UKBizDB.co.uk

IP PARTNERSHIP LTD

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

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.

Company Information

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:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Hamilton House, 70 Hamilton Drive, Glasgow, G12 8DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hamilton House, 70 Hamilton Drive, Glasgow, Scotland, G12 8DR

Director01 March 2013Active
Hamilton House, 70 Hamilton Drive, Glasgow, Scotland, G12 8DR

Director31 July 2012Active
Hamilton House, 70 Hamilton Drive, Glasgow, G12 8DR

Director06 February 2008Active
Hamilton House, 70 Hamilton Drive, Glasgow, Scotland, G12 8DR

Secretary31 July 2012Active
The Lodge Bonaly Tower, Colinton, Edinburgh, EH13 0PB

Secretary06 February 2008Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Secretary29 November 2007Active
The Old Vicarage, Wylam, NE41 8AT

Director25 March 2008Active
28, Osprey Road, Piperdam, Fowlis, Scotland, DD2 5GA

Director22 February 2011Active
138, The Moor, Coleorton, Coalville, LE67 8GE

Director25 March 2008Active
5 Elphinstone Road, Whitecraigs, Glasgow, G46 6TE

Director06 February 2008Active
Hamilton House, 70 Hamilton Drive, Glasgow, G12 8DR

Director06 February 2008Active
7 Allermuir Road, Colinton, Edinburgh, EH13 0HE

Director06 February 2008Active
69, Harrington Road, Loddington, Kettering, England, NN14 1JZ

Director02 March 2009Active
Virginia House, 62 Virginia Street, Glasgow, Lanarkshire, G1 1TX

Director12 January 2010Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Director29 November 2007Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Accounts with accounts type full.

Download
2023-07-20Mortgage

Mortgage charge part both with charge number.

Download
2023-07-20Mortgage

Mortgage charge part both with charge number.

Download
2023-07-20Mortgage

Mortgage satisfy charge full.

Download
2023-07-20Mortgage

Mortgage charge part both with charge number.

Download
2023-07-20Mortgage

Mortgage charge part both with charge number.

Download
2023-07-19Mortgage

Mortgage satisfy charge full.

Download
2023-07-19Mortgage

Mortgage charge part both with charge number.

Download
2022-12-28Accounts

Accounts with accounts type full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type full.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Persons with significant control

Change to a person with significant control.

Download
2021-05-06Mortgage

Mortgage charge part both with charge number.

Download
2021-04-12Accounts

Accounts with accounts type full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Mortgage

Mortgage satisfy charge part.

Download
2019-03-25Mortgage

Mortgage satisfy charge part.

Download
2019-03-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.