Company NameWilliam Findlater Llp
Company StatusActive
Company NumberSO300930
CategoryLimited Liability Partnership
Incorporation Date30 May 2006(17 years, 11 months ago)

Directors

LLP Designated Member NameMrs June Laura Findlater
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2016(9 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Hyndford Road
Lanark
ML11 9AE
Scotland
LLP Designated Member NameMs Amelia Jane Attril
Date of BirthDecember 1981 (Born 42 years ago)
StatusCurrent
Appointed04 April 2019(12 years, 10 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Newpark Steading
Aberdeen
AB15 8PQ
Scotland
LLP Designated Member NameMr William James Findlater
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hyndford Road
Lanark
ML11 9AE
Scotland
LLP Designated Member NameMr Niall Findlater
Date of BirthMarch 1988 (Born 36 years ago)
StatusResigned
Appointed06 April 2017(10 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Hyndford Road
Lanark
ML11 9AE
Scotland
LLP Designated Member NameStruer Consulting Engineers Limited (Corporation)
StatusResigned
Appointed30 May 2006(same day as company formation)
Correspondence AddressMoorpark House 11 Orton Place
Glasgow
G51 2HF
Scotland
LLP Designated Member NameFinnan Properties Limited (Corporation)
StatusResigned
Appointed21 December 2009(3 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 2014)
Correspondence Address5 Hyndford Road
Lanark
ML11 9AE
Scotland
LLP Designated Member NameThe William Findlater Sipp (Corporation)
StatusResigned
Appointed21 December 2009(3 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 April 2017)
Correspondence AddressC/O Barnett Waddingham 163 West George Street
Glasgow
G2 2JJ
Scotland
LLP Designated Member NameBW Sipp Trustees Ltd (Corporation)
StatusResigned
Appointed01 June 2017(11 years after company formation)
Appointment Duration3 months (resigned 30 August 2017)
Correspondence AddressSt James House St. James Square
Cheltenham
GL50 3PR
Wales

Contact

Telephone01555 660023
Telephone regionLanark

Location

Registered Address5 Hyndford Road
Lanark
South Lanarkshire
ML11 9AE
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North

Financials

Year2014
Net Worth£129,660
Cash£213
Current Liabilities£168,906

Accounts

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

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

7 June 2021Delivered on: 17 June 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Suites 1 & 1A moorpark house, 11 orton place (otherwise known as unit 2, moorpark industrial estate broomloan road), glasgow, G51 2HF being the subjects registered under title number GLA210080.
Outstanding
10 April 2015Delivered on: 15 April 2015
Persons entitled: Bridging Finance Limited

Classification: A registered charge
Particulars: Unit 2 (incorporating 5 & 11 orton place) moorpark industrial estate, broomloan road, glasgow GLA210080.
Outstanding
9 April 2015Delivered on: 10 April 2015
Persons entitled: Bridging Finance Limited

