Company NameA&D Corporate Holdings Llp
Company StatusActive
Company NumberSO306433
CategoryLimited Liability Partnership
Incorporation Date29 May 2018(5 years, 11 months ago)

Directors

LLP Designated Member NameMr Andrew Sutherland
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address13-15 Morningside Drive
Edinburgh
Midlothian
EH10 5LZ
Scotland
LLP Designated Member NameMr David Thomas Milloy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address201 West George Street
C/O Miller Developments
Glasgow
Lanarkshire
G2 2LW
Scotland
LLP Member NameMrs Jan Maureen Sutherland
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address201 West George Street
C/O Miller Developments
Glasgow
Lanarkshire
G2 2LW
Scotland
LLP Member NameMrs Fiona Milloy
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address201 West George Street
C/O Miller Developments
Glasgow
Lanarkshire
G2 2LW
Scotland
LLP Member NameDTM Corporate Holdings Limited (Corporation)
StatusResigned
Appointed29 May 2018(same day as company formation)
Correspondence Address201 West George Street
C/O Miller Developments
Glasgow
Lanarkshire
G2 2LW
Scotland
LLP Member NamePennyfield Holdings Limited (Corporation)
StatusResigned
Appointed29 May 2018(same day as company formation)
Correspondence Address13-15 Morningside Drive
Edinburgh
Midlothian
EH10 5LZ
Scotland

Location

Registered Address201 West George Street
C/O Miller Developments
Glasgow
Lanarkshire
G2 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Filing History

24 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
6 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
5 June 2023Member's details changed for Mrs Fiona Milloy on 1 May 2023 (2 pages)
5 June 2023Change of details for Mr David Thomas Milloy as a person with significant control on 1 May 2023 (2 pages)
5 June 2023Member's details changed for Mr David Thomas Milloy on 1 May 2023 (2 pages)
22 January 2023Accounts for a dormant company made up to 30 April 2022 (7 pages)
23 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
4 June 2021Termination of appointment of Dtm Corporate Holdings Limited as a member on 4 June 2021 (1 page)
4 June 2021Termination of appointment of Pennyfield Holdings Limited as a member on 4 June 2021 (1 page)
28 May 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
28 May 2021Member's details changed for Mrs Jan Maureen Sutherland on 16 October 2020 (2 pages)
28 May 2021Member's details changed for Mr Andrew Sutherland on 16 October 2020 (2 pages)
18 November 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
22 October 2020Change of details for Mr Andrew Sutherland as a person with significant control on 16 October 2020 (2 pages)
22 October 2020Member's details changed for Mr Andrew Sutherland on 16 October 2020 (2 pages)
4 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
5 May 2020Member's details changed for Pennyfield Holdings Limited on 24 February 2020 (2 pages)
7 April 2020Current accounting period shortened from 31 May 2020 to 30 April 2020 (1 page)
2 March 2020Accounts for a dormant company made up to 31 May 2019 (7 pages)
10 February 2020Change of details for Mr David Thomas Milloy as a person with significant control on 3 February 2020 (2 pages)
10 February 2020Change of details for Mr Andrew Sutherland as a person with significant control on 3 February 2020 (2 pages)
5 February 2020Member's details changed for Mr Andrew Sutherland on 5 February 2020 (2 pages)
5 February 2020Member's details changed for Pennyfield Holdings Limited on 5 February 2020 (1 page)
5 February 2020Member's details changed for Dtm Corporate Holdings Limited on 5 February 2020 (1 page)
5 February 2020Member's details changed for Mr David Thomas Milloy on 5 February 2020 (2 pages)
5 February 2020Member's details changed for Mr Andrew Sutherland on 5 February 2020 (2 pages)
5 February 2020Member's details changed for Dtm Corporate Holdings Limited on 4 February 2020 (2 pages)
5 February 2020Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW on 5 February 2020 (1 page)
5 February 2020Change of details for Andrew Sutherland as a person with significant control on 5 February 2020 (2 pages)
5 February 2020Member's details changed for Jan Maureen Sutherland on 5 February 2020 (2 pages)
5 February 2020Member's details changed for Fiona Milloy on 5 February 2020 (2 pages)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
29 May 2018Incorporation of a limited liability partnership (25 pages)