Company NameSpringfords Llp
Company StatusDissolved
Company NumberSO300210
CategoryLimited Liability Partnership
Incorporation Date17 March 2003(21 years, 1 month ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)

Directors

LLP Designated Member NameMr James Fergus Kerr
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Margaret Rose Crescent
Edinburgh
EH10 7EZ
Scotland
LLP Designated Member NameMrs Patricia Anne Reekie
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Corstorphine Hill Crescent
Edinburgh
EH12 6LH
Scotland
LLP Designated Member NameMs Carol Wright
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(2 years after company formation)
Appointment Duration16 years, 2 months (closed 08 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Beechwood
Linlithgow
West Lothian
EH49 6SF
Scotland
LLP Designated Member NameFiona Margaret Donaldson
Date of BirthJune 1961 (Born 62 years ago)
StatusClosed
Appointed01 October 2007(4 years, 6 months after company formation)
Appointment Duration13 years, 8 months (closed 08 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18/1 Dundas Street
Edinburgh
LLP Designated Member NameMr John Inglis Hume
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address236 Colinton Road
Edinburgh
EH14 1DL
Scotland
LLP Designated Member NameMr Alan William Llewellyn Jones
Date of BirthApril 1952 (Born 72 years ago)
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Avon Place
Edinburgh
EH4 6RE
Scotland
LLP Designated Member NameMr Keith David Murdoch
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Marmion Road
North Berwick
EH39 4PG
Scotland
LLP Designated Member NameMrs Catherine O'Day
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Main Street
Livingston
EH54 7AF
Scotland
LLP Designated Member NameRobert Bryan Timmons
Date of BirthOctober 1948 (Born 75 years ago)
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address35/9 Rattray Grove
Edinburgh
EH10 5TL
Scotland
LLP Designated Member NameJames Mills Wilkie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Marine Parade
North Berwick
EH39 4LD
Scotland
LLP Designated Member NameStuart Hynd Winter
Date of BirthApril 1964 (Born 60 years ago)
StatusResigned
Appointed01 April 2004(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address1 Dean Park
Longniddry
East Lothian
EH32 0QR
Scotland
LLP Designated Member NameAndrew Robertson Ewing
Date of BirthFebruary 1968 (Born 56 years ago)
StatusResigned
Appointed01 April 2006(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLindrick
Dolphinton Road
West Linton
Peebleshire
EH46 7HG
Scotland
LLP Designated Member NameAndrew Robertson Ewing
Date of BirthFebruary 1968 (Born 56 years ago)
StatusResigned
Appointed01 April 2006(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLindrick
Dolphinton Road
West Linton
Peebleshire
EH46 7HG
Scotland
LLP Designated Member NameMr James Gilbert Hair
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(4 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 05 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Grant Avenue
Colinton
Edinburgh
EH13 0DP
Scotland

Contact

Websitespringfords.com

Location

Registered AddressExchange Place 3
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£422,120
Cash£237
Current Liabilities£337,584

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

12 July 2007Delivered on: 14 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
20 June 2003Delivered on: 2 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

