SOUTERHEAD LLP
GLASGOW

Hellopages » Glasgow City » Glasgow City » G3 7NR

Company number SO303160
Status Active
Incorporation Date 11 January 2011
Company Type Limited Liability Partnership
Address 1/1, 15 NORTH CLAREMONT STREET, GLASGOW, SCOTLAND, G3 7NR
Home Country United Kingdom
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Satisfaction of charge SO3031600004 in full; Satisfaction of charge SO3031600003 in full. The most likely internet sites of SOUTERHEAD LLP are www.souterhead.co.uk, and www.souterhead.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. The distance to to Bellgrove Rail Station is 2.2 miles; to Cathcart Rail Station is 3.5 miles; to Clydebank Rail Station is 5.4 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.Souterhead Llp is a Limited Liability Partnership. The company registration number is SO303160. Souterhead Llp has been working since 11 January 2011. The present status of the company is Active. The registered address of Souterhead Llp is 1 1 15 North Claremont Street Glasgow Scotland G3 7nr. . MILNER, Simon Edward Lawrence is a LLP Designated Member of the company. SURPLUS PROPERTY SOLUTIONS HOLDINGS LTD is a LLP Designated Member of the company. BAILEY, Robert Sealey is a LLP Member of the company. HEADWAY RAMAR LLP is a LLP Member of the company. LLP Designated Member STEELSTONE PROPERTIES LTD has been resigned.


Current Directors

LLP Designated Member
MILNER, Simon Edward Lawrence
Appointed Date: 11 January 2011
63 years old

LLP Designated Member
SURPLUS PROPERTY SOLUTIONS HOLDINGS LTD
Appointed Date: 13 November 2015

LLP Member
BAILEY, Robert Sealey
Appointed Date: 01 July 2015
63 years old

LLP Member
HEADWAY RAMAR LLP
Appointed Date: 11 January 2011

Resigned Directors

LLP Designated Member
STEELSTONE PROPERTIES LTD
Resigned: 13 November 2015
Appointed Date: 11 January 2011

Persons With Significant Control

Surplus Property Solutions Holdings Ltd
Notified on: 6 April 2016
Nature of control: Has significant influence or control

SOUTERHEAD LLP Events

16 Jan 2017
Confirmation statement made on 11 January 2017 with updates
13 Dec 2016
Satisfaction of charge SO3031600004 in full
04 Oct 2016
Satisfaction of charge SO3031600003 in full
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Feb 2016
Registered office address changed from 3C Orbital Court Peel Park East Kilbride G74 5PH to 1/1, 15 North Claremont Street Glasgow G3 7NR on 19 February 2016
...
... and 19 more events
29 May 2012
Total exemption small company accounts made up to 31 January 2012
12 Jan 2012
Annual return made up to 11 January 2012
12 Jan 2012
Member's details changed for Steelstone Properties Ltd on 12 January 2012
07 Jun 2011
Registered office address changed from 25 Central Avenue Cambuslang Glasgow G72 8AY on 7 June 2011
11 Jan 2011
Incorporation of a limited liability partnership

SOUTERHEAD LLP Charges

25 September 2015
Charge code SO30 3160 0004
Delivered: 9 October 2015
Status: Satisfied on 13 December 2016
Persons entitled: Bank of Scotland PLC
Description: 33 and 34 huntly gardens, glasgow. GLA105736…
15 September 2015
Charge code SO30 3160 0003
Delivered: 30 September 2015
Status: Satisfied on 4 October 2016
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
6 June 2013
Charge code SO30 3160 0002
Delivered: 19 June 2013
Status: Satisfied on 24 August 2014
Persons entitled: Bank of Scotland PLC
Description: Units 1 and 2 proserv centre, souterhead road, altens…
23 April 2013
Charge code SO30 3160 0001
Delivered: 27 April 2013
Status: Satisfied on 24 August 2014
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…