Glasgow
G2 3BZ
Scotland
LLP Designated Member Name | Mr Alistair George Strang |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Status | Current |
Appointed | 20 March 2018(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clockwise Offices 77 Renfrew Street Glasgow G2 3BZ Scotland |
LLP Designated Member Name | Ms Pauline Oubari |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Status | Current |
Appointed | 15 March 2019(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clockwise Offices 77 Renfrew Street Glasgow G2 3BZ Scotland |
LLP Designated Member Name | Mrs Pauline Quinn |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Status | Current |
Appointed | 15 March 2019(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clockwise Offices 77 Renfrew Street Glasgow G2 3BZ Scotland |
LLP Designated Member Name | Donna Pelx |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Victoria Road Newton Grange Edinburgh EH22 4NN Scotland |
LLP Designated Member Name | Mrs Susan Dale |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 23 January 2017(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47 17 Jesmond Road Bridge Of Don Aberdeen AB22 8UP Scotland |
LLP Member Name | Mrs Jennifer Louise Guite |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Status | Resigned |
Appointed | 08 October 2017(10 months after company formation) |
Appointment Duration | 7 months (resigned 08 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41/1 Thomas Street Glasgow West Dunbartonshire G83 0ST Scotland |
Registered Address | Clockwise Offices 77 Renfrew Street Glasgow G2 3BZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (4 months ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 2 weeks from now) |
5 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
---|---|
2 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
16 March 2020 | Change of details for John James Quinn as a person with significant control on 10 February 2020 (2 pages) |
10 January 2020 | Registered office address changed from Savoy Tower 77 Renfrew Street Glasgow City Scotland to Clockwise Offices 77 Renfrew Street Glasgow G2 3BZ on 10 January 2020 (1 page) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
24 April 2019 | Member's details changed for John James Quinn on 19 April 2019 (2 pages) |
15 March 2019 | Appointment of Ms Pauline Oubari as a member on 15 March 2019 (2 pages) |
8 March 2019 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
11 February 2019 | Appointment of Mr Alistair George Strang as a member on 20 March 2018 (2 pages) |
1 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
7 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2018 | Cessation of Deborah L Sinks as a person with significant control on 3 October 2018 (1 page) |
17 May 2018 | Registered office address changed from 41/1 Thomas Street Glasgow West Dunbartonshire G83 0st Scotland to Savoy Tower 77 Renfrew Street Glasgow Glasgow City on 17 May 2018 (1 page) |
16 May 2018 | Change of details for John James Quinn as a person with significant control on 16 May 2018 (2 pages) |
16 May 2018 | Notification of Deborah L Sinks as a person with significant control on 16 May 2018 (2 pages) |
8 May 2018 | Termination of appointment of Jennifer Louise Guite as a member on 8 May 2018 (1 page) |
20 March 2018 | Notification of Alistair George Strang as a person with significant control on 20 March 2018 (2 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
13 December 2017 | Member's details changed for Miss Jennifer Louise Dyer on 10 December 2017 (2 pages) |
13 December 2017 | Member's details changed for Miss Jennifer Louise Dyer on 10 December 2017 (2 pages) |
8 October 2017 | Cessation of Donna Pelx as a person with significant control on 1 October 2017 (1 page) |
8 October 2017 | Termination of appointment of Susan Dale as a member on 8 October 2017 (1 page) |
8 October 2017 | Termination of appointment of Susan Dale as a member on 8 October 2017 (1 page) |
8 October 2017 | Appointment of Miss Jennifer Louise Dyer as a member on 8 October 2017 (2 pages) |
8 October 2017 | Cessation of Donna Pelx as a person with significant control on 1 October 2017 (1 page) |
8 October 2017 | Appointment of Miss Jennifer Louise Dyer as a member on 8 October 2017 (2 pages) |
8 October 2017 | Cessation of Susan Dale as a person with significant control on 8 October 2017 (1 page) |
8 October 2017 | Cessation of Susan Dale as a person with significant control on 8 October 2017 (1 page) |
23 January 2017 | Termination of appointment of Donna Pelx as a member on 23 January 2017 (1 page) |
23 January 2017 | Appointment of Mrs Susan Dale as a member on 23 January 2017 (2 pages) |
23 January 2017 | Appointment of Mrs Susan Dale as a member on 23 January 2017 (2 pages) |
23 January 2017 | Termination of appointment of Donna Pelx as a member on 23 January 2017 (1 page) |
7 December 2016 | Incorporation of a limited liability partnership (14 pages) |
7 December 2016 | Incorporation of a limited liability partnership (14 pages) |