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.
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 | : |
|
Registered Address | : | Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU | Director | 08 July 2009 | Active |
Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU | Director | 27 February 2017 | Active |
Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU | Director | 10 October 2018 | Active |
Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU | Secretary | 13 September 2016 | Active |
20, Huntly Avenue, Giffnock, Glasgow, United Kingdom, G46 6LW | Secretary | 03 December 2007 | Active |
5 Logie Mill, Logie Green Road, Edinburgh, EH7 4HH | Corporate Secretary | 03 December 2007 | Active |
Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU | Director | 08 July 2009 | Active |
196 Bath Street, Glasgow, G2 4HG | Director | 03 December 2007 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Director | 03 December 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-10 | Officers | Change person director company with change date. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-25 | Capital | Capital variation of rights attached to shares. | Download |
2020-03-25 | Capital | Capital name of class of shares. | Download |
2020-03-25 | Change of constitution | Statement of companys objects. | Download |
2020-03-25 | Resolution | Resolution. | Download |
2020-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-10 | Officers | Appoint person director company with name date. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-05 | Officers | Change person director company with change date. | Download |
2018-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.