CHALMERS MACKIE LLP
GLASGOW

Hellopages » Glasgow City » Glasgow City » G3 7QL

Company number SO303733
Status Active
Incorporation Date 9 January 2012
Company Type Limited Liability Partnership
Address TOP FLOOR,, 18 WOODSIDE PLACE, GLASGOW, G3 7QL
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 147 Bath Street Glasgow G2 4SQ to Top Floor, 18 Woodside Place Glasgow G3 7QL on 13 July 2016. The most likely internet sites of CHALMERS MACKIE LLP are www.chalmersmackie.co.uk, and www.chalmers-mackie.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. The distance to to Bellgrove Rail Station is 2 miles; to Cathcart Rail Station is 3.5 miles; to Clydebank Rail Station is 5.5 miles; to Busby Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chalmers Mackie Llp is a Limited Liability Partnership. The company registration number is SO303733. Chalmers Mackie Llp has been working since 09 January 2012. The present status of the company is Active. The registered address of Chalmers Mackie Llp is Top Floor 18 Woodside Place Glasgow G3 7ql. . CHALMERS MACKIE ESTATES LIMITED is a LLP Designated Member of the company. ROSS HARPER GROUP LIMITED is a LLP Designated Member of the company. ADF VENTURES LIMITED is a LLP Member of the company. ROSS HARPER GROUP LIMITED is a LLP Member of the company. LLP Designated Member HARPER, Ross has been resigned. LLP Designated Member MORRIS-MANUEL, Susan Morris has been resigned.


Current Directors

LLP Designated Member
CHALMERS MACKIE ESTATES LIMITED
Appointed Date: 06 April 2012

LLP Designated Member
ROSS HARPER GROUP LIMITED
Appointed Date: 05 April 2013

LLP Member
ADF VENTURES LIMITED
Appointed Date: 31 January 2015

LLP Member
ROSS HARPER GROUP LIMITED
Appointed Date: 06 April 2012

Resigned Directors

LLP Designated Member
HARPER, Ross
Resigned: 06 April 2012
Appointed Date: 09 January 2012
53 years old

LLP Designated Member
MORRIS-MANUEL, Susan Morris
Resigned: 06 April 2012
Appointed Date: 09 January 2012
71 years old

Persons With Significant Control

Chalmers Mackie Estates Ltd
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Ross Harper Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CHALMERS MACKIE LLP Events

20 Feb 2017
Confirmation statement made on 9 January 2017 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
13 Jul 2016
Registered office address changed from 147 Bath Street Glasgow G2 4SQ to Top Floor, 18 Woodside Place Glasgow G3 7QL on 13 July 2016
04 May 2016
Registration of charge SO3037330017, created on 20 April 2016
03 May 2016
Registration of charge SO3037330006, created on 20 April 2016
...
... and 31 more events
05 Apr 2013
Termination of appointment of Ross Harper as a member
05 Apr 2013
Appointment of Ross Harper Group Limited as a member
05 Apr 2013
Termination of appointment of Susan Morris-Manuel as a member
05 Apr 2013
Appointment of Chalmers Mackie Estates Limited as a member
09 Jan 2012
Incorporation of a limited liability partnership

CHALMERS MACKIE LLP Charges

20 April 2016
Charge code SO30 3733 0017
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat 0/1, 27 ferguslie walk, paisley, PA1 2RQ together with…
20 April 2016
Charge code SO30 3733 0016
Delivered: 3 May 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat 1/1, 27 ferguslie walk, paisley, PA1 2RQ together with…
20 April 2016
Charge code SO30 3733 0015
Delivered: 3 May 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat 1/2, 27 ferguslie walk, paisley, PA1 2RQ together with…
20 April 2016
Charge code SO30 3733 0014
Delivered: 3 May 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat 3/2, 39 ferguslie walk, paisley, PA1 2RQ together with…
20 April 2016
Charge code SO30 3733 0013
Delivered: 3 May 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat 3/2, 27 feguslie walk, paisley, PA1 2RQ together with…
20 April 2016
Charge code SO30 3733 0012
Delivered: 3 May 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat 3/1, 35 ferguslie walk, paisley, PA1 2RQ together with…
20 April 2016
Charge code SO30 3733 0011
Delivered: 3 May 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat 1/2, 31 ferguslie walk, paisley, PA1 2RQ together with…
20 April 2016
Charge code SO30 3733 0010
Delivered: 3 May 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat 3/2, 31 ferguslie walk, paisley, PA1 2RQ together with…
20 April 2016
Charge code SO30 3733 0009
Delivered: 3 May 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 40 lismore drive, paisley, PA2 8HX being the subjects…
20 April 2016
Charge code SO30 3733 0008
Delivered: 3 May 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat 1/1, 29 ferguslie walk, paisley, PA1 2RQ together with…
20 April 2016
Charge code SO30 3733 0007
Delivered: 3 May 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat 0/1, 35 ferguslie walk, paisley, PA1 2RQ together with…
20 April 2016
Charge code SO30 3733 0006
Delivered: 3 May 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat 0/2, 31 ferguslie walk, paisley, PA1 2RQ being the…
20 April 2016
Charge code SO30 3733 0005
Delivered: 3 May 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat 1/2, 29 ferguslie walk, paisley PA1 2QR being the…
20 April 2016
Charge code SO30 3733 0004
Delivered: 3 May 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat 0/1, 39 ferguslie walk, paisley, PA1 2RQ being the…
20 April 2016
Charge code SO30 3733 0003
Delivered: 3 May 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat 0/2, 35 ferguslie walk, paisley, PA1 2RQ being the…
20 April 2016
Charge code SO30 3733 0002
Delivered: 3 May 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat 1/1, 35 ferguslie walk, paisley, PA1 2RQ being the…
31 March 2016
Charge code SO30 3733 0001
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…