Company NameA. & A. Surveying Llp
Company StatusActive
Company NumberSO300265
CategoryLimited Liability Partnership
Incorporation Date8 September 2003(20 years, 7 months ago)

Directors

LLP Designated Member NameMr James Edward Fox
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Holly Hill Lane
Sarisbury Green
Southampton
Hampshire
SO31 7AF
LLP Designated Member NameMiss Claire Louise Buik
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(6 years, 4 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummit House 4 - 5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
LLP Member NameMr Gary Lee Archer
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(15 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummit House 4 - 5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
LLP Designated Member NameMr Andrew David Burden
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Peartree Road
Dibden Purlieu
Southampton
Hants
SO45 4AJ
LLP Designated Member NameAlun John Kellett
Date of BirthSeptember 1970 (Born 53 years ago)
StatusResigned
Appointed08 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Edward Close
Blackfield
Southampton
Hants
SO45 1WT
LLP Member NameMr Nicholas Burridge
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(8 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrescent House
Carnegie Campus
Dunfermline
Fife
KY11 8GR
Scotland
LLP Designated Member NamePJB Marine Llp (Corporation)
StatusResigned
Appointed08 September 2003(same day as company formation)
Correspondence AddressCrescent House
Crescent Campus
Dunfermline
Fife
KY11 8GR
Scotland

Location

Registered AddressSummit House
4 - 5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Net Worth£22,616
Cash£2,626
Current Liabilities£42,071

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Filing History

23 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
16 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
25 October 2018Appointment of Mr Gary Lee Archer as a member on 1 October 2018 (2 pages)
14 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
5 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
7 October 2016Termination of appointment of Nicholas Burridge as a member on 28 September 2016 (1 page)
7 October 2016Termination of appointment of Nicholas Burridge as a member on 28 September 2016 (1 page)
22 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
8 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 September 2015Annual return made up to 8 September 2015 (3 pages)
22 September 2015Annual return made up to 8 September 2015 (3 pages)
22 September 2015Annual return made up to 8 September 2015 (3 pages)
3 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
3 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 October 2014Annual return made up to 8 September 2014 (3 pages)
1 October 2014Annual return made up to 8 September 2014 (3 pages)
1 October 2014Annual return made up to 8 September 2014 (3 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 September 2013Annual return made up to 8 September 2013 (3 pages)
26 September 2013Annual return made up to 8 September 2013 (3 pages)
26 September 2013Annual return made up to 8 September 2013 (3 pages)
26 February 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 October 2012Annual return made up to 8 September 2012 (3 pages)
8 October 2012Annual return made up to 8 September 2012 (3 pages)
8 October 2012Annual return made up to 8 September 2012 (3 pages)
25 July 2012Change of status notice (2 pages)
25 July 2012Change of status notice (2 pages)
25 July 2012Appointment of Nicholas Burridge as a member (3 pages)
25 July 2012Appointment of Nicholas Burridge as a member (3 pages)
24 February 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
24 February 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
18 January 2012Termination of appointment of Andrew Burden as a member (2 pages)
18 January 2012Termination of appointment of Andrew Burden as a member (2 pages)
28 September 2011Annual return made up to 8 September 2011 (4 pages)
28 September 2011Annual return made up to 8 September 2011 (4 pages)
28 September 2011Annual return made up to 8 September 2011 (4 pages)
2 March 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
2 March 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
8 October 2010Annual return made up to 8 September 2010 (9 pages)
8 October 2010Annual return made up to 8 September 2010 (9 pages)
8 October 2010Annual return made up to 8 September 2010 (9 pages)
8 March 2010Appointment of Miss Claire Louise Buik as a member (3 pages)
8 March 2010Appointment of Miss Claire Louise Buik as a member (3 pages)
25 February 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
25 February 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
29 September 2009Annual return made up to 08/09/09 (2 pages)
29 September 2009Member resigned pjb marine LLP (1 page)
29 September 2009Annual return made up to 08/09/09 (2 pages)
29 September 2009Member resigned pjb marine LLP (1 page)
20 March 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
20 March 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
19 September 2008Annual return made up to 08/09/08 (3 pages)
19 September 2008Annual return made up to 08/09/08 (3 pages)
9 April 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
9 April 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
21 September 2007Registered office changed on 21/09/07 from: thompson house, pitreavie court pitreavie business park dunfermline fife KY11 8UU (1 page)
21 September 2007Registered office changed on 21/09/07 from: thompson house, pitreavie court pitreavie business park dunfermline fife KY11 8UU (1 page)
21 September 2007Member's particulars changed (1 page)
21 September 2007Annual return made up to 08/09/07 (3 pages)
21 September 2007Annual return made up to 08/09/07 (3 pages)
21 September 2007Member's particulars changed (1 page)
17 April 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
17 April 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
21 September 2006Annual return made up to 08/09/06 (3 pages)
21 September 2006Annual return made up to 08/09/06 (3 pages)
4 January 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
4 January 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
22 September 2005Member resigned (1 page)
22 September 2005Annual return made up to 08/09/05 (3 pages)
22 September 2005Annual return made up to 08/09/05 (3 pages)
22 September 2005Member resigned (1 page)
14 January 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
14 January 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
8 October 2004Annual return made up to 08/09/04 (3 pages)
8 October 2004Annual return made up to 08/09/04 (3 pages)
8 September 2003Incorporation (4 pages)
8 September 2003Incorporation (4 pages)