Company NameKeoghs Scotland Llp
Company StatusActive
Company NumberSO305857
CategoryLimited Liability Partnership
Incorporation Date1 November 2016(7 years, 5 months ago)

Directors

LLP Designated Member NameMr Douglas Cowan
Date of BirthMay 1973 (Born 51 years ago)
StatusCurrent
Appointed04 September 2017(10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Forsyth Building 5 Renfield Street
Glasgow
G2 5EZ
Scotland
LLP Member NameMr David Hennessy
Date of BirthOctober 1980 (Born 43 years ago)
StatusCurrent
Appointed04 September 2017(10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Forsyth Building 5 Renfield Street
Glasgow
G2 5EZ
Scotland
LLP Member NameMrs Emily Jeffrey
Date of BirthDecember 1981 (Born 42 years ago)
StatusCurrent
Appointed04 September 2017(10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Forsyth Building 5 Renfield Street
Glasgow
G2 5EZ
Scotland
LLP Member NameMr Peter McCluskie
Date of BirthOctober 1979 (Born 44 years ago)
StatusCurrent
Appointed18 May 2020(3 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Forsyth Building 5 Renfield Street
Glasgow
G2 5EZ
Scotland
LLP Designated Member NameMr Gary Eugene Fitzpatrick
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2020(3 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forsyth Building 5 Renfield Street
Glasgow
G2 5EZ
Scotland
LLP Member NameMs Joanne Farrell
Date of BirthMarch 1980 (Born 44 years ago)
StatusCurrent
Appointed11 July 2022(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Forsyth Building 5 Renfield Street
Glasgow
G2 5EZ
Scotland
LLP Member NameMiss Laura Baxendale
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(6 years, 5 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Forsyth Building 5 Renfield Street
Glasgow
G2 5EZ
Scotland
LLP Member NameMs Laurie Traynor
Date of BirthMarch 1974 (Born 50 years ago)
StatusCurrent
Appointed09 October 2023(6 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Forsyth Building 5 Renfield Street
Glasgow
G2 5EZ
Scotland
LLP Member NameMs Eleanor Zoe Strong
Date of BirthMarch 1980 (Born 44 years ago)
StatusCurrent
Appointed16 October 2023(6 years, 11 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Forsyth Building 5 Renfield Street
Glasgow
G2 5EZ
Scotland
LLP Designated Member NameMr James Kenneth Heath
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 West Regent Street
Glasgow
G2 1RW
Scotland
LLP Designated Member NameMr John William Whittle
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 West Regent Street
Glasgow
G2 1RW
Scotland
LLP Member NameMrs Stephanie Johnston
Date of BirthFebruary 1972 (Born 52 years ago)
StatusResigned
Appointed04 September 2017(10 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 West Regent Street
Glasgow
G2 1RW
Scotland
LLP Member NameMr Calum Fife
Date of BirthSeptember 1980 (Born 43 years ago)
StatusResigned
Appointed24 July 2019(2 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Forsyth Building 5 Renfield Street
Glasgow
G2 5EZ
Scotland

Location

Registered AddressThe Forsyth Building
5 Renfield Street
Glasgow
G2 5EZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

4 September 2017Delivered on: 6 September 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

18 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
8 October 2020Appointment of Mr Peter Mccluskie as a member on 18 May 2020 (2 pages)
27 August 2020Termination of appointment of James Kenneth Heath as a member on 31 July 2020 (1 page)
27 August 2020Appointment of Mr Gary Eugene Fitzpatrick as a member on 3 August 2020 (2 pages)
17 March 2020Satisfaction of charge SO3058570001 in full (1 page)
7 January 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
10 December 2019Change of details for Mr John William White as a person with significant control on 1 November 2016 (2 pages)
7 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
29 October 2019Termination of appointment of Stefanie Johnston as a member on 23 October 2019 (1 page)
28 August 2019Appointment of Mr Calum Fife as a member on 24 July 2019 (2 pages)
30 January 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
8 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
22 September 2017Appointment of Mr Douglas Cowan as a member on 4 September 2017 (2 pages)
22 September 2017Appointment of Mr Douglas Cowan as a member on 4 September 2017 (2 pages)
22 September 2017Appointment of Mrs Stefanie Johnston as a member on 4 September 2017 (2 pages)
22 September 2017Appointment of Mrs Emily Jeffrey as a member on 4 September 2017 (2 pages)
22 September 2017Appointment of Mr David Hennessy as a member on 4 September 2017 (2 pages)
22 September 2017Appointment of Mrs Stefanie Johnston as a member on 4 September 2017 (2 pages)
22 September 2017Appointment of Mr David Hennessy as a member on 4 September 2017 (2 pages)
22 September 2017Appointment of Mrs Emily Jeffrey as a member on 4 September 2017 (2 pages)
6 September 2017Registration of charge SO3058570001, created on 4 September 2017 (9 pages)
6 September 2017Registration of charge SO3058570001, created on 4 September 2017 (9 pages)
17 May 2017Member's details changed for Mr John William Whittle on 23 March 2017 (2 pages)
17 May 2017Member's details changed for Mr John William Whittle on 23 March 2017 (2 pages)
23 March 2017Registered 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 2017Current accounting period shortened from 30 November 2017 to 31 May 2017 (1 page)
23 March 2017Registered 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 2017Current accounting period shortened from 30 November 2017 to 31 May 2017 (1 page)
24 November 2016Member's details changed for Mr John William White on 24 November 2016 (2 pages)
24 November 2016Member's details changed for Mr John William White on 24 November 2016 (2 pages)
1 November 2016Incorporation of a limited liability partnership (10 pages)
1 November 2016Incorporation of a limited liability partnership (10 pages)