Company NameFossoway Llp
Company StatusActive
Company NumberSO300572
CategoryLimited Liability Partnership
Incorporation Date16 March 2005(19 years, 1 month ago)

Directors

LLP Designated Member NameMr Donald John Kendall Liddiard
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Summerside Place
Edinburgh
EH6 4PA
Scotland
LLP Designated Member NameMr Fraser Jackson Mills
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmphion House Links Place
Elie
Fife
KY9 1AX
Scotland
LLP Designated Member NameMr Dennis Noel Multon
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBriglands
Rumbling Bridge
Kinross
KY13 7PS
Scotland
LLP Designated Member NameThe Firm Of G & F Cherry (Corporation)
StatusCurrent
Appointed06 October 2011(6 years, 6 months after company formation)
Appointment Duration12 years, 7 months
Correspondence Address87 Ravelston Dykes Road
Edinburgh
Lothian
EH4 3PA
Scotland

Location

Registered AddressLa Belle Esperance
Shore
Edinburgh
EH6 6QW
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£909,385
Cash£7,095
Current Liabilities£3,057,568

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (11 months from now)

Charges

25 March 2008Delivered on: 10 April 2008
Persons entitled: Adam & Company PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
7 March 2008Delivered on: 27 March 2008
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The former ochil hills hospital, milnathort, kinross KNR908.
Outstanding

Filing History

9 January 2024Total exemption full accounts made up to 31 March 2023 (6 pages)
27 March 2023Registered office address changed from Beaverhall Yard 29 Beaverhall Road Edinburgh EH7 4JE to La Belle Esperance Shore Edinburgh EH6 6QW on 27 March 2023 (1 page)
21 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
19 April 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
6 April 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
13 May 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
24 April 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
24 April 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 May 2016Annual return made up to 16 March 2016 (5 pages)
19 May 2016Annual return made up to 16 March 2016 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 April 2015Annual return made up to 16 March 2015 (5 pages)
2 April 2015Annual return made up to 16 March 2015 (5 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
3 April 2014Annual return made up to 16 March 2014 (5 pages)
3 April 2014Annual return made up to 16 March 2014 (5 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
7 May 2013Annual return made up to 16 March 2013 (5 pages)
7 May 2013Annual return made up to 16 March 2013 (5 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
4 April 2012Annual return made up to 16 March 2012 (5 pages)
4 April 2012Annual return made up to 16 March 2012 (5 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
26 October 2011Appointment of The Firm of G & F Cherry as a member (3 pages)
26 October 2011Appointment of The Firm of G & F Cherry as a member (3 pages)
8 June 2011Member's details changed for Donald John Kendall Liddiard on 16 March 2011 (2 pages)
8 June 2011Annual return made up to 16 March 2011 (4 pages)
8 June 2011Annual return made up to 16 March 2011 (4 pages)
8 June 2011Member's details changed for Donald John Kendall Liddiard on 16 March 2011 (2 pages)
15 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
15 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
6 May 2010Annual return made up to 16 March 2010 (9 pages)
6 May 2010Annual return made up to 16 March 2010 (9 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 April 2009Annual return made up to 16/03/09 (3 pages)
24 April 2009Annual return made up to 16/03/09 (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 May 2008Annual return made up to 16/03/08 (3 pages)
20 May 2008Annual return made up to 16/03/08 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 March 2007Annual return made up to 16/03/07 (4 pages)
22 March 2007Annual return made up to 16/03/07 (4 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 April 2006Member's particulars changed (1 page)
7 April 2006Annual return made up to 16/03/06 (4 pages)
7 April 2006Annual return made up to 16/03/06 (4 pages)
7 April 2006Member's particulars changed (1 page)
16 March 2005Incorporation (6 pages)
16 March 2005Incorporation (6 pages)