UKBizDB.co.uk

ANDREW HAY & CO LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Andrew Hay & Co Llp. The company was founded 6 years ago and was given the registration number SO306281. The firm's registered office is in GLASGOW. You can find them at 9 Arran Drive, , Glasgow, . This company's SIC code is None Supplied.

Company Information

Name:ANDREW HAY & CO LLP
Company Number:SO306281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2018
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:9 Arran Drive, Glasgow, United Kingdom, G46 7NL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sinclair Scott, 3 Wellington Square, Ayr, KA7 1EN

Llp Designated Member05 January 2018Active
Sinclair Scott, 3 Wellington Square, Ayr, Scotland, KA7 1EN

Llp Designated Member05 January 2018Active
36, Crannog Way, Kilwinning, Scotland, KA13 6NW

Llp Designated Member05 January 2018Active
Sinclair Scott, 3 Wellington Square, Ayr, Scotland, KA7 1EN

Llp Member05 January 2018Active
Sinclair Scott, 3 Wellington Square, Ayr, Scotland, KA7 1EN

Llp Member05 January 2018Active
Sinclair Scott, 3 Wellington Square, Ayr, Scotland, KA7 1EN

Llp Member05 January 2018Active
Sinclair Scott, 3 Wellington Square, Ayr, Scotland, KA7 1EN

Llp Designated Member05 January 2018Active
Sinclair Scott, 3 Wellington Square, Ayr, Scotland, KA7 1EN

Llp Member05 January 2018Active

People with Significant Control

Vera Johanna Gold
Notified on:16 January 2018
Status:Active
Date of birth:January 1930
Nationality:British
Country of residence:United Kingdom
Address:Sinclair Scott, 3 Wellington Square, Ayr, United Kingdom, KA7 1EN
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Dr Max Joshua Gold
Notified on:05 January 2018
Status:Active
Date of birth:March 1931
Nationality:British
Address:Sinclair Scott, 3 Wellington Square, Ayr, KA7 1EN
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Vera Johanna Gold
Notified on:05 January 2018
Status:Active
Date of birth:January 1930
Nationality:British
Country of residence:Scotland
Address:Sinclair Scott, 3 Wellington Square, Ayr, Scotland, KA7 1EN
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Sheila Gail Gold
Notified on:05 January 2018
Status:Active
Date of birth:April 1938
Nationality:British
Address:Sinclair Scott, 3 Wellington Square, Ayr, KA7 1EN
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Officers

Change person member limited liability partnership with name change date.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-28Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-12-28Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-12-28Officers

Termination member limited liability partnership with name termination date.

Download
2020-11-20Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-11-20Officers

Termination member limited liability partnership with name termination date.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Address

Change registered office address limited liability partnership with date old address new address.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Accounts

Change account reference date limited liability partnership previous shortened.

Download
2018-03-08Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-01-05Incorporation

Incorporation limited liability partnership.

Download

Copyright © 2024. All rights reserved.