Introduction
Watch Company
M
MACNABS LLP
MACNABS LLP is an active company incorporated on 20 June 2005 with the registered office located in Perth. MACNABS LLP was registered 20 years ago.
Status
active
Active since 20 years ago
Company No
SO300647
LLP Company
Age
20 Years
Incorporated 20 June 2005
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 20 June 2025 (10 months ago)
Next Due
Due by 4 July 2026
For period ending 20 June 2026
Address
Whitefriars House 7 Whitefriars Crescent Perth, PH2 0PA,
1 key events • 2005 - 2005
Funding Officers Ownership
Company Founded
Jun 05
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
13
5 Active
8 Resigned
Name
Role
Appointed
Status
BAILLIE, Stewart Alastair James
Active7 Whitefriars Crescent, PerthPH2 0PA
Born October 1981
Llp designated member
Appointed 01 Sept 2020
BAILLIE, Stewart Alastair James
7 Whitefriars Crescent, PerthPH2 0PA
Born October 1981
Llp designated member
01 Sept 2020
Active
CROMAN, Ruth Catriona
ActiveBraehead, KinrossKY13 0PU
Born January 1975
Llp designated member
Appointed 20 Jun 2005
CROMAN, Ruth Catriona
Braehead, KinrossKY13 0PU
Born January 1975
Llp designated member
20 Jun 2005
Active
MACDONALD, Rachael Hannah
Active7 Whitefriars Crescent, PerthPH2 0PA
Born July 1985
Llp designated member
Appointed 01 Nov 2021
MACDONALD, Rachael Hannah
7 Whitefriars Crescent, PerthPH2 0PA
Born July 1985
Llp designated member
01 Nov 2021
Active
MITCHELL, Sarah
Active7 Whitefriars Crescent, PerthPH2 0PA
Born May 1989
Llp designated member
Appointed 01 Nov 2021
MITCHELL, Sarah
7 Whitefriars Crescent, PerthPH2 0PA
Born May 1989
Llp designated member
01 Nov 2021
Active
ROUGHEAD, Alan
Active7 Whitefriars Crescent, PerthPH2 0PA
Born October 1988
Llp designated member
Appointed 01 Sept 2020
ROUGHEAD, Alan
7 Whitefriars Crescent, PerthPH2 0PA
Born October 1988
Llp designated member
01 Sept 2020
Active
ALLAN, Crawford William
ResignedNethy Place, AbernethyPH2 9GZ
Born February 1977
Llp designated member
Appointed 02 Nov 2013
Resigned 07 Jun 2018
ALLAN, Crawford William
Nethy Place, AbernethyPH2 9GZ
Born February 1977
Llp designated member
02 Nov 2013
Resigned 07 Jun 2018
Resigned
HAY, Andrea Jane
Resigned3 Rosemount Place, PerthPH2 7EH
Born December 1963
Llp designated member
Appointed 20 Jun 2005
Resigned 31 Aug 2018
HAY, Andrea Jane
3 Rosemount Place, PerthPH2 7EH
Born December 1963
Llp designated member
20 Jun 2005
Resigned 31 Aug 2018
Resigned
HUNTER, Stuart David
ResignedTownhead, AuchterarderPH3 1JG
Born December 1965
Llp designated member
Appointed 20 Jun 2005
Resigned 31 Mar 2024
HUNTER, Stuart David
Townhead, AuchterarderPH3 1JG
Born December 1965
Llp designated member
20 Jun 2005
Resigned 31 Mar 2024
Resigned
IMRIE, David Richard
ResignedSouth Inch Court, PerthPH1 8BG
Born January 1958
Llp designated member
Appointed 20 Jun 2005
Resigned 31 Aug 2011
IMRIE, David Richard
South Inch Court, PerthPH1 8BG
Born January 1958
Llp designated member
20 Jun 2005
Resigned 31 Aug 2011
Resigned
KENNEDY, Althea Lily
ResignedBalhousie Street, PerthPH1 5HJ
Born March 1964
Llp designated member
Appointed 01 Sept 2014
Resigned 31 Aug 2018
KENNEDY, Althea Lily
Balhousie Street, PerthPH1 5HJ
Born March 1964
Llp designated member
01 Sept 2014
Resigned 31 Aug 2018
Resigned
RALPH, Gillian Margaret
Resigned10 Barossa Place, Perth & KinrossPH1 5JX
Born November 1974
Llp designated member
Appointed 19 Apr 2017
Resigned 31 Jan 2019
RALPH, Gillian Margaret
10 Barossa Place, Perth & KinrossPH1 5JX
Born November 1974
Llp designated member
19 Apr 2017
Resigned 31 Jan 2019
Resigned
SUTHERLAND, Garry Allan
ResignedBalhousie Street, PerthPH1 5HW
Born August 1977
Llp designated member
Appointed 09 Jun 2011
Resigned 31 Mar 2023
SUTHERLAND, Garry Allan
Balhousie Street, PerthPH1 5HW
Born August 1977
Llp designated member
09 Jun 2011
Resigned 31 Mar 2023
Resigned
TEALL, Sandra Anne
ResignedHawthorn Place, BlairgowriePH10 6UP
Born December 1965
Llp designated member
Appointed 01 Jan 2007
Resigned 16 Sept 2016
TEALL, Sandra Anne
Hawthorn Place, BlairgowriePH10 6UP
Born December 1965
Llp designated member
01 Jan 2007
Resigned 16 Sept 2016
Resigned
Persons with significant control
7
1 Active
6 Ceased
Name
Nature of Control
Notified
Status
Mrs Gillian Margaret Ralph
Ceased10 Barossa Place, Perth & KinrossPH1 5JX
Born November 1974
Nature of Control
Significant influence or control limited liability partnership
Notified 19 Apr 2017
Ceased 31 Jan 2019
Mrs Gillian Margaret Ralph
10 Barossa Place, Perth & KinrossPH1 5JX
Born November 1974
Significant influence or control limited liability partnership
19 Apr 2017
Ceased 31 Jan 2019
Ceased
