Introduction
Watch Company
M
MAGA LLP
MAGA LLP is an active company incorporated on 21 March 2013 with the registered office located in Glasgow. MAGA LLP was registered 13 years ago.
Status
active
Active since 13 years ago
Company No
SO304343
LLP Company
Age
13 Years
Incorporated 21 March 2013
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity
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 March 2025 (1 year ago)
Next Due
Due by 3 April 2026
For period ending 20 March 2026
Address
Mearns Castle Golf Academy Waterfoot Road Newton Mearns Glasgow, G77 5RR,
No significant events found
Officers
7
4 Active
3 Resigned
Name
Role
Appointed
Status
JOHNSTON, Philip James
ActiveWaterfoot Road, GlasgowG77 5RR
Born March 1968
Llp designated member
Appointed 21 Mar 2013
JOHNSTON, Philip James
Waterfoot Road, GlasgowG77 5RR
Born March 1968
Llp designated member
21 Mar 2013
Active
PELOSI AS TRUSTEE OF THE TWENTY TWENTY TRUST, Norman Ralph
ActiveWaterfoot Road, GlasgowG77 5RR
Born June 1969
Llp designated member
Appointed 10 Mar 2021
PELOSI AS TRUSTEE OF THE TWENTY TWENTY TRUST, Norman Ralph
Waterfoot Road, GlasgowG77 5RR
Born June 1969
Llp designated member
10 Mar 2021
Active
WATERS, Frank Vincent
ActiveWaterfoot Road, GlasgowG77 5RR
Born June 1965
Llp designated member
Appointed 21 Mar 2013
WATERS, Frank Vincent
Waterfoot Road, GlasgowG77 5RR
Born June 1965
Llp designated member
21 Mar 2013
Active
WHYTE, John Joseph
ActiveWaterfoot Road, GlasgowG77 5RR
Born April 1949
Llp designated member
Appointed 24 Feb 2017
WHYTE, John Joseph
Waterfoot Road, GlasgowG77 5RR
Born April 1949
Llp designated member
24 Feb 2017
Active
PELOSI, Norman Ralph
ResignedSt. Vincent Street, GlasgowG2 5HS
Born June 1969
Llp designated member
Appointed 22 Mar 2013
Resigned 01 Jun 2013
PELOSI, Norman Ralph
St. Vincent Street, GlasgowG2 5HS
Born June 1969
Llp designated member
22 Mar 2013
Resigned 01 Jun 2013
Resigned
CLYDEWING LIMITED
ResignedLochwinnoch Road, KilmacolmPA13 4DY
Corporate llp designated member
Appointed 01 Jun 2013
Resigned 31 Jul 2015
CLYDEWING LIMITED
Lochwinnoch Road, KilmacolmPA13 4DY
Corporate llp designated member
01 Jun 2013
Resigned 31 Jul 2015
Resigned
HOMELEA NOMINEES LIMITED
ResignedFaith Avenue, Bridge Of WeirPA11
Corporate llp designated member
Appointed 21 Mar 2013
Resigned 24 Feb 2017
HOMELEA NOMINEES LIMITED
Faith Avenue, Bridge Of WeirPA11
Corporate llp designated member
21 Mar 2013
Resigned 24 Feb 2017
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Mr Philip James Johnston
ActiveWaterfoot Road, GlasgowG77 5RR
Born March 1968
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Mr Philip James Johnston
Waterfoot Road, GlasgowG77 5RR
Born March 1968
Significant influence or control limited liability partnership
06 Apr 2016
Active
Mr John Joseph Whyte
ActiveWaterfoot Road, GlasgowG77 5RR
Born April 1949
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Mr John Joseph Whyte
Waterfoot Road, GlasgowG77 5RR
Born April 1949
Significant influence or control limited liability partnership
06 Apr 2016
Active
Filing History
45
Description
Type
Date Filed
Document
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 March 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 March 2025
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
6 March 2025
3 August 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
3 August 2023
8 June 2023
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
8 June 2023
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
11 August 2021
6 February 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
6 February 2018
18 April 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
18 April 2017
28 February 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
28 February 2017
28 February 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
28 February 2017
28 February 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
28 February 2017
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
15 August 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
24 March 2015
13 May 2014
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
13 May 2014