UKBizDB.co.uk

CHALMERS MACKIE LLP

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

This company is commonly known as Chalmers Mackie Llp. The company was founded 12 years ago and was given the registration number SO303733. The firm's registered office is in GLASGOW. You can find them at Top Floor,, 18 Woodside Place, Glasgow, . This company's SIC code is None Supplied.

Company Information

Name:CHALMERS MACKIE LLP
Company Number:SO303733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2012
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Top Floor,, 18 Woodside Place, Glasgow, G3 7QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Swanbridge Industrial Park, Black Croft Road, Witham, England, CM8 3YN

Corporate Llp Designated Member30 September 2019Active
4 Swanbridge Industrial Park, Black Croft Road, Witham, England, CM8 3YN

Corporate Llp Designated Member30 September 2019Active
Suite 3, Midholm, 2 Hillview Drive, Glasgow, United Kingdom, G76 7JD

Llp Designated Member09 January 2012Active
Suite 3, Midholm, 2 Hillview Drive, Glasgow, United Kingdom, G76 7JD

Llp Designated Member09 January 2012Active
Abercorn House, 79 Renfrew Road, Paisley, Scotland, PA3 4DA

Corporate Llp Designated Member31 January 2015Active
Suite 3, Midholm, 2 Hillview Drive, Glasgow, United Kingdom, G76 7JD

Corporate Llp Designated Member06 April 2012Active
266, Dumbarton Road, Glasgow, United Kingdom, G11 6TU

Corporate Llp Designated Member05 April 2013Active
266, Dumbarton Road, Glasgow, United Kingdom, G11 6TU

Corporate Llp Member06 April 2012Active

People with Significant Control

General Finance Services Limited
Notified on:30 September 2019
Status:Active
Country of residence:England
Address:4 Swanbridge Industrial Park, Black Croft Road, Witham, England, CM8 3YN
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
H. Morris & Company Limited
Notified on:30 September 2019
Status:Active
Country of residence:England
Address:4 Swanbridge Industrial Park, Black Croft Road, Witham, England, CM8 3YN
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Chalmers Mackie Estates Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:18, Woodside Place, Glasgow, Scotland, G3 7QL
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Ross Harper Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:79, Renfrew Road, Paisley, Scotland, PA3 4DA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Gazette

Gazette filings brought up to date.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2022-01-20Address

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

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Address

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

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Change account reference date limited liability partnership previous extended.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2019-12-04Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-12-04Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-12-03Officers

Termination member limited liability partnership with name termination date.

Download
2019-12-03Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-12-03Officers

Termination member limited liability partnership with name termination date.

Download
2019-12-03Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2019-12-03Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2019-04-17Mortgage

Mortgage satisfy charge full limited liability partnership.

Download

Copyright © 2024. All rights reserved.