Glasgow
G2 5EZ
Scotland
LLP Member Name | Mr David Hennessy |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Status | Current |
Appointed | 04 September 2017(10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Forsyth Building 5 Renfield Street Glasgow G2 5EZ Scotland |
LLP Member Name | Mrs Emily Jeffrey |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Status | Current |
Appointed | 04 September 2017(10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Forsyth Building 5 Renfield Street Glasgow G2 5EZ Scotland |
LLP Member Name | Mr Peter McCluskie |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Status | Current |
Appointed | 18 May 2020(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Forsyth Building 5 Renfield Street Glasgow G2 5EZ Scotland |
LLP Designated Member Name | Mr Gary Eugene Fitzpatrick |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2020(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Forsyth Building 5 Renfield Street Glasgow G2 5EZ Scotland |
LLP Member Name | Ms Joanne Farrell |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Status | Current |
Appointed | 11 July 2022(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Forsyth Building 5 Renfield Street Glasgow G2 5EZ Scotland |
LLP Member Name | Miss Laura Baxendale |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(6 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Forsyth Building 5 Renfield Street Glasgow G2 5EZ Scotland |
LLP Member Name | Ms Laurie Traynor |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Status | Current |
Appointed | 09 October 2023(6 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Forsyth Building 5 Renfield Street Glasgow G2 5EZ Scotland |
LLP Member Name | Ms Eleanor Zoe Strong |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Status | Current |
Appointed | 16 October 2023(6 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Forsyth Building 5 Renfield Street Glasgow G2 5EZ Scotland |
LLP Designated Member Name | Mr James Kenneth Heath |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 West Regent Street Glasgow G2 1RW Scotland |
LLP Designated Member Name | Mr John William Whittle |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 West Regent Street Glasgow G2 1RW Scotland |
LLP Member Name | Mrs Stephanie Johnston |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Status | Resigned |
Appointed | 04 September 2017(10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 West Regent Street Glasgow G2 1RW Scotland |
LLP Member Name | Mr Calum Fife |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Status | Resigned |
Appointed | 24 July 2019(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Forsyth Building 5 Renfield Street Glasgow G2 5EZ Scotland |
Registered Address | The Forsyth Building 5 Renfield Street Glasgow G2 5EZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
4 September 2017 | Delivered on: 6 September 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
18 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
8 October 2020 | Appointment of Mr Peter Mccluskie as a member on 18 May 2020 (2 pages) |
27 August 2020 | Termination of appointment of James Kenneth Heath as a member on 31 July 2020 (1 page) |
27 August 2020 | Appointment of Mr Gary Eugene Fitzpatrick as a member on 3 August 2020 (2 pages) |
17 March 2020 | Satisfaction of charge SO3058570001 in full (1 page) |
7 January 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
10 December 2019 | Change of details for Mr John William White as a person with significant control on 1 November 2016 (2 pages) |
7 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
29 October 2019 | Termination of appointment of Stefanie Johnston as a member on 23 October 2019 (1 page) |
28 August 2019 | Appointment of Mr Calum Fife as a member on 24 July 2019 (2 pages) |
30 January 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
8 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
22 September 2017 | Appointment of Mr Douglas Cowan as a member on 4 September 2017 (2 pages) |
22 September 2017 | Appointment of Mr Douglas Cowan as a member on 4 September 2017 (2 pages) |
22 September 2017 | Appointment of Mrs Stefanie Johnston as a member on 4 September 2017 (2 pages) |
22 September 2017 | Appointment of Mrs Emily Jeffrey as a member on 4 September 2017 (2 pages) |
22 September 2017 | Appointment of Mr David Hennessy as a member on 4 September 2017 (2 pages) |
22 September 2017 | Appointment of Mrs Stefanie Johnston as a member on 4 September 2017 (2 pages) |
22 September 2017 | Appointment of Mr David Hennessy as a member on 4 September 2017 (2 pages) |
22 September 2017 | Appointment of Mrs Emily Jeffrey as a member on 4 September 2017 (2 pages) |
6 September 2017 | Registration of charge SO3058570001, created on 4 September 2017 (9 pages) |
6 September 2017 | Registration of charge SO3058570001, created on 4 September 2017 (9 pages) |
17 May 2017 | Member's details changed for Mr John William Whittle on 23 March 2017 (2 pages) |
17 May 2017 | Member's details changed for Mr John William Whittle on 23 March 2017 (2 pages) |
23 March 2017 | Registered office address changed from Mackintosh House 5 Blythswood Square Glasgow G2 4AD United Kingdom to 2 West Regent Street Glasgow G2 1RW on 23 March 2017 (1 page) |
23 March 2017 | Current accounting period shortened from 30 November 2017 to 31 May 2017 (1 page) |
23 March 2017 | Registered office address changed from Mackintosh House 5 Blythswood Square Glasgow G2 4AD United Kingdom to 2 West Regent Street Glasgow G2 1RW on 23 March 2017 (1 page) |
23 March 2017 | Current accounting period shortened from 30 November 2017 to 31 May 2017 (1 page) |
24 November 2016 | Member's details changed for Mr John William White on 24 November 2016 (2 pages) |
24 November 2016 | Member's details changed for Mr John William White on 24 November 2016 (2 pages) |
1 November 2016 | Incorporation of a limited liability partnership (10 pages) |
1 November 2016 | Incorporation of a limited liability partnership (10 pages) |