Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > 143 SAUCHIEHALL STREET (GENERAL PARTNER) LIMITED
Company Information for

143 SAUCHIEHALL STREET (GENERAL PARTNER) LIMITED

1 George Square, Glasgow, G2 1AL,
Company Registration Number
SC374220
Private Limited Company
Active

Company Overview

About 143 Sauchiehall Street (general Partner) Ltd
143 SAUCHIEHALL STREET (GENERAL PARTNER) LIMITED was founded on 2010-03-05 and has its registered office in Glasgow. The organisation's status is listed as "Active". 143 Sauchiehall Street (general Partner) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
143 SAUCHIEHALL STREET (GENERAL PARTNER) LIMITED
 
Legal Registered Office
1 George Square
Glasgow
G2 1AL
Other companies in G2
 
Previous Names
ANDSTRAT (NO.315) LIMITED30/03/2010
Filing Information
Company Number SC374220
Company ID Number SC374220
Date formed 2010-03-05
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-03-05
Return next due 2024-03-19
Type of accounts DORMANT
VAT Number /Sales tax ID GB990817581  
Last Datalog update: 2024-03-07 04:38:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 143 SAUCHIEHALL STREET (GENERAL PARTNER) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 143 SAUCHIEHALL STREET (GENERAL PARTNER) LIMITED

Current Directors
Officer Role Date Appointed
ALAN JOHN HOWIE
Director 2010-03-18
ANDREW FRASER SPEEDIE
Director 2010-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
AS COMPANY SERVICES LIMITED
Company Secretary 2010-03-05 2010-03-19
SIMON THOMAS DAVID BROWN
Director 2010-03-05 2010-03-19
BRUCE FARQUHAR
Director 2010-03-05 2010-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JOHN HOWIE TWICKENHAM RETAIL (GENERAL PARTNER) LIMITED Director 2011-07-18 CURRENT 2011-07-18 Active
ALAN JOHN HOWIE PORT TALBOT (GENERAL PARTNER) LIMITED Director 2010-10-18 CURRENT 2010-08-16 Active
ALAN JOHN HOWIE COX LANE (GENERAL PARTNER) LIMITED Director 2010-05-10 CURRENT 2010-04-16 Active
ALAN JOHN HOWIE KEILLS TRELAWNY (GENERAL PARTNER) LIMITED Director 2010-03-14 CURRENT 2006-03-13 Dissolved 2013-10-19
ANDREW FRASER SPEEDIE CAVE NOMINEES LIMITED Director 2016-12-21 CURRENT 1983-01-07 Active
ANDREW FRASER SPEEDIE MARJON TENANCIES 1 LIMITED Director 2016-12-21 CURRENT 1993-10-27 Active
ANDREW FRASER SPEEDIE REVIVE MS SUPPORT Director 2012-07-12 CURRENT 1994-07-28 Active
ANDREW FRASER SPEEDIE TWICKENHAM RETAIL (GENERAL PARTNER) LIMITED Director 2011-07-18 CURRENT 2011-07-18 Active
ANDREW FRASER SPEEDIE OLIVER ROAD (GENERAL PARTNER) LIMITED Director 2010-12-01 CURRENT 2010-10-08 Active
ANDREW FRASER SPEEDIE PORT TALBOT (GENERAL PARTNER) LIMITED Director 2010-10-18 CURRENT 2010-08-16 Active
ANDREW FRASER SPEEDIE DUNDEE RETAIL (GENERAL PARTNER) LIMITED Director 2010-08-18 CURRENT 2010-08-16 Active
ANDREW FRASER SPEEDIE COX LANE (GENERAL PARTNER) LIMITED Director 2010-05-10 CURRENT 2010-04-16 Active
ANDREW FRASER SPEEDIE KEILLS LIMITED Director 2008-09-25 CURRENT 2008-05-29 Active
ANDREW FRASER SPEEDIE KINGSGRANGE LIMITED Director 2008-09-25 CURRENT 2008-04-14 Active
ANDREW FRASER SPEEDIE MAGARCH LIMITED Director 2008-09-25 CURRENT 2008-04-14 Active
ANDREW FRASER SPEEDIE KEILLS LPI (GENERAL PARTNER) LIMITED Director 2007-05-09 CURRENT 2007-05-09 Dissolved 2015-07-03
ANDREW FRASER SPEEDIE KEILLS TRELAWNY (GENERAL PARTNER) LIMITED Director 2006-03-13 CURRENT 2006-03-13 Dissolved 2013-10-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12FIRST GAZETTE notice for voluntary strike-off
2024-03-04Application to strike the company off the register
2023-11-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-03-13CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2022-12-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2021-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FRASER SPEEDIE
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2020-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/20 FROM C/O Anderson Strathern 3rd Floor, George House 50 George Square Glasgow G2 1EH
2020-11-16AAMDAmended dormat accounts made up to 2020-03-31
2020-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2018-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2017-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-15AR0105/03/16 ANNUAL RETURN FULL LIST
2015-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-05AR0105/03/15 ANNUAL RETURN FULL LIST
2014-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/14 FROM 6Th Floor Lomond House 9 George Square Glasgow G2 1DY
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-05AR0105/03/14 ANNUAL RETURN FULL LIST
2013-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-03-06AR0105/03/13 ANNUAL RETURN FULL LIST
2012-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-03-05AR0105/03/12 ANNUAL RETURN FULL LIST
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FRASER SPEEDIE / 18/01/2012
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN HOWIE / 18/01/2012
2011-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/11 FROM 24 Blythswood Square Glasgow G2 4BG
2011-03-15AR0105/03/11 ANNUAL RETURN FULL LIST
2011-03-15CH01Director's details changed for Mr Alan John Howie on 2011-03-01
2010-03-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-30CERTNMCompany name changed andstrat (no.315) LIMITED\certificate issued on 30/03/10
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BROWN
2010-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/10 FROM 1 Rutland Court Edinburgh Lothian EH3 8EY
2010-03-26TM02APPOINTMENT TERMINATED, SECRETARY AS COMPANY SERVICES LIMITED
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE FARQUHAR
2010-03-26AP01DIRECTOR APPOINTED ALAN JOHN HOWIE
2010-03-26AP01DIRECTOR APPOINTED ANDREW FRASER SPEEDIE
2010-03-26RES15CHANGE OF NAME 19/03/2010
2010-03-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to 143 SAUCHIEHALL STREET (GENERAL PARTNER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 143 SAUCHIEHALL STREET (GENERAL PARTNER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
143 SAUCHIEHALL STREET (GENERAL PARTNER) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 143 SAUCHIEHALL STREET (GENERAL PARTNER) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 143 SAUCHIEHALL STREET (GENERAL PARTNER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 143 SAUCHIEHALL STREET (GENERAL PARTNER) LIMITED
Trademarks
We have not found any records of 143 SAUCHIEHALL STREET (GENERAL PARTNER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 143 SAUCHIEHALL STREET (GENERAL PARTNER) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as 143 SAUCHIEHALL STREET (GENERAL PARTNER) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where 143 SAUCHIEHALL STREET (GENERAL PARTNER) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 143 SAUCHIEHALL STREET (GENERAL PARTNER) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 143 SAUCHIEHALL STREET (GENERAL PARTNER) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.