Background WavePink WaveYellow Wave

LUGGIEBANK LLP (SO302397)

LUGGIEBANK LLP (SO302397) is an active UK company. incorporated on 29 June 2009. with registered office in Glasgow. LUGGIEBANK LLP has been registered for 16 years.

Company Number
SO302397
Status
active
Type
llp
Incorporated
29 June 2009
Age
16 years
Address
Castle Chambers 67 Main Street, Glasgow, G71 8ER

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUGGIEBANK LLP

LUGGIEBANK LLP is an active company incorporated on 29 June 2009 with the registered office located in Glasgow. LUGGIEBANK LLP was registered 16 years ago.

Status

active

Active since 16 years ago

Company No

SO302397

LLP Company

Age

16 Years

Incorporated 29 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Castle Chambers 67 Main Street Bothwell Glasgow, G71 8ER,

Timeline

No significant events found

Capital Table
People

Officers

7

6 Active
1 Resigned

BINNS, Robert Davidson

Active
Minchampton, StroudGL6 9AN
Born December 1941
Llp designated member
Appointed 29 Jun 2009

HALLIDAY, Jacqueline Anne

Active
Cotton Vale, MotherwellML1 5NL
Born November 1969
Llp designated member
Appointed 30 Jun 2009

LAMBE, Christopher James

Active
Nagle Gardens, MotherwellML1 5LA
Born September 1971
Llp designated member
Appointed 29 Jun 2009

LEITCH, Scott Donald

Active
Faulkner Grove, MotherwellML1 5LD
Born October 1969
Llp designated member
Appointed 29 Jun 2009

MCFADYEN, James

Active
Cotton Vale, MotherwellML1 5NL
Born April 1960
Llp designated member
Appointed 29 Jun 2009

BINNS BINNS WARBURTON TRUST

Active
Keepers By Longfords, GloucesterGL6 9AL
Corporate llp designated member
Appointed 03 Jul 2009

HALLIDAY, James Shanks

Resigned
14 Cotton Vale, MotherwellML1 5NL
Born March 1965
Llp designated member
Appointed 29 Jun 2009
Resigned 30 Jun 2009

Persons with significant control

1

Mr Robert Davidson Binns

Active
Minchinhampton, StroudGL6 9AN
Born December 1941

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 29 Jun 2017
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Dormant
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
LLCS01LLCS01
Accounts With Accounts Type Dormant
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
LLCS01LLCS01
Accounts With Accounts Type Dormant
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2017
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
29 June 2017
LLPSC01LLPSC01
Accounts With Accounts Type Total Exemption Full
27 February 2017
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
29 June 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
18 April 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
30 June 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
22 April 2015
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
20 October 2014
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
18 September 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
27 September 2013
LLAR01LLAR01
Accounts With Accounts Type Dormant
6 June 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Limited Liability Partnership With Made Up Date
25 January 2013
LLAR01LLAR01
Gazette Notice Compulsary
4 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
7 June 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
6 July 2011
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
6 July 2011
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
6 July 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
6 July 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
6 July 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
6 July 2011
LLCH01LLCH01
Accounts With Accounts Type Dormant
29 March 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
16 September 2010
LLAR01LLAR01
Legacy
7 August 2009
LLP288bLLP288b
Legacy
5 August 2009
LLP288aLLP288a
Legacy
15 July 2009
LLP288aLLP288a
Legacy
29 June 2009
LLP2LLP2