MARCH STREET DEVELOPMENTS LLP
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 5SG
Company number SO300754
Status Active
Incorporation Date 27 October 2005
Company Type Limited Liability Partnership
Address THE BEACON, 176 ST. VINCENT STREET, GLASGOW, G2 5SG
Home Country United Kingdom
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Registered office address changed from C/O the Hamilton Portfolio the Aurora Building 120 Bothwell Street Glasgow G2 7JS to The Beacon 176 st. Vincent Street Glasgow G2 5SG on 29 November 2016; Total exemption full accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MARCH STREET DEVELOPMENTS LLP are www.marchstreetdevelopments.co.uk, and www.march-street-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.March Street Developments Llp is a Limited Liability Partnership. The company registration number is SO300754. March Street Developments Llp has been working since 27 October 2005. The present status of the company is Active. The registered address of March Street Developments Llp is The Beacon 176 St Vincent Street Glasgow G2 5sg. . WESTBOURNE PORTFOLIO LTD is a LLP Designated Member of the company. BOYLE, John is a LLP Member of the company. LLP Designated Member JOHNSTON, Paul Mcphie has been resigned. LLP Member JACKSON, Steven Laurence has been resigned. LLP Member JEFF AND LAURA QUEENS LIFE INTEREST TRUST has been resigned. LLP Member JOHNSTON, William James has been resigned. LLP Member LAPPING, Andrew Christopher has been resigned. LLP Member MALLINSON TELEVISION PRODUCTIONS LTD has been resigned. LLP Member PERT, Andrew Macdonald has been resigned. LLP Member RIVERSIDE MANAGEMENT (ABERDEEN) LTD has been resigned. LLP Member ROBERTSON, Stewart Martin has been resigned. LLP Member WILSON, Duncan Campbell has been resigned. LLP Member WESTBOURNE PORTFOLIO LTD has been resigned.


Current Directors

LLP Designated Member
WESTBOURNE PORTFOLIO LTD
Appointed Date: 01 April 2011

LLP Member
BOYLE, John
Appointed Date: 28 October 2005
74 years old

Resigned Directors

LLP Designated Member
JOHNSTON, Paul Mcphie
Resigned: 01 November 2007
Appointed Date: 27 October 2005
53 years old

LLP Member
JACKSON, Steven Laurence
Resigned: 06 November 2007
Appointed Date: 28 October 2005
64 years old

LLP Member
JEFF AND LAURA QUEENS LIFE INTEREST TRUST
Resigned: 06 November 2007
Appointed Date: 28 October 2005

LLP Member
JOHNSTON, William James
Resigned: 06 November 2007
Appointed Date: 28 October 2005
80 years old

LLP Member
LAPPING, Andrew Christopher
Resigned: 06 November 2007
Appointed Date: 28 October 2005
62 years old

LLP Member
MALLINSON TELEVISION PRODUCTIONS LTD
Resigned: 06 November 2007
Appointed Date: 28 October 2005

LLP Member
PERT, Andrew Macdonald
Resigned: 06 November 2007
Appointed Date: 28 October 2005
68 years old

LLP Member
RIVERSIDE MANAGEMENT (ABERDEEN) LTD
Resigned: 06 November 2007
Appointed Date: 28 October 2005

LLP Member
ROBERTSON, Stewart Martin
Resigned: 06 November 2007
Appointed Date: 27 October 2005
59 years old

LLP Member
WILSON, Duncan Campbell
Resigned: 06 November 2007
Appointed Date: 28 October 2005
67 years old

LLP Member
WESTBOURNE PORTFOLIO LTD
Resigned: 01 April 2011
Appointed Date: 06 November 2007

Persons With Significant Control

Mr John Boyle Obe
Notified on: 25 July 2016
74 years old
Nature of control: Has significant influence or control

MARCH STREET DEVELOPMENTS LLP Events

29 Nov 2016
Registered office address changed from C/O the Hamilton Portfolio the Aurora Building 120 Bothwell Street Glasgow G2 7JS to The Beacon 176 st. Vincent Street Glasgow G2 5SG on 29 November 2016
21 Sep 2016
Total exemption full accounts made up to 31 March 2016
12 Aug 2016
Total exemption small company accounts made up to 31 March 2015
08 Aug 2016
Confirmation statement made on 25 July 2016 with updates
21 Aug 2015
Annual return made up to 25 July 2015
...
... and 71 more events
10 Nov 2006
New member appointed
20 Jan 2006
Accounting reference date shortened from 31/03/07 to 31/03/06
29 Dec 2005
Partic of mort/charge *
13 Dec 2005
Accounting reference date extended from 31/10/06 to 31/03/07
27 Oct 2005
Incorporation

MARCH STREET DEVELOPMENTS LLP Charges

20 November 2006
Bond & floating charge
Delivered: 1 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
20 December 2005
Standard security
Delivered: 29 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects on the west side of march street, glasgow (title…