MAGNUS THOMSON LLP

295 Fenwick Road 295 Fenwick Road, Glasgow, G46 6UH, Scotland
StatusACTIVE
Company No.SO301599
CategoryLimited Liability Partnership
Incorporated01 Nov 2007
Age16 years, 7 months, 4 days
JurisdictionScotland

SUMMARY

MAGNUS THOMSON LLP is an active limited liability partnership with number SO301599. It was incorporated 16 years, 7 months, 4 days ago, on 01 November 2007. The company address is 295 Fenwick Road 295 Fenwick Road, Glasgow, G46 6UH, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Oct 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 07 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: SO3015990002

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 27 Jul 2018

Action Date: 24 Jul 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2018-07-24

Charge number: SO3015990002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 27 Jun 2018

Action Date: 20 Jun 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2018-06-20

Charge number: SO3015990001

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 19 Nov 2016

Action Date: 19 Nov 2016

Category: Address

Type: LLAD01

Change date: 2016-11-19

New address: 295 Fenwick Road Giffnock Glasgow G46 6UH

Old address: C/O Maclay Murray & Spens Llp 1 George Square Glasgow Scotland G2 1AL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-31

Documents

View document PDF

Change sail address limited liability partnership with old address new address

Date: 24 Nov 2015

Category: Address

Type: LLAD02

Old address: 7 Queens Gate Clarkston Glasgow G76 7HE Scotland

New address: 11 Broom Road Glasgow G43 2TP

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Nov 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Richard James Henry

Change date: 2015-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-10-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Nov 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Richard James Henry

Change date: 2013-08-01

Documents

View document PDF

Legacy

Date: 27 Nov 2013

Category: Miscellaneous

Type: LLAD02

Description: Sail address changed from:\2 mannofield\glasgow\G61 4AY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Dec 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-10-31

Documents

View document PDF

Move registers to sail limited liability partnership

Date: 16 Dec 2011

Category: Address

Type: LLAD03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 10 Jun 2011

Action Date: 10 Jun 2011

Category: Address

Type: LLAD01

Change date: 2011-06-10

Old address: 151 St Vincent Street Glasgow G2 5NJ

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-10-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Nov 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-08-01

Officer name: Richard James Henry

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Nov 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-08-01

Officer name: Jonathan Andrew Henry

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 31 Dec 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-10-31

Documents

View document PDF

Change sail address limited liability partnership

Date: 08 Dec 2009

Category: Address

Type: LLAD02

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Accounts

Type: LLP225

Description: Prevext from 30/11/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 31/10/08

Documents

View document PDF

Incorporation company

Date: 01 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.W.G. ELECTRICAL ENGINEER LTD

58 DURHAM ROAD,CHESTER LE STREET,DH3 2QJ

Number:09411271
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IDCOM SOLUTIONS LIMITED

CHAUFFEURS COTTAGE 1 BLACKWELLS,BERKHAMSTED,HP4 1RB

Number:03412746
Status:ACTIVE
Category:Private Limited Company
Number:RC000292
Status:ACTIVE
Category:Royal Charter Company

MANAGEMENT CONTRACT SERVICES LIMITED

ROPPELEGHS,HASLEMERE,GU27 2EN

Number:06643105
Status:ACTIVE
Category:Private Limited Company

NO MASTERS CO-OPERATIVE LIMITED

31 ASHGAP LANE,NORMANTON,WF6 2DT

Number:02482896
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THREE QUARTER COTTAGE LIMITED

NATWEST CHAMBERS,CRADLEY HEATH,B64 5HJ

Number:09582775
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source