Edinburgh
Midlothian
EH10 5LZ
Scotland
LLP Designated Member Name | Mr David Thomas Milloy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW Scotland |
LLP Member Name | Mrs Jan Maureen Sutherland |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW Scotland |
LLP Member Name | Mrs Fiona Milloy |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW Scotland |
LLP Member Name | DTM Corporate Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2018(same day as company formation) |
Correspondence Address | 201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW Scotland |
LLP Member Name | Pennyfield Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2018(same day as company formation) |
Correspondence Address | 13-15 Morningside Drive Edinburgh Midlothian EH10 5LZ Scotland |
Registered Address | 201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
24 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
6 June 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
5 June 2023 | Member's details changed for Mrs Fiona Milloy on 1 May 2023 (2 pages) |
5 June 2023 | Change of details for Mr David Thomas Milloy as a person with significant control on 1 May 2023 (2 pages) |
5 June 2023 | Member's details changed for Mr David Thomas Milloy on 1 May 2023 (2 pages) |
22 January 2023 | Accounts for a dormant company made up to 30 April 2022 (7 pages) |
23 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
4 June 2021 | Termination of appointment of Dtm Corporate Holdings Limited as a member on 4 June 2021 (1 page) |
4 June 2021 | Termination of appointment of Pennyfield Holdings Limited as a member on 4 June 2021 (1 page) |
28 May 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
28 May 2021 | Member's details changed for Mrs Jan Maureen Sutherland on 16 October 2020 (2 pages) |
28 May 2021 | Member's details changed for Mr Andrew Sutherland on 16 October 2020 (2 pages) |
18 November 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
22 October 2020 | Change of details for Mr Andrew Sutherland as a person with significant control on 16 October 2020 (2 pages) |
22 October 2020 | Member's details changed for Mr Andrew Sutherland on 16 October 2020 (2 pages) |
4 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
5 May 2020 | Member's details changed for Pennyfield Holdings Limited on 24 February 2020 (2 pages) |
7 April 2020 | Current accounting period shortened from 31 May 2020 to 30 April 2020 (1 page) |
2 March 2020 | Accounts for a dormant company made up to 31 May 2019 (7 pages) |
10 February 2020 | Change of details for Mr David Thomas Milloy as a person with significant control on 3 February 2020 (2 pages) |
10 February 2020 | Change of details for Mr Andrew Sutherland as a person with significant control on 3 February 2020 (2 pages) |
5 February 2020 | Member's details changed for Mr Andrew Sutherland on 5 February 2020 (2 pages) |
5 February 2020 | Member's details changed for Pennyfield Holdings Limited on 5 February 2020 (1 page) |
5 February 2020 | Member's details changed for Dtm Corporate Holdings Limited on 5 February 2020 (1 page) |
5 February 2020 | Member's details changed for Mr David Thomas Milloy on 5 February 2020 (2 pages) |
5 February 2020 | Member's details changed for Mr Andrew Sutherland on 5 February 2020 (2 pages) |
5 February 2020 | Member's details changed for Dtm Corporate Holdings Limited on 4 February 2020 (2 pages) |
5 February 2020 | Registered 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 2020 | Change of details for Andrew Sutherland as a person with significant control on 5 February 2020 (2 pages) |
5 February 2020 | Member's details changed for Jan Maureen Sutherland on 5 February 2020 (2 pages) |
5 February 2020 | Member's details changed for Fiona Milloy on 5 February 2020 (2 pages) |
28 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
29 May 2018 | Incorporation of a limited liability partnership (25 pages) |