UKBizDB.co.uk

THE HUNTER REID PARTNERSHIP LTD

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

This company is commonly known as The Hunter Reid Partnership Ltd. The company was founded 16 years ago and was given the registration number SC334758. The firm's registered office is in GLASGOW. You can find them at Radleigh House, 1 Golf Road, Clarkston, Glasgow, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:THE HUNTER REID PARTNERSHIP LTD
Company Number:SC334758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2007
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU

Director08 July 2009Active
Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU

Director27 February 2017Active
Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU

Director10 October 2018Active
Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU

Secretary13 September 2016Active
20, Huntly Avenue, Giffnock, Glasgow, United Kingdom, G46 6LW

Secretary03 December 2007Active
5 Logie Mill, Logie Green Road, Edinburgh, EH7 4HH

Corporate Secretary03 December 2007Active
Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU

Director08 July 2009Active
196 Bath Street, Glasgow, G2 4HG

Director03 December 2007Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Director03 December 2007Active

People with Significant Control

Mr Stephen Jonathon Webster
Notified on:14 February 2020
Status:Active
Date of birth:March 1970
Nationality:British
Address:Radleigh House, 1 Golf Road, Glasgow, G76 7HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Timothy Davies
Notified on:27 March 2017
Status:Active
Date of birth:August 1959
Nationality:British
Address:Radleigh House, 1 Golf Road, Glasgow, G76 7HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Campbell
Notified on:01 July 2016
Status:Active
Date of birth:August 1961
Nationality:British
Address:Radleigh House, 1 Golf Road, Glasgow, G76 7HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Persons with significant control

Change to a person with significant control.

Download
2021-05-10Officers

Change person director company with change date.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Capital

Capital variation of rights attached to shares.

Download
2020-03-25Capital

Capital name of class of shares.

Download
2020-03-25Change of constitution

Statement of companys objects.

Download
2020-03-25Resolution

Resolution.

Download
2020-02-26Persons with significant control

Notification of a person with significant control.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Officers

Appoint person director company with name date.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Officers

Change person director company with change date.

Download
2018-10-05Persons with significant control

Change to a person with significant control.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Persons with significant control

Cessation of a person with significant control.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.