Background WavePink WaveYellow Wave

MACNABS LLP (SO300647)

MACNABS LLP (SO300647) is an active UK company. incorporated on 20 June 2005. with registered office in Perth. MACNABS LLP has been registered for 20 years.

Company Number
SO300647
Status
active
Type
llp
Incorporated
20 June 2005
Age
20 years
Address
Whitefriars House, Perth, PH2 0PA

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/3

Up to Date

8 months left

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

10 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Whitefriars House 7 Whitefriars Crescent Perth, PH2 0PA,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Jun 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BAILLIE, Stewart Alastair James

Active
7 Whitefriars Crescent, PerthPH2 0PA
Born October 1981
Llp designated member
Appointed 01 Sept 2020

CROMAN, Ruth Catriona

Active
Braehead, KinrossKY13 0PU
Born January 1975
Llp designated member
Appointed 20 Jun 2005

MACDONALD, Rachael Hannah

Active
7 Whitefriars Crescent, PerthPH2 0PA
Born July 1985
Llp designated member
Appointed 01 Nov 2021

MITCHELL, Sarah

Active
7 Whitefriars Crescent, PerthPH2 0PA
Born May 1989
Llp designated member
Appointed 01 Nov 2021

ROUGHEAD, Alan

Active
7 Whitefriars Crescent, PerthPH2 0PA
Born October 1988
Llp designated member
Appointed 01 Sept 2020

ALLAN, Crawford William

Resigned
Nethy Place, AbernethyPH2 9GZ
Born February 1977
Llp designated member
Appointed 02 Nov 2013
Resigned 07 Jun 2018

HAY, Andrea Jane

Resigned
3 Rosemount Place, PerthPH2 7EH
Born December 1963
Llp designated member
Appointed 20 Jun 2005
Resigned 31 Aug 2018

HUNTER, Stuart David

Resigned
Townhead, AuchterarderPH3 1JG
Born December 1965
Llp designated member
Appointed 20 Jun 2005
Resigned 31 Mar 2024

IMRIE, David Richard

Resigned
South Inch Court, PerthPH1 8BG
Born January 1958
Llp designated member
Appointed 20 Jun 2005
Resigned 31 Aug 2011

KENNEDY, Althea Lily

Resigned
Balhousie Street, PerthPH1 5HJ
Born March 1964
Llp designated member
Appointed 01 Sept 2014
Resigned 31 Aug 2018

RALPH, Gillian Margaret

Resigned
10 Barossa Place, Perth & KinrossPH1 5JX
Born November 1974
Llp designated member
Appointed 19 Apr 2017
Resigned 31 Jan 2019

SUTHERLAND, Garry Allan

Resigned
Balhousie Street, PerthPH1 5HW
Born August 1977
Llp designated member
Appointed 09 Jun 2011
Resigned 31 Mar 2023

TEALL, Sandra Anne

Resigned
Hawthorn Place, BlairgowriePH10 6UP
Born December 1965
Llp designated member
Appointed 01 Jan 2007
Resigned 16 Sept 2016

Persons with significant control

7

1 Active
6 Ceased

Mrs Gillian Margaret Ralph

Ceased
10 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

Mr Stuart David Hunter

Ceased
10 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 Garry Allan Sutherland

Ceased
10 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

Mrs Andrea Jane Hay

Ceased
10 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

Ms Althea Lily Kennedy

Ceased
10 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

Mr Crawford William Allan

Ceased
10 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

Mrs Ruth Catriona Croman

Active
7 Whitefriars Crescent, PerthPH2 0PA
Born January 1975

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
24 March 2026
LLAD01LLAD01
Confirmation Statement With No Updates
3 July 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
23 July 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
23 July 2024
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
23 July 2024
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
1 April 2024
LLAA01LLAA01
Confirmation Statement With No Updates
12 July 2023
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
14 April 2023
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
12 January 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
12 January 2022
LLAP01LLAP01
Confirmation Statement With No Updates
5 August 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
14 September 2020
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
14 September 2020
LLAP01LLAP01
Confirmation Statement With No Updates
24 June 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
25 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
24 June 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
24 June 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
24 June 2019
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
24 June 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
24 June 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
24 June 2019
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
20 June 2018
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
20 June 2018
LLPSC07LLPSC07
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
3 July 2017
LLAP01LLAP01
Notification Of A Person With Significant Control Limited Liability Partnership
3 July 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
3 July 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
3 July 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
3 July 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
3 July 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
3 July 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
3 July 2017
LLPSC01LLPSC01
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
10 November 2016
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
20 June 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
25 November 2015
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
22 June 2015
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership With Appointment Date
8 June 2015
LLAP01LLAP01
Change Person Member Limited Liability Partnership With Name Change Date
5 June 2015
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
20 June 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
10 April 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
21 June 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
6 June 2013
LLCH01LLCH01
Mortgage Create With Deed With Charge Number Limited Liability Partnership
16 April 2013
LLMR01LLMR01
Annual Return Limited Liability Partnership With Made Up Date
20 June 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
11 June 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 June 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 June 2012
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
31 January 2012
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
24 June 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
24 June 2011
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership
24 June 2011
LLAP01LLAP01
Change Person Member Limited Liability Partnership With Name Change Date
24 June 2011
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
2 July 2010
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
25 June 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Legacy
10 July 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Legacy
6 January 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Full
9 June 2008
AAAnnual Accounts
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2007
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Legacy
14 June 2006
225Change of Accounting Reference Date
Incorporation Company
20 June 2005
NEWINCIncorporation