Classification: A registered charge
Outstanding

Filing History

26 February 2024Micro company accounts made up to 31 May 2023 (4 pages)
26 February 2024Amended micro company accounts made up to 31 May 2023 (4 pages)
30 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 31 May 2022 (4 pages)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
11 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
17 June 2021Registration of charge SO3009300003, created on 7 June 2021 (4 pages)
30 May 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 May 2020 (4 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
25 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
8 April 2019Appointment of Ms Amelia Jane Attril as a member on 4 April 2019 (2 pages)
13 March 2019Termination of appointment of Niall Findlater as a member on 13 March 2019 (1 page)
27 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
12 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
31 August 2017Termination of appointment of Bw Sipp Trustees Ltd as a member on 30 August 2017 (1 page)
31 August 2017Notification of June Laura Findlater as a person with significant control on 31 August 2017 (2 pages)
31 August 2017Termination of appointment of Bw Sipp Trustees Ltd as a member on 30 August 2017 (1 page)
31 August 2017Notification of June Laura Findlater as a person with significant control on 1 January 2017 (2 pages)
31 August 2017Notification of June Laura Findlater as a person with significant control on 1 January 2017 (2 pages)
31 July 2017Appointment of Bw Sipp Trustees Ltd as a member on 1 June 2017 (2 pages)
31 July 2017Appointment of Bw Sipp Trustees Ltd as a member on 1 June 2017 (2 pages)
4 July 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
10 April 2017Appointment of Mr Niall Findlater as a member on 6 April 2017 (2 pages)
10 April 2017Appointment of Mr Niall Findlater as a member on 6 April 2017 (2 pages)
4 April 2017Termination of appointment of the William Findlater Sipp as a member on 4 April 2017 (1 page)
4 April 2017Termination of appointment of the William Findlater Sipp as a member on 4 April 2017 (1 page)
28 February 2017Micro company accounts made up to 31 May 2016 (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (5 pages)
30 July 2016Annual return made up to 30 May 2016 (3 pages)
30 July 2016Annual return made up to 30 May 2016 (3 pages)
29 February 2016Termination of appointment of William James Findlater as a member on 28 February 2016 (1 page)
29 February 2016Appointment of Mrs June Findlater as a member on 28 February 2016 (2 pages)
29 February 2016Termination of appointment of William James Findlater as a member on 28 February 2016 (1 page)
29 February 2016Appointment of Mrs June Findlater as a member on 28 February 2016 (2 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 June 2015Annual return made up to 30 May 2015 (3 pages)
12 June 2015Annual return made up to 30 May 2015 (3 pages)
15 April 2015Registration of charge SO3009300002, created on 10 April 2015 (7 pages)
15 April 2015Registration of charge SO3009300002, created on 10 April 2015 (7 pages)
10 April 2015Registration of charge SO3009300001, created on 9 April 2015 (19 pages)
10 April 2015Registration of charge SO3009300001, created on 9 April 2015 (19 pages)
10 April 2015Registration of charge SO3009300001, created on 9 April 2015 (19 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 January 2015Termination of appointment of Finnan Properties Limited as a member on 1 December 2014 (1 page)
23 January 2015Termination of appointment of Finnan Properties Limited as a member on 1 December 2014 (1 page)
23 January 2015Termination of appointment of Finnan Properties Limited as a member on 1 December 2014 (1 page)
28 November 2014Total exemption full accounts made up to 31 May 2012 (14 pages)
28 November 2014Total exemption full accounts made up to 31 May 2012 (14 pages)
28 November 2014Administrative restoration application (4 pages)
28 November 2014Total exemption full accounts made up to 31 May 2013 (15 pages)
28 November 2014Annual return made up to 30 May 2014 (14 pages)
28 November 2014Administrative restoration application (4 pages)
28 November 2014Total exemption full accounts made up to 31 May 2013 (15 pages)
28 November 2014Annual return made up to 30 May 2014 (14 pages)
3 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
30 August 2013Annual return made up to 30 May 2013 (4 pages)
30 August 2013Annual return made up to 30 May 2013 (4 pages)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
21 June 2013First Gazette notice for compulsory strike-off (1 page)
21 June 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2012Termination of appointment of Struer Consulting Engineers Limited as a member (1 page)
3 September 2012Termination of appointment of Struer Consulting Engineers Limited as a member (1 page)
3 September 2012Annual return made up to 30 May 2012 (4 pages)
3 September 2012Annual return made up to 30 May 2012 (4 pages)
22 August 2012Registered office address changed from the Lakeside Chapel Coodham Estate Bogend Toll Symington South Ayrshire KA1 5SG on 22 August 2012 (3 pages)
22 August 2012Registered office address changed from the Lakeside Chapel Coodham Estate Bogend Toll Symington South Ayrshire KA1 5SG on 22 August 2012 (3 pages)
24 April 2012Administrative restoration application (3 pages)
24 April 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 April 2012Administrative restoration application (3 pages)
24 April 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 April 2012Annual return made up to 30 May 2010 (9 pages)
24 April 2012Annual return made up to 30 May 2010 (9 pages)
24 April 2012Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 April 2012Annual return made up to 30 May 2011 (9 pages)
24 April 2012Annual return made up to 30 May 2011 (9 pages)
24 April 2012Total exemption small company accounts made up to 31 May 2010 (5 pages)
20 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2010Annual return made up to 30 May 2008 (2 pages)
15 November 2010Annual return made up to 30 May 2009 (2 pages)
15 November 2010Annual return made up to 30 May 2008 (2 pages)
15 November 2010Annual return made up to 30 May 2009 (2 pages)
12 November 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 November 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
11 November 2010Administrative restoration application (3 pages)
11 November 2010Administrative restoration application (3 pages)
15 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2010Registered office address changed from 5 Hyndford Road Lanark ML11 9AE on 28 June 2010 (2 pages)
28 June 2010Registered office address changed from 5 Hyndford Road Lanark ML11 9AE on 28 June 2010 (2 pages)
25 June 2010First Gazette notice for compulsory strike-off (1 page)
25 June 2010First Gazette notice for compulsory strike-off (1 page)
19 May 2010Appointment of The William Findlater Sipp as a member (3 pages)
19 May 2010Appointment of The William Findlater Sipp as a member (3 pages)
27 April 2010Appointment of Finnan Properties Limited as a member (3 pages)
27 April 2010Appointment of Finnan Properties Limited as a member (3 pages)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
17 September 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 September 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 September 2009First Gazette notice for compulsory strike-off (1 page)
4 September 2009First Gazette notice for compulsory strike-off (1 page)
30 September 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 September 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 May 2008Annual return made up to 30/05/07 (2 pages)
7 May 2008Annual return made up to 30/05/07 (2 pages)
30 May 2006Incorporation (4 pages)
30 May 2006Incorporation (4 pages)