Company NameNo Fuss Events Llp
Company StatusDissolved
Company NumberSO301288
CategoryLimited Liability Partnership
Incorporation Date12 April 2007(17 years, 1 month ago)
Dissolution Date20 June 2023 (10 months, 3 weeks ago)

Directors

LLP Designated Member NameMr Frazer Thomas Coupland
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Hillview Drive
Corpach
Fort William
Inverness-Shire
PH33 7LS
Scotland
LLP Designated Member NameDavid William Munro
Date of BirthJune 1964 (Born 59 years ago)
StatusClosed
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTigh Mo Mhian
Croft 48 Banavie
Fort William
Inverness-Shire
PH33 7PB
Scotland
LLP Designated Member NameMartin Ewen MacDonald
Date of BirthNovember 1969 (Born 54 years ago)
StatusResigned
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address117 High Street
Fort William
Inverness-Shire
PH33 6DG
Scotland

Contact

Websitenofussevents.co.uk
Telephone01397 772899
Telephone regionFort William

Location

Registered AddressOpus Restructuring Llp
1 West Regent Street
Glasgow
G2 1RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Cash£2,038
Current Liabilities£82,389

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

6 December 2011Delivered on: 24 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

15 December 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
23 November 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
20 November 2020Compulsory strike-off action has been discontinued (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
25 September 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
15 August 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
16 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 12 April 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 12 April 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Notification of David William Munro as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Frazer Thomas Coupland as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Frazer Thomas Coupland as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of David William Munro as a person with significant control on 6 April 2016 (2 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 June 2016Annual return made up to 12 April 2016 (3 pages)
20 June 2016Annual return made up to 12 April 2016 (3 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 July 2015Annual return made up to 12 April 2015 (3 pages)
16 July 2015Annual return made up to 12 April 2015 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 May 2014Annual return made up to 12 April 2014 (3 pages)
22 May 2014Annual return made up to 12 April 2014 (3 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
22 April 2013Member's details changed for David William Munro on 22 April 2013 (2 pages)
22 April 2013Annual return made up to 12 April 2013 (3 pages)
22 April 2013Member's details changed for David William Munro on 22 April 2013 (2 pages)
22 April 2013Annual return made up to 12 April 2013 (3 pages)
12 November 2012Annual return made up to 12 April 2011 (8 pages)
12 November 2012Annual return made up to 12 April 2012 (8 pages)
12 November 2012Annual return made up to 12 April 2012 (8 pages)
12 November 2012Annual return made up to 12 April 2011 (8 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 December 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages)
24 December 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
8 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
13 May 2010Annual return made up to 12 April 2010 (13 pages)
13 May 2010Annual return made up to 12 April 2010 (13 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (14 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (14 pages)
31 July 2009Annual return made up to 12/04/09 (2 pages)
31 July 2009Annual return made up to 12/04/09 (2 pages)
31 July 2009Member resigned martin macdonald (1 page)
31 July 2009Member resigned martin macdonald (1 page)
21 May 2009Currsho from 30/04/2010 to 31/12/2009 (1 page)
21 May 2009Currsho from 30/04/2010 to 31/12/2009 (1 page)
30 September 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
30 September 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
23 September 2008Registered office changed on 23/09/2008 from tigh mo mhian croft 48, banavie fort william inverness-shire PH33 7PB (1 page)
23 September 2008Registered office changed on 23/09/2008 from tigh mo mhian croft 48, banavie fort william inverness-shire PH33 7PB (1 page)
23 September 2008Annual return made up to 12/04/08 (3 pages)
23 September 2008Annual return made up to 12/04/08 (3 pages)
12 April 2007Incorporation (4 pages)
12 April 2007Incorporation (4 pages)