Background WavePink WaveYellow Wave

MAGA LLP (SO304343)

MAGA LLP (SO304343) is an active UK company. incorporated on 21 March 2013. with registered office in Glasgow. MAGA LLP has been registered for 13 years.

Company Number
SO304343
Status
active
Type
llp
Incorporated
21 March 2013
Age
13 years
Address
Mearns Castle Golf Academy Waterfoot Road, Glasgow, G77 5RR

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/3

Up to Date

9 months left

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

8 days left

Last Filed

Made up to 20 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

Mearns Castle Golf Academy Waterfoot Road Newton Mearns Glasgow, G77 5RR,

Timeline

No significant events found

Capital Table
People

Officers

7

4 Active
3 Resigned

JOHNSTON, Philip James

Active
Waterfoot Road, GlasgowG77 5RR
Born March 1968
Llp designated member
Appointed 21 Mar 2013

PELOSI AS TRUSTEE OF THE TWENTY TWENTY TRUST, Norman Ralph

Active
Waterfoot Road, GlasgowG77 5RR
Born June 1969
Llp designated member
Appointed 10 Mar 2021

WATERS, Frank Vincent

Active
Waterfoot Road, GlasgowG77 5RR
Born June 1965
Llp designated member
Appointed 21 Mar 2013

WHYTE, John Joseph

Active
Waterfoot Road, GlasgowG77 5RR
Born April 1949
Llp designated member
Appointed 24 Feb 2017

PELOSI, Norman Ralph

Resigned
St. Vincent Street, GlasgowG2 5HS
Born June 1969
Llp designated member
Appointed 22 Mar 2013
Resigned 01 Jun 2013

CLYDEWING LIMITED

Resigned
Lochwinnoch Road, KilmacolmPA13 4DY
Corporate llp designated member
Appointed 01 Jun 2013
Resigned 31 Jul 2015

HOMELEA NOMINEES LIMITED

Resigned
Faith Avenue, Bridge Of WeirPA11
Corporate llp designated member
Appointed 21 Mar 2013
Resigned 24 Feb 2017

Persons with significant control

2

Mr Philip James Johnston

Active
Waterfoot Road, GlasgowG77 5RR
Born March 1968

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016

Mr John Joseph Whyte

Active
Waterfoot Road, GlasgowG77 5RR
Born April 1949

Nature of Control

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

Filing History

45

Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
6 March 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
6 March 2025
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
6 March 2025
LLPSC04LLPSC04
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
3 August 2023
LLAD01LLAD01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
8 June 2023
LLMR01LLMR01
Confirmation Statement With No Updates
20 March 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
11 August 2021
LLAP01LLAP01
Confirmation Statement With No Updates
8 April 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
6 February 2018
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
26 April 2017
AAMDAAMD
Confirmation Statement With Updates
21 April 2017
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
18 April 2017
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
28 February 2017
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
28 February 2017
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
28 February 2017
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
24 May 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 August 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Limited Liability Partnership With Made Up Date
10 August 2015
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
24 March 2015
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
29 May 2014
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
29 May 2014
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership
29 May 2014
LLAP02LLAP02
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Current Shortened
13 May 2014
LLAA01LLAA01
Appoint Person Member Limited Liability Partnership
26 March 2013
LLAP01LLAP01
Incorporation Limited Liability Partnership
21 March 2013
LLIN01LLIN01