This company is commonly known as Ip Partnership Ltd. The company was founded 16 years ago and was given the registration number SC334637. The firm's registered office is in GLASGOW. You can find them at Hamilton House, 70 Hamilton Drive, Glasgow, . This company's SIC code is 56302 - Public houses and bars.
Name | : | IP PARTNERSHIP LTD |
---|---|---|
Company Number | : | SC334637 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Hamilton House, 70 Hamilton Drive, Glasgow, G12 8DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hamilton House, 70 Hamilton Drive, Glasgow, Scotland, G12 8DR | Director | 01 March 2013 | Active |
Hamilton House, 70 Hamilton Drive, Glasgow, Scotland, G12 8DR | Director | 31 July 2012 | Active |
Hamilton House, 70 Hamilton Drive, Glasgow, G12 8DR | Director | 06 February 2008 | Active |
Hamilton House, 70 Hamilton Drive, Glasgow, Scotland, G12 8DR | Secretary | 31 July 2012 | Active |
The Lodge Bonaly Tower, Colinton, Edinburgh, EH13 0PB | Secretary | 06 February 2008 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Secretary | 29 November 2007 | Active |
The Old Vicarage, Wylam, NE41 8AT | Director | 25 March 2008 | Active |
28, Osprey Road, Piperdam, Fowlis, Scotland, DD2 5GA | Director | 22 February 2011 | Active |
138, The Moor, Coleorton, Coalville, LE67 8GE | Director | 25 March 2008 | Active |
5 Elphinstone Road, Whitecraigs, Glasgow, G46 6TE | Director | 06 February 2008 | Active |
Hamilton House, 70 Hamilton Drive, Glasgow, G12 8DR | Director | 06 February 2008 | Active |
7 Allermuir Road, Colinton, Edinburgh, EH13 0HE | Director | 06 February 2008 | Active |
69, Harrington Road, Loddington, Kettering, England, NN14 1JZ | Director | 02 March 2009 | Active |
Virginia House, 62 Virginia Street, Glasgow, Lanarkshire, G1 1TX | Director | 12 January 2010 | Active |
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Director | 29 November 2007 | Active |
Mr Stefan Paul King | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Address | : | Hamilton House, 70 Hamilton Drive, Glasgow, G12 8DR |
Nature of control | : |
|
Scotsman Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 70, Hamilton Drive, Glasgow, Scotland, G12 8DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-25 | Accounts | Accounts with accounts type full. | Download |
2023-07-20 | Mortgage | Mortgage charge part both with charge number. | Download |
2023-07-20 | Mortgage | Mortgage charge part both with charge number. | Download |
2023-07-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-20 | Mortgage | Mortgage charge part both with charge number. | Download |
2023-07-20 | Mortgage | Mortgage charge part both with charge number. | Download |
2023-07-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-19 | Mortgage | Mortgage charge part both with charge number. | Download |
2022-12-28 | Accounts | Accounts with accounts type full. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type full. | Download |
2022-03-23 | Officers | Termination director company with name termination date. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-06 | Mortgage | Mortgage charge part both with charge number. | Download |
2021-04-12 | Accounts | Accounts with accounts type full. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type full. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Mortgage | Mortgage satisfy charge part. | Download |
2019-03-25 | Mortgage | Mortgage satisfy charge part. | Download |
2019-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.