Dac Beachcroft Scotland LLP GLASGOW


Founded in 2007, Dac Beachcroft Scotland LLP, classified under reg no. SO301379 is an active company. Currently registered at 5th Floor Sutherland House G2 5NW, Glasgow the company has been in the business for 17 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022. Since Fri, 31st Aug 2012 Dac Beachcroft Scotland LLP is no longer carrying the name Andersons Solicitors Llp.

As of 29 April 2024, our data shows no information about any ex officers on these positions.

Dac Beachcroft Scotland LLP Address / Contact

Office Address 5th Floor Sutherland House
Office Address2 149 St Vincent Street
Town Glasgow
Post code G2 5NW
Country of origin United Kingdom

Company Information / Profile

Registration Number SO301379
Date of Incorporation Mon, 4th Jun 2007
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Katherine F.

Position: LLP Designated Member

Appointed: 26 February 2024

Suzanne W.

Position: LLP Designated Member

Appointed: 26 February 2024

Virginia C.

Position: LLP Designated Member

Appointed: 26 February 2024

Ruth W.

Position: LLP Designated Member

Appointed: 03 September 2012

James M.

Position: LLP Designated Member

Appointed: 03 September 2012

John M.

Position: LLP Designated Member

Appointed: 01 December 2007

David W.

Position: LLP Designated Member

Appointed: 03 September 2012

Resigned: 30 April 2023

Claire N.

Position: LLP Designated Member

Appointed: 01 April 2011

Resigned: 02 September 2012

Andrew N.

Position: LLP Designated Member

Appointed: 02 February 2009

Resigned: 02 September 2012

Ian B.

Position: LLP Designated Member

Appointed: 07 April 2008

Resigned: 31 March 2012

Neil H.

Position: LLP Designated Member

Appointed: 07 April 2008

Resigned: 02 September 2012

Anne L.

Position: LLP Designated Member

Appointed: 01 April 2008

Resigned: 02 September 2012

Dominic B.

Position: LLP Designated Member

Appointed: 01 December 2007

Resigned: 31 March 2009

Thomas Q.

Position: LLP Designated Member

Appointed: 01 December 2007

Resigned: 17 June 2012

Gilbert A.

Position: LLP Designated Member

Appointed: 01 December 2007

Resigned: 30 April 2015

Andrew I.

Position: LLP Designated Member

Appointed: 01 December 2007

Resigned: 02 September 2012

Alastair L.

Position: LLP Designated Member

Appointed: 01 December 2007

Resigned: 31 March 2012

Alan T.

Position: LLP Designated Member

Appointed: 01 December 2007

Resigned: 02 September 2012

Francis H.

Position: LLP Designated Member

Appointed: 01 December 2007

Resigned: 29 May 2015

David M.

Position: LLP Designated Member

Appointed: 04 June 2007

Resigned: 31 March 2009

Alan P.

Position: LLP Designated Member

Appointed: 04 June 2007

Resigned: 29 January 2010

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we found, there is James M. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is John M. This PSC and has 25-50% voting rights. Moving on, there is Ruth W., who also meets the Companies House conditions to be categorised as a PSC. This PSC and has 25-50% voting rights.

James M.

Notified on 1 May 2023
Ceased on 26 February 2024
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

John M.

Notified on 1 May 2023
Ceased on 26 February 2024
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Ruth W.

Notified on 1 May 2023
Ceased on 26 February 2024
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Company previous names

Andersons Solicitors Llp August 31, 2012
Anderson Paton Llp June 20, 2007

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Company name changed dac beachcroft scotland LLPcertificate issued on 29/02/24
filed on: 29th, February 2024
Free Download

Company search