Mr Stuart David Hunter
Ceased10 Barossa Place, Perth & KinrossPH1 5JX
Born December 1965
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 31 Mar 2024
Mr Stuart David Hunter
10 Barossa Place, Perth & KinrossPH1 5JX
Born December 1965
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 31 Mar 2024
Ceased
Mr Garry Allan Sutherland
Ceased10 Barossa Place, Perth & KinrossPH1 5JX
Born August 1977
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 31 Mar 2023
Mr Garry Allan Sutherland
10 Barossa Place, Perth & KinrossPH1 5JX
Born August 1977
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 31 Mar 2023
Ceased
Mrs Andrea Jane Hay
Ceased10 Barossa Place, Perth & KinrossPH1 5JX
Born December 1963
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 31 Aug 2018
Mrs Andrea Jane Hay
10 Barossa Place, Perth & KinrossPH1 5JX
Born December 1963
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 31 Aug 2018
Ceased
Ms Althea Lily Kennedy
Ceased10 Barossa Place, Perth & KinrossPH1 5JX
Born March 1964
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 31 Aug 2018
Ms Althea Lily Kennedy
10 Barossa Place, Perth & KinrossPH1 5JX
Born March 1964
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 31 Aug 2018
Ceased
Mr Crawford William Allan
Ceased10 Barossa Place, Perth & KinrossPH1 5JX
Born February 1977
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 31 May 2018
Mr Crawford William Allan
10 Barossa Place, Perth & KinrossPH1 5JX
Born February 1977
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 31 May 2018
Ceased
Mrs Ruth Catriona Croman
Active7 Whitefriars Crescent, PerthPH2 0PA
Born January 1975
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Mrs Ruth Catriona Croman
7 Whitefriars Crescent, PerthPH2 0PA
Born January 1975
Significant influence or control limited liability partnership
06 Apr 2016
Active
Filing History
83
Description
Type
Date Filed
Document
24 March 2026
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
24 March 2026
23 July 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
23 July 2024
23 July 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
23 July 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
23 July 2024
1 April 2024
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
1 April 2024
14 April 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
14 April 2023
12 January 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
12 January 2022
12 January 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
12 January 2022
14 September 2020
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
14 September 2020
14 September 2020
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
14 September 2020
24 June 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
24 June 2019
24 June 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
24 June 2019
24 June 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
24 June 2019
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 June 2019
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 June 2019
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 June 2019
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
20 June 2018
20 June 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
20 June 2018
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
3 July 2017
3 July 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
3 July 2017
3 July 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
3 July 2017
3 July 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
3 July 2017
3 July 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
3 July 2017
3 July 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
3 July 2017
3 July 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
3 July 2017
3 July 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
3 July 2017
10 November 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
10 November 2016
25 November 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
25 November 2015
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
8 June 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
5 June 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 June 2013
Mortgage Create With Deed With Charge Number Limited Liability Partnership
LLMR01LLMR01
16 April 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 June 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 June 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 June 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
24 June 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
24 June 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
2 July 2010