NORTH GLEN LAW LLP

Register to unlock more data on OkredoRegister

NORTH GLEN LAW LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SO300936

Incorporation date

31/05/2006

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

1 Townsend Place, Townsend Place, Kirkcaldy KY1 1HBCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2006)
dot icon18/11/2025
Final Gazette dissolved via compulsory strike-off
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon30/05/2025
Satisfaction of charge SO3009360004 in full
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon05/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/08/2023
Previous accounting period extended from 2022-12-31 to 2023-03-31
dot icon22/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon23/11/2022
Registered office address changed from North House North Street Glenrothes Fife KY7 5NA to 1 Townsend Place Townsend Place Kirkcaldy KY1 1HB on 2022-11-23
dot icon11/11/2022
Certificate of change of name
dot icon11/11/2022
Change of name notice
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/07/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon06/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon04/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon03/06/2020
Notification of John Paton Mcandrew as a person with significant control on 2020-04-30
dot icon30/04/2020
Appointment of Mr John Paton Mcandrew as a member on 2020-04-30
dot icon01/11/2019
Termination of appointment of John Paton Mcandrew as a member on 2019-10-31
dot icon01/11/2019
Cessation of John Paton Mcandrew as a person with significant control on 2019-10-31
dot icon30/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/09/2017
Satisfaction of charge 1 in full
dot icon16/09/2017
Satisfaction of charge 2 in full
dot icon26/07/2017
Change of details for Mr John Paton Mcandrew as a person with significant control on 2017-07-07
dot icon26/07/2017
Member's details changed for Mr John Paton Mcandrew on 2017-07-07
dot icon12/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon01/12/2016
Member's details changed for Mr John Paton Mcandrew on 2016-05-29
dot icon01/12/2016
Registration of charge SO3009360004, created on 2016-11-28
dot icon29/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/06/2016
Annual return made up to 2016-05-31
dot icon14/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/06/2015
Annual return made up to 2015-05-31
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/06/2014
Annual return made up to 2014-05-31
dot icon05/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/06/2013
Annual return made up to 2013-05-31
dot icon28/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/06/2012
Annual return made up to 2012-05-31
dot icon21/03/2012
Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 3
dot icon10/11/2011
Termination of appointment of Gillian Leddie as a member
dot icon10/11/2011
Termination of appointment of Iain Haywood as a member
dot icon10/11/2011
Termination of appointment of Ronald Hamilton as a member
dot icon10/11/2011
Termination of appointment of Graeme Clarkson as a member
dot icon10/11/2011
Termination of appointment of Kerr Sneddon as a member
dot icon10/11/2011
Termination of appointment of Douglas Williams as a member
dot icon10/11/2011
Registered office address changed from 2 Park Place Kirkcaldy Fife KY1 1XL on 2011-11-10
dot icon15/09/2011
Accounts for a small company made up to 2010-12-31
dot icon29/07/2011
Annual return made up to 2011-05-31
dot icon29/07/2011
Member's details changed for Kerr Malcolm Sneddon on 2011-07-28
dot icon29/07/2011
Member's details changed for Douglas Harry Williams on 2011-07-28
dot icon29/07/2011
Member's details changed for John Paton Mcandrew on 2011-07-28
dot icon29/07/2011
Member's details changed for Gillian Margaret Leddie on 2011-07-28
dot icon29/07/2011
Member's details changed for Mr Ronald Grant Hamilton on 2011-07-28
dot icon29/07/2011
Member's details changed for Iain David Haywood on 2011-07-28
dot icon29/07/2011
Member's details changed for Carolyn Mary Bean on 2011-07-28
dot icon29/07/2011
Member's details changed for Mr Graeme Andrew Telford Clarkson on 2011-07-28
dot icon11/07/2011
Member's details changed for John Paton Mcandrew on 2008-08-28
dot icon30/06/2011
Member's details changed for Kerr Malcolm Sneddon on 2010-09-28
dot icon04/08/2010
Annual return made up to 2010-05-31
dot icon14/05/2010
Accounts for a small company made up to 2009-12-31
dot icon06/05/2010
Termination of appointment of Robert Macdonald as a member
dot icon27/04/2010
Appointment of Kerr Malcolm Sneddon as a member
dot icon15/07/2009
Accounts for a small company made up to 2008-12-31
dot icon06/07/2009
Annual return made up to 31/05/09
dot icon06/07/2009
Member's particulars gillian leddie
dot icon06/07/2009
Member's particulars carolyn bean
dot icon18/11/2008
Accounts for a small company made up to 2007-12-31
dot icon23/09/2008
Annual return made up to 31/05/08
dot icon23/09/2008
Member resigned charles milne
dot icon16/09/2008
Member's particulars robert macdonald
dot icon06/11/2007
Accounts for a small company made up to 2006-12-31
dot icon17/07/2007
Annual return made up to 31/05/07
dot icon23/05/2007
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon21/07/2006
Partic of mort/charge *
dot icon19/07/2006
Partic of mort/charge *
dot icon03/07/2006
Partic of mort/charge *
dot icon31/05/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/05/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcandrew, John Paton
LLP Designated Member
30/04/2020 - Present
-
Mcandrew, John Paton
LLP Designated Member
31/05/2006 - 31/10/2019
-
Hamilton, Ronald Grant
LLP Designated Member
31/05/2006 - 31/10/2011
1
Bean, Carolyn Mary
LLP Designated Member
31/05/2006 - Present
-
Clarkson, Graeme Andrew Telford
LLP Designated Member
31/05/2006 - 31/10/2011
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NORTH GLEN LAW LLP

NORTH GLEN LAW LLP is an(a) Dissolved company incorporated on 31/05/2006 with the registered office located at 1 Townsend Place, Townsend Place, Kirkcaldy KY1 1HB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NORTH GLEN LAW LLP?

toggle

NORTH GLEN LAW LLP is currently Dissolved. It was registered on 31/05/2006 and dissolved on 18/11/2025.

Where is NORTH GLEN LAW LLP located?

toggle

NORTH GLEN LAW LLP is registered at 1 Townsend Place, Townsend Place, Kirkcaldy KY1 1HB.

What is the latest filing for NORTH GLEN LAW LLP?

toggle

The latest filing was on 18/11/2025: Final Gazette dissolved via compulsory strike-off.