Aviemore
Highland
HP22 1RH
LLP Designated Member Name | Marjory MacDonald Cleary |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurel Bank Grampian Road Aviemore Highland HP22 1RH |
LLP Designated Member Name | Mr Alistair Lewis Grant |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Corriegorm Burnside Aviemore Highland PH22 1QD Scotland |
Registered Address | 66 Tay Street Perth Perth And Kinross PH2 8RA Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £393,933 |
Cash | £2,223 |
Current Liabilities | £35,936 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
11 November 2003 | Delivered on: 26 November 2003 Persons entitled: Anglo Irish Property Lending Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground together with dwellinghouse known as kila (formerly rosefield), aviemore and the whole other buildings on said piece of ground...see mortgage document for full details. Outstanding |
---|---|
23 October 2003 | Delivered on: 6 November 2003 Persons entitled: Anglo Irish Property Lending Limited 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 |
3 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2022 | Application to strike the limited liability partnership off the register (1 page) |
20 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
22 December 2021 | Registered office address changed from Johnston Carmichael Johnston Carmichael 66 Tay Street Perth PH22 8RA Scotland to 66 Tay Street Perth Perth and Kinross PH2 8RA on 22 December 2021 (1 page) |
8 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
20 April 2021 | Current accounting period extended from 31 October 2020 to 30 April 2021 (1 page) |
8 March 2021 | Member's details changed for Mr Alistair Lewis Grant on 7 March 2021 (2 pages) |
8 March 2021 | Change of details for Mr Alistair Lewis Grant as a person with significant control on 7 March 2021 (2 pages) |
22 June 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
12 June 2020 | Change of details for Alan Frederich Cleary as a person with significant control on 12 June 2020 (2 pages) |
12 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
12 June 2020 | Registered office address changed from Macleod & Maccallum 28 Queensgate Inverness Highland IV1 1YN to Johnston Carmichael Johnston Carmichael 66 Tay Street Perth PH22 8RA on 12 June 2020 (1 page) |
12 June 2020 | Change of details for Marjory Macdonald Cleary as a person with significant control on 12 June 2020 (2 pages) |
25 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
23 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
8 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
12 May 2017 | Satisfaction of charge 1 in full (4 pages) |
12 May 2017 | Satisfaction of charge 2 in full (4 pages) |
12 May 2017 | Satisfaction of charge 1 in full (4 pages) |
12 May 2017 | Satisfaction of charge 2 in full (4 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
25 July 2016 | Annual return made up to 6 June 2016 (4 pages) |
25 July 2016 | Annual return made up to 6 June 2016 (4 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 October 2015 | Annual return made up to 7 October 2015 (4 pages) |
8 October 2015 | Annual return made up to 7 October 2015 (4 pages) |
8 October 2015 | Annual return made up to 7 October 2015 (4 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
16 October 2014 | Member's details changed for Alan Frederich Cleary on 1 October 2014 (2 pages) |
16 October 2014 | Member's details changed for Marjory Macdonald Cleary on 1 October 2014 (2 pages) |
16 October 2014 | Annual return made up to 7 October 2014 (4 pages) |
16 October 2014 | Member's details changed for Alan Frederich Cleary on 1 October 2014 (2 pages) |
16 October 2014 | Member's details changed for Marjory Macdonald Cleary on 1 October 2014 (2 pages) |
16 October 2014 | Annual return made up to 7 October 2014 (4 pages) |
16 October 2014 | Annual return made up to 7 October 2014 (4 pages) |
16 October 2014 | Member's details changed for Alan Frederich Cleary on 1 October 2014 (2 pages) |
16 October 2014 | Member's details changed for Marjory Macdonald Cleary on 1 October 2014 (2 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
8 October 2013 | Annual return made up to 7 October 2013 (4 pages) |
8 October 2013 | Annual return made up to 7 October 2013 (4 pages) |
8 October 2013 | Annual return made up to 7 October 2013 (4 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
8 October 2012 | Annual return made up to 7 October 2012 (4 pages) |
8 October 2012 | Annual return made up to 7 October 2012 (4 pages) |
8 October 2012 | Annual return made up to 7 October 2012 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
10 October 2011 | Annual return made up to 7 October 2011 (4 pages) |
10 October 2011 | Annual return made up to 7 October 2011 (4 pages) |
10 October 2011 | Annual return made up to 7 October 2011 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 November 2010 | Annual return made up to 31 October 2010 (11 pages) |
3 November 2010 | Annual return made up to 31 October 2010 (11 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 December 2009 | Annual return made up to 31 October 2009 (9 pages) |
16 December 2009 | Annual return made up to 31 October 2009 (9 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
18 March 2009 | Annual return made up to 31/10/08 (3 pages) |
18 March 2009 | Annual return made up to 31/10/08 (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
20 December 2007 | Annual return made up to 31/10/07 (4 pages) |
20 December 2007 | Annual return made up to 31/10/07 (4 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
3 November 2006 | Annual return made up to 31/10/06 (4 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
3 November 2006 | Annual return made up to 31/10/06 (4 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
2 February 2006 | Annual return made up to 07/10/05 (3 pages) |
2 February 2006 | Annual return made up to 07/10/05 (3 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
2 November 2004 | Annual return made up to 07/10/04 (4 pages) |
2 November 2004 | Annual return made up to 07/10/04 (4 pages) |
26 November 2003 | Partic of mort/charge * (8 pages) |
26 November 2003 | Partic of mort/charge * (8 pages) |
6 November 2003 | Partic of mort/charge * (8 pages) |
6 November 2003 | Partic of mort/charge * (8 pages) |
7 October 2003 | Incorporation (4 pages) |
7 October 2003 | Incorporation (4 pages) |