Company NameE2 Partnership Limited
DirectorJames McConville
Company StatusActive
Company NumberSC336655
CategoryPrivate Limited Company
Incorporation Date24 January 2008(16 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James McConville
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2008(same day as company formation)
RoleExhibition Designer
Country of ResidenceScotland
Correspondence Address92 Brownside Road
Cambuslang
Glasgow
G72 8AG
Scotland
Secretary NameMasson Glennie Llp (Corporation)
StatusCurrent
Appointed24 January 2008(same day as company formation)
Correspondence AddressBroad House Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Director NameMr Christopher Anderson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlyeska
Inverugie
Peterhead
Aberdeenshire
AB42 3DH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitee2partnership.co.uk
Telephone07 930480700
Telephone regionMobile

Location

Registered AddressBroad House
Broad Street
Peterhead
AB42 1HY
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Christopher Anderson
50.00%
Ordinary
1 at £1James Mcconville
50.00%
Ordinary

Financials

Year2014
Net Worth£46,831
Cash£8,946
Current Liabilities£91,607

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

27 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
8 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
23 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
4 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
2 June 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
10 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
29 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
2 May 2019Termination of appointment of Christopher Anderson as a director on 5 April 2019 (1 page)
30 April 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
25 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
26 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
18 November 2016Secretary's details changed for Masson & Glennie on 2 January 2016 (3 pages)
18 November 2016Secretary's details changed for Masson & Glennie on 2 January 2016 (3 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(5 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(5 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
28 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(5 pages)
28 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(5 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
4 November 2013Previous accounting period extended from 31 January 2013 to 31 May 2013 (3 pages)
4 November 2013Previous accounting period extended from 31 January 2013 to 31 May 2013 (3 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
25 January 2011Secretary's details changed for Masson & Glennie on 24 January 2011 (2 pages)
25 January 2011Secretary's details changed for Masson & Glennie on 24 January 2011 (2 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 January 2010Secretary's details changed for Masson & Glennie on 24 January 2010 (2 pages)
25 January 2010Secretary's details changed for Masson & Glennie on 24 January 2010 (2 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
23 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
29 January 2009Return made up to 24/01/09; full list of members (4 pages)
29 January 2009Return made up to 24/01/09; full list of members (4 pages)
31 January 2008New director appointed (1 page)
31 January 2008New secretary appointed (1 page)
31 January 2008New secretary appointed (1 page)
31 January 2008New director appointed (1 page)
30 January 2008New director appointed (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008New director appointed (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008Director resigned (1 page)
24 January 2008Incorporation (22 pages)
24 January 2008Incorporation (22 pages)