UKBizDB.co.uk

THE STRUCTURAL PARTNERSHIP LIMITED

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

This company is commonly known as The Structural Partnership Limited. The company was founded 34 years ago and was given the registration number SC123416. The firm's registered office is in GLASGOW. You can find them at Victoria Chambers, 142 West Nile Street, Glasgow, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:THE STRUCTURAL PARTNERSHIP LIMITED
Company Number:SC123416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1990
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ

Secretary09 September 2019Active
Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ

Director10 January 2017Active
1 Glenburn Road, Hamilton, ML3 8PW

Secretary01 March 1990Active
178 Brownside Road, Rutherglen, Glasgow, G73 5AZ

Director05 January 1993Active
1 Glenburn Road, Hamilton, ML3 8PW

Director01 March 1990Active
19 Northland Drive, Scotstoun, Glasgow, G14 9BE

Director01 March 1990Active

People with Significant Control

Mr Iain Paul Donnachie
Notified on:23 March 2017
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:Scotland
Address:142, West Nile St, Glasgow, Scotland, G1 2RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Structural Partnership Holdings Ltd
Notified on:04 January 2017
Status:Active
Country of residence:Scotland
Address:142, West Nile St, Glasgow, Scotland, G1 2RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Gass
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Address:Victoria Chambers, Glasgow, G1 2RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stewart Gordon Mackie
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Address:Victoria Chambers, Glasgow, G1 2RQ
Nature of control:
  • Ownership of shares 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 (7 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
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Persons with significant control

Cessation of a person with significant control.

Download
2019-09-09Persons with significant control

Cessation of a person with significant control.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-09-09Officers

Appoint person secretary company with name date.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-09-09Officers

Termination secretary company with name termination date.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-11-10Accounts

Accounts with accounts type total exemption full.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-03-14Mortgage

Mortgage satisfy charge full.

Download
2017-03-04Confirmation statement

Confirmation statement with updates.

Download
2017-03-04Officers

Appoint person director company with name date.

Download
2016-09-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.