Background WavePink WaveYellow Wave

MARCH STREET DEVELOPMENTS LLP (SO300754)

MARCH STREET DEVELOPMENTS LLP (SO300754) is an active UK company. incorporated on 27 October 2005. with registered office in Glasgow. MARCH STREET DEVELOPMENTS LLP has been registered for 20 years.

Company Number
SO300754
Status
active
Type
llp
Incorporated
27 October 2005
Age
20 years
Address
C/O Hkip Llp Mercantile Buildings, Suite 10, Glasgow, G2 6TS

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARCH STREET DEVELOPMENTS LLP

MARCH STREET DEVELOPMENTS LLP is an active company incorporated on 27 October 2005 with the registered office located in Glasgow. MARCH STREET DEVELOPMENTS LLP was registered 20 years ago.

Status

active

Active since 20 years ago

Company No

SO300754

LLP Company

Age

20 Years

Incorporated 27 October 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 May 2025 (10 months 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

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

C/O Hkip Llp Mercantile Buildings, Suite 10 53 Bothwell Street Glasgow, G2 6TS,

Timeline

1 key events • 2005 - 2005

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

Officers

13

2 Active
11 Resigned

WESTBOURNE PORTFOLIO LTD

Active
Bothwell Street, GlasgowG2 7JS
Corporate llp designated member
Appointed 01 Apr 2011

BOYLE, John

Active
Rubislaw Drive, GlasgowG61 1PS
Born February 1952
Llp member
Appointed 28 Oct 2005

JOHNSTON, Paul Mcphie

Resigned
7 Sutherland Avenue, GlasgowG41 4JJ
Born November 1972
Llp designated member
Appointed 27 Oct 2005
Resigned 01 Nov 2007

JACKSON, Steven Laurence

Resigned
34 Norwood Drive, GlasgowG46 7LS
Born October 1961
Llp member
Appointed 28 Oct 2005
Resigned 06 Nov 2007

JOHNSTON, William James

Resigned
103 Drumossie Avenue, InvernessIV2 3SQ
Born October 1945
Llp member
Appointed 28 Oct 2005
Resigned 06 Nov 2007

LAPPING, Andrew Christopher

Resigned
Hindley House, StocksfieldNH43 7SA
Born March 1963
Llp member
Appointed 28 Oct 2005
Resigned 06 Nov 2007

PERT, Andrew Macdonald

Resigned
Mill Of Argathy, DouneFK16 6EN
Born October 1957
Llp member
Appointed 28 Oct 2005
Resigned 06 Nov 2007

ROBERTSON, Stewart Martin

Resigned
Drymen Road, GlasgowG61 9SY
Born April 1966
Llp member
Appointed 27 Oct 2005
Resigned 06 Nov 2007

WILSON, Duncan Campbell

Resigned
120 Terregles Avenue, Maxwell Park, GlasgowG41 4LJ
Born September 1958
Llp member
Appointed 28 Oct 2005
Resigned 06 Nov 2007

JEFF AND LAURA QUEENS LIFE INTEREST TRUST

Resigned
34 Cleveden Drive, GlasgowG12 0RX
Corporate llp member
Appointed 28 Oct 2005
Resigned 06 Nov 2007

MALLINSON TELEVISION PRODUCTIONS LTD

Resigned
29 Lynedoch Street, GlasgowG3 6AA
Corporate llp member
Appointed 28 Oct 2005
Resigned 06 Nov 2007

RIVERSIDE MANAGEMENT (ABERDEEN) LTD

Resigned
The Steading, Ardoe Heights, AberdeenAB12 5XT
Corporate llp member
Appointed 28 Oct 2005
Resigned 06 Nov 2007

WESTBOURNE PORTFOLIO LTD

Resigned
Sterling House, GlasgowG2 5AP
Corporate llp member
Appointed 06 Nov 2007
Resigned 01 Apr 2011

Persons with significant control

1

Mr John Boyle

Active
Mercantile Buildings, Suite 10, GlasgowG2 6TS
Born February 1952

Nature of Control

Significant influence or control limited liability partnership
Notified 25 Jul 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
29 August 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
31 August 2021
LLAD01LLAD01
Confirmation Statement With No Updates
26 August 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
16 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
LLCS01LLCS01
Confirmation Statement With No Updates
29 July 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
LLCS01LLCS01
Confirmation Statement With No Updates
19 October 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
29 November 2016
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
21 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
LLCS01LLCS01
Annual Return Limited Liability Partnership With Made Up Date
21 August 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
21 October 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
31 July 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
27 December 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
25 July 2013
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
25 July 2013
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Full
7 November 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
30 October 2012
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
2 April 2012
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address
26 March 2012
LLAD01LLAD01
Appoint Corporate Member Limited Liability Partnership
20 March 2012
LLAP02LLAP02
Accounts With Accounts Type Total Exemption Full
7 November 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
31 October 2011
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
31 October 2011
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
31 October 2011
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
15 February 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
17 November 2010
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
21 January 2010
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Full
19 January 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
12 January 2010
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
18 December 2009
LLAD01LLAD01
Legacy
30 March 2009
LGLOLGLO
Legacy
30 March 2009
LGLOLGLO
Legacy
30 March 2009
LGLOLGLO
Legacy
30 March 2009
LGLOLGLO
Legacy
30 March 2009
LGLOLGLO
Legacy
30 March 2009
LGLOLGLO
Legacy
30 March 2009
LGLOLGLO
Legacy
30 March 2009
LGLOLGLO
Legacy
30 March 2009
LGLOLGLO
Legacy
30 March 2009
LGLOLGLO
Legacy
30 March 2009
LGLOLGLO
Legacy
30 March 2009
LGLOLGLO
Legacy
30 March 2009
LGLOLGLO
Legacy
30 March 2009
LGLOLGLO
Legacy
30 March 2009
LGLOLGLO
Legacy
30 March 2009
LGLOLGLO
Legacy
30 March 2009
LGLOLGLO
Legacy
30 March 2009
LGLOLGLO
Legacy
30 March 2009
LGLOLGLO
Legacy
30 March 2009
LGLOLGLO
Legacy
30 March 2009
LGLOLGLO
Legacy
30 March 2009
LGLOLGLO
Legacy
30 March 2009
LGLOLGLO
Legacy
30 March 2009
LGLOLGLO
Legacy
30 March 2009
LGLOLGLO
Legacy
30 March 2009
LLP288cLLP288c
Legacy
21 November 2008
LLP288bLLP288b
Legacy
18 July 2008
LLP288aLLP288a
Accounts With Accounts Type Total Exemption Full
18 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 January 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
1 December 2006
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Full
29 November 2006
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
225Change of Accounting Reference Date
Legacy
29 December 2005
410(Scot)410(Scot)
Legacy
13 December 2005
225Change of Accounting Reference Date
Incorporation Company
27 October 2005
NEWINCIncorporation