MAGNUS THOMSON LLP
Status | ACTIVE |
Company No. | SO301599 |
Category | Limited Liability Partnership |
Incorporated | 01 Nov 2007 |
Age | 16 years, 7 months, 4 days |
Jurisdiction | Scotland |
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
Accounts with accounts type unaudited abridged
Date: 25 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 29 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 15 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 03 Oct 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage satisfy charge full limited liability partnership
Date: 07 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: SO3015990002
Documents
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
Accounts with accounts type unaudited abridged
Date: 20 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 27 Nov 2013
Category: Miscellaneous
Type: LLAD02
Description: Sail address changed from:\2 mannofield\glasgow\G61 4AY
Documents
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
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
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
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
Move registers to sail limited liability partnership
Date: 16 Dec 2011
Category: Address
Type: LLAD03
Documents
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
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
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
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
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
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
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
Change sail address limited liability partnership
Date: 08 Dec 2009
Category: Address
Type: LLAD02
Documents
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
Legacy
Date: 09 Jun 2009
Category: Accounts
Type: LLP225
Description: Prevext from 30/11/2008 to 31/12/2008
Documents
Legacy
Date: 01 Dec 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 31/10/08
Documents
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 |
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) |
NATWEST CHAMBERS,CRADLEY HEATH,B64 5HJ
Number: | 09582775 |
Status: | ACTIVE |
Category: | Private Limited Company |