miller Developments Five Limited as a person with significant control on 28 February 2020 (2 pages) |
20 January 2020 | Resignation of an auditor (1 page) |
17 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
23 July 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
4 June 2019 | Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH United Kingdom to 201 West George Street Glasgow G2 2LW on 4 June 2019 (2 pages) |
19 March 2019 | Satisfaction of charge SO3054700001 in full (1 page) |
19 March 2019 | Satisfaction of charge SO3054700002 in full (1 page) |
17 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
25 June 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
25 April 2018 | Notification of Miller Developments Five Limited as a person with significant control on 3 April 2018 (4 pages) |
25 April 2018 | Termination of appointment of Miller Developments Holdings Limited as a member on 3 April 2018 (2 pages) |
25 April 2018 | Cessation of Miller Developments Holdings Limited as a person with significant control on 3 April 2018 (3 pages) |
25 April 2018 | Appointment of Miller Developments Five Limited as a member on 3 April 2018 (3 pages) |
18 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (13 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (13 pages) |
13 April 2017 | Registration of charge SO3054700002, created on 10 April 2017 (7 pages) |
13 April 2017 | Registration of charge SO3054700001, created on 7 April 2017 (9 pages) |
13 April 2017 | Registration of charge SO3054700001, created on 7 April 2017 (9 pages) |
13 April 2017 | Registration of charge SO3054700002, created on 10 April 2017 (7 pages) |
16 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
6 October 2015 | Current accounting period extended from 30 September 2016 to 31 December 2016 (3 pages) |
6 October 2015 | Current accounting period extended from 30 September 2016 to 31 December 2016 (3 pages) |
16 September 2015 | Incorporation of a limited liability partnership (6 pages) |
16 September 2015 | Incorporation of a limited liability partnership (6 pages) |