25 November 2020Registered office address changed from Dundas House Westfield Park Eskbank Edinburgh EH22 3FB to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 25 November 2020 (1 page)
12 November 2020Termination of appointment of James Gilbert Hair as a member on 5 November 2020 (1 page)
25 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
30 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
6 November 2017Satisfaction of charge 2 in full (1 page)
6 November 2017Satisfaction of charge 2 in full (1 page)
4 May 2017Satisfaction of charge 1 in full (1 page)
4 May 2017Satisfaction of charge 1 in full (1 page)
22 March 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
22 March 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 April 2016Annual return made up to 17 March 2016 (6 pages)
15 April 2016Annual return made up to 17 March 2016 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 April 2015Annual return made up to 17 March 2015 (6 pages)
9 April 2015Annual return made up to 17 March 2015 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 April 2014Annual return made up to 17 March 2014 (6 pages)
11 April 2014Annual return made up to 17 March 2014 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
4 September 2013Termination of appointment of John Hume as a member (1 page)
4 September 2013Termination of appointment of John Hume as a member (1 page)
4 April 2013Annual return made up to 17 March 2013 (7 pages)
4 April 2013Annual return made up to 17 March 2013 (7 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 March 2012Termination of appointment of Alan Jones as a member (1 page)
30 March 2012Annual return made up to 17 March 2012 (8 pages)
30 March 2012Annual return made up to 17 March 2012 (8 pages)
30 March 2012Termination of appointment of Alan Jones as a member (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 April 2011Member's details changed for James Fergus Kerr on 17 March 2011 (2 pages)
11 April 2011Member's details changed for Fiona Margaret Donaldson on 17 March 2011 (2 pages)
11 April 2011Member's details changed for Carol Wright on 17 March 2011 (2 pages)
11 April 2011Member's details changed for James Gilbert Hair on 17 March 2011 (2 pages)
11 April 2011Member's details changed for James Fergus Kerr on 17 March 2011 (2 pages)
11 April 2011Member's details changed for Patricia Anne Reekie on 17 March 2011 (2 pages)
11 April 2011Member's details changed for James Gilbert Hair on 17 March 2011 (2 pages)
11 April 2011Member's details changed for Alan William Llewellyn Jones on 17 March 2011 (2 pages)
11 April 2011Member's details changed for Carol Wright on 17 March 2011 (2 pages)
11 April 2011Member's details changed for Patricia Anne Reekie on 17 March 2011 (2 pages)
11 April 2011Annual return made up to 17 March 2011 (8 pages)
11 April 2011Member's details changed for Alan William Llewellyn Jones on 17 March 2011 (2 pages)
11 April 2011Annual return made up to 17 March 2011 (8 pages)
11 April 2011Member's details changed for Fiona Margaret Donaldson on 17 March 2011 (2 pages)
11 November 2010Termination of appointment of Andrew Ewing as a member (1 page)
11 November 2010Termination of appointment of Andrew Ewing as a member (1 page)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 March 2010Annual return made up to 17 March 2010 (14 pages)
30 March 2010Annual return made up to 17 March 2010 (14 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 June 2009Annual return made up to 17/03/09 (6 pages)
2 June 2009Annual return made up to 17/03/09 (6 pages)
9 April 2009Member resigned keith murdoch (1 page)
9 April 2009Member resigned keith murdoch (1 page)
20 January 2009LLP member appointed andrew ewing (1 page)
20 January 2009LLP member appointed andrew ewing (1 page)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 May 2008Annual return made up to 17/03/08 (5 pages)
1 May 2008Annual return made up to 17/03/08 (5 pages)
7 April 2008Member resigned andrew ewing (1 page)
7 April 2008Member resigned andrew ewing (1 page)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 October 2007New member appointed (1 page)
26 October 2007New member appointed (1 page)
26 October 2007New member appointed (1 page)
26 October 2007New member appointed (1 page)
14 July 2007Partic of mort/charge * (3 pages)
14 July 2007Partic of mort/charge * (3 pages)
14 March 2007Annual return made up to 17/03/07 (5 pages)
14 March 2007Annual return made up to 17/03/07 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 October 2006Dec mort/charge release * (2 pages)
23 October 2006Dec mort/charge release * (2 pages)
3 August 2006Member resigned (1 page)
3 August 2006Member resigned (1 page)
21 April 2006Member's particulars changed (1 page)
21 April 2006Annual return made up to 17/03/06 (5 pages)
21 April 2006Annual return made up to 17/03/06 (5 pages)
21 April 2006Member's particulars changed (1 page)
7 April 2006New member appointed (1 page)
7 April 2006New member appointed (1 page)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 June 2005Annual return made up to 17/03/05 (4 pages)
29 June 2005New member appointed (1 page)
29 June 2005New member appointed (1 page)
29 June 2005Annual return made up to 17/03/05 (4 pages)
21 June 2005New member appointed (1 page)
21 June 2005New member appointed (1 page)
22 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 March 2005Member resigned (1 page)
5 March 2005Member resigned (1 page)
5 March 2005Member resigned (1 page)
5 March 2005Member resigned (1 page)
14 January 2005Member resigned (1 page)
14 January 2005Member resigned (1 page)
23 December 2004Member's particulars changed (1 page)
23 December 2004Member's particulars changed (1 page)
14 June 2004New member appointed (1 page)
14 June 2004New member appointed (1 page)
29 April 2004Annual return made up to 17/03/04 (4 pages)
29 April 2004Annual return made up to 17/03/04 (4 pages)
15 October 2003Member resigned (1 page)
15 October 2003Member resigned (1 page)
2 July 2003Partic of mort/charge * (6 pages)
2 July 2003Partic of mort/charge * (6 pages)
17 March 2003Incorporation (6 pages)
17 March 2003Incorporation (6 pages)