UKBizDB.co.uk

EVERYDAY DISTRIBUTION LLP

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

This company is commonly known as Everyday Distribution Llp. The company was founded 7 years ago and was given the registration number SO306003. The firm's registered office is in GLASGOW. You can find them at Waterloo Chambers Suite 4/1, Waterloo Street, Glasgow, . This company's SIC code is None Supplied.

Company Information

Name:EVERYDAY DISTRIBUTION LLP
Company Number:SO306003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2017
End of financial year:05 April 2020
Jurisdiction:Scotland
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Waterloo Chambers Suite 4/1, Waterloo Street, Glasgow, Scotland, G2 6AY
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Marshall Drive, Falkirk, Scotland, FK1 2AB

Llp Designated Member07 March 2017Active
10, Marshall Drive, Falkirk, Scotland, FK1 2AB

Llp Designated Member07 March 2017Active
Waterloo Chambers, Suite 4/1, Waterloo Street, Glasgow, Scotland, G2 6AY

Llp Member23 July 2018Active
Waterloo Chambers, Suite 4/1, Waterloo Street, Glasgow, Scotland, G2 6AY

Llp Member25 November 2017Active
Suite 1/1, 34 St Enoch Square, Glasgow, Scotland, G1 4DF

Llp Member13 November 2017Active
Suite 1/1, 34 St Enoch Square, Glasgow, Scotland, G1 4DF

Llp Member23 June 2017Active
Waterloo Chambers, Suite 4/1, Waterloo Street, Glasgow, Scotland, G2 6AY

Llp Member03 December 2018Active
Waterloo Chambers, Suite 4/1, Waterloo Street, Glasgow, Scotland, G2 6AY

Llp Member06 July 2020Active
88, Comrie Crescent, Hamilton, Scotland, ML3 9PZ

Llp Member07 March 2017Active
Waterloo Chambers, Suite 4/1, Waterloo Street, Glasgow, Scotland, G2 6AY

Llp Member06 July 2020Active
Waterloo Chambers, Suite 4/1, Waterloo Street, Glasgow, Scotland, G2 6AY

Llp Member03 December 2018Active
Waterloo Chambers, Suite 4/1, Waterloo Street, Glasgow, Scotland, G2 6AY

Llp Member09 July 2018Active
Suite 1/1, 34 St Enoch Square, Glasgow, Scotland, G1 4DF

Llp Member04 September 2017Active
Waterloo Chambers, Suite 4/1, Waterloo Street, Glasgow, Scotland, G2 6AY

Llp Member09 December 2019Active
Waterloo Chambers, Suite 4/1, Waterloo Street, Glasgow, Scotland, G2 6AY

Llp Member04 May 2019Active
Waterloo Chambers, Suite 4/1, Waterloo Street, Glasgow, Scotland, G2 6AY

Llp Member29 April 2019Active
Waterloo Chambers, Suite 4/1, Waterloo Street, Glasgow, Scotland, G2 6AY

Llp Member26 November 2018Active
14, Medrox Gardens, Glasgow, Scotland, G67 4AJ

Llp Member07 March 2017Active
25 Fulwood Place, Knightswood, Glasgow, Scotland, G13 4AD

Llp Member07 March 2017Active
Suite 1/1, 34 St Enoch Square, Glasgow, Scotland, G1 4DF

Llp Member17 November 2017Active
87 Lyttleton, Westwood, East Kilbride, Scotland, G75 9BP

Llp Member07 March 2017Active
Waterloo Chambers, Suite 4/1, Waterloo Street, Glasgow, Scotland, G2 6AY

Llp Member28 September 2020Active
Suite 1/1, 34 St Enoch Square, Glasgow, Scotland, G1 4DF

Llp Member26 June 2017Active
Waterloo Chambers, Suite 4/1, Waterloo Street, Glasgow, Scotland, G2 6AY

Llp Member09 November 2020Active
Suite 1/1, 34 St Enoch Square, Glasgow, Scotland, G1 4DF

Llp Member04 September 2017Active
Waterloo Chambers, Suite 4/1, Waterloo Street, Glasgow, Scotland, G2 6AY

Llp Member05 October 2020Active
Suite 1/1, 34 St Enoch Square, Glasgow, Scotland, G1 4DF

Llp Member05 October 2017Active
Suite 1/1, 34 St Enoch Square, Glasgow, Scotland, G1 4DF

Llp Member06 October 2017Active
87, Lyttleton Westwood, East Kilbride, Scotland, G75 9BP

Corporate Llp Member06 April 2018Active

People with Significant Control

Mrs Barbara Mullan
Notified on:19 April 2018
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:Scotland
Address:10, Marshall Drive, Falkirk, Scotland, FK1 2AB
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Kenneth Mullan
Notified on:19 April 2018
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:Scotland
Address:10, Marshall Drive, Falkirk, Scotland, FK1 2AB
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members 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
2021-07-06Gazette

Gazette dissolved voluntary.

Download
2021-04-20Gazette

Gazette notice voluntary.

Download
2021-04-13Dissolution

Dissolution application strike off limited liability partnership.

Download
2020-12-15Address

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

Download
2020-12-08Officers

Termination member limited liability partnership with name termination date.

Download
2020-12-08Officers

Termination member limited liability partnership with name termination date.

Download
2020-12-08Officers

Termination member limited liability partnership with name termination date.

Download
2020-12-08Officers

Termination member limited liability partnership with name termination date.

Download
2020-12-08Officers

Termination member limited liability partnership with name termination date.

Download
2020-12-08Officers

Termination member limited liability partnership with name termination date.

Download
2020-12-06Officers

Termination member limited liability partnership with name termination date.

Download
2020-11-27Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-10-30Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-10-29Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-09-29Officers

Termination member limited liability partnership with name termination date.

Download
2020-09-29Officers

Termination member limited liability partnership with name termination date.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-08-19Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-06-23Officers

Termination member limited liability partnership with name termination date.

Download
2019-06-14Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-06-03Officers

Termination member limited liability partnership with name termination date.

Download

Copyright © 2024. All rights reserved.