Glasgow
G2 2BA
Scotland
LLP Designated Member Name | 1981 Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 March 2019(same day as company formation) |
Correspondence Address | Cornerstone, 107 West Regent Street Glasgow G2 2BA Scotland |
Registered Address | Cornerstone, 107 West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 7 April 2024 (overdue) |
29 January 2024 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
---|---|
23 May 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
17 January 2023 | Change of name notice (2 pages) |
19 October 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
8 June 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
19 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
20 May 2021 | Notification of 1981 Holdings Limited as a person with significant control on 25 March 2019 (2 pages) |
20 May 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
20 May 2021 | Change of details for Mr Robert Walter Stewart as a person with significant control on 25 March 2019 (2 pages) |
23 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 November 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
4 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2019 | Incorporation of a limited liability partnership (18 pages) |