Company NameJustright Scotland Llp
Company StatusActive
Company NumberSO305962
CategoryLimited Liability Partnership
Incorporation Date7 February 2017(7 years, 3 months ago)
Previous NameScjhr Legal Llp

Directors

LLP Designated Member NameMs Kirsty Thomson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Room 1, 1st Floor, St. Vincent Place
Glasgow
G1 2ER
Scotland
LLP Designated Member NameAndrew James Sirel
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish Virgin Isles
StatusCurrent
Appointed17 February 2021(4 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 Iain Road
Bearsden
Glasgow
G61 4PB
Scotland
LLP Designated Member NameMrs Karen Kirk
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Weirwood Avenue Baillieston
Glasgow
G69 6LW
Scotland
LLP Designated Member NameMs Jennifer Su-Lan Ang
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 17 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Room 1, 1st Floor, St. Vincent Place
Glasgow
G1 2ER
Scotland
LLP Designated Member NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed10 February 2017(3 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 March 2017)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Location

Registered Address39 Room 1, 1st Floor, St. Vincent Place
Glasgow
G1 2ER
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 February 2024 (3 months ago)
Next Return Due20 February 2025 (9 months, 2 weeks from now)

Filing History

18 October 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
10 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
12 January 2023Notification of Barbara Etta Bolton as a person with significant control on 7 December 2022 (2 pages)
12 January 2023Cessation of Kirsty Thomson as a person with significant control on 7 December 2022 (1 page)
9 December 2022Termination of appointment of Kirsty Thomson as a member on 7 December 2022 (1 page)
9 December 2022Appointment of Ms Barbara Etta Bolton as a member on 7 December 2022 (2 pages)
21 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
9 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
4 March 2021Notification of Andrew James Sirel as a person with significant control on 17 February 2021 (2 pages)
4 March 2021Cessation of Jennifer Su-Lan Ang as a person with significant control on 17 February 2021 (1 page)
2 March 2021Termination of appointment of Jennifer Su-Lan Ang as a member on 17 February 2021 (1 page)
2 March 2021Appointment of Andrew James Sirel as a member on 17 February 2021 (2 pages)
8 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
19 January 2021Registered office address changed from 111 Suite 3.1, 3rd Floor 111 Union Street Glasgow G1 3TA Scotland to 39 Room 1, 1st Floor, St. Vincent Place Glasgow G1 2ER on 19 January 2021 (1 page)
23 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
7 April 2020Change of details for Ms Kirsty Thomson as a person with significant control on 12 March 2020 (2 pages)
7 April 2020Member's details changed for Ms Kirsty Thomson on 12 March 2020 (2 pages)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
13 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
13 February 2019Change of details for Ms Kirsty Thomson as a person with significant control on 8 February 2019 (2 pages)
7 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
24 October 2018Registered office address changed from Central Chambers Suite 145, Central Chambers 11 Bothwell Street Glasgow G2 6LY Scotland to 111 Suite 3.1, 3rd Floor 111 Union Street Glasgow G1 3TA on 24 October 2018 (1 page)
11 June 2018Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
14 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
5 August 2017Change of details for Ms Jen Su-Lan Ang as a person with significant control on 5 August 2017 (2 pages)
3 August 2017Change of details for Ms Jen Su-Lan Ang as a person with significant control on 29 March 2017 (2 pages)
2 August 2017Member's details changed for Jennifer Ang on 2 August 2017 (2 pages)
2 August 2017Notification of Jen Su-Lan Ang as a person with significant control on 29 March 2017 (2 pages)
2 August 2017Cessation of Karen Kirk as a person with significant control on 7 February 2017 (1 page)
17 May 2017Registered office address changed from South Lodge Yieldshields Road Carluke ML8 4QD Scotland to Central Chambers Suite 145, Central Chambers 11 Bothwell Street Glasgow G2 6LY on 17 May 2017 (1 page)
10 April 2017Company name changed scjhr legal LLP\certificate issued on 10/04/17
  • LLNM01 ‐ Change of name notice
(3 pages)
10 April 2017Change of name notice
  • ANNOTATION Other The Registrar of Companies for Scotland hereby certifies that the LIMITED LIABILITY PARTNERSHIP known as justright scotland LLP changed its name on 10TH April 2017 to justright scotland LLP and not the name just right scotland LLP as incorrectly shown on the face of the certificate of change of name issued on that date.
(4 pages)
29 March 2017Termination of appointment of Atholl Incorporations Limited as a member on 29 March 2017 (1 page)
29 March 2017Appointment of Jennifer Ang as a member on 29 March 2017 (2 pages)
20 March 2017Registered office address changed from 114 Weirwood Avenue Baillieston Glasgow G69 6LW United Kingdom to South Lodge Yieldshields Road Carluke ML8 4QD on 20 March 2017 (1 page)
10 February 2017Termination of appointment of Karen Kirk as a member on 10 February 2017 (1 page)
10 February 2017Appointment of Atholl Incorporations Limited as a member on 10 February 2017 (2 pages)
7 February 2017Incorporation of a limited liability partnership (12 pages)