Company NameCrisp Investment Partnership Llp
Company StatusDissolved
Company NumberSO301393
CategoryLimited Liability Partnership
Incorporation Date14 June 2007(16 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Directors

LLP Designated Member NameMs Fiona Louise Reid
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Tower 7 Advocates Close
Edinburgh
EH1 1ND
Scotland
LLP Designated Member NameMr Christopher John Stewart
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tower 7 Advocates Close
Edinburgh
EH1 1ND
Scotland
LLP Designated Member NameCrisp Investment Limited (Corporation)
StatusResigned
Appointed14 June 2007(same day as company formation)
Correspondence Address19 Rutland Square
Edinburgh
EH1 2BB
Scotland

Location

Registered AddressThe Tower
7 Advocate's Close
Edinburgh
EH1 1ND
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Cash£3,737
Current Liabilities£276,943

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

3 October 2013Delivered on: 8 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 August 2011Delivered on: 20 August 2011
Satisfied on: 10 October 2013
Persons entitled: Close Brothers Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects lying to the east of arran road and the south of kilda road,perth, title number PTH32225.
Fully Satisfied
10 August 2011Delivered on: 12 August 2011
Satisfied on: 10 October 2013
Persons entitled: Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Number 4 merchiston avenue edinburgh MID118867.
Fully Satisfied
3 September 2008Delivered on: 13 September 2008
Satisfied on: 16 December 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 blantyre terrace edinburgh.
Fully Satisfied
3 September 2008Delivered on: 13 September 2008
Satisfied on: 3 November 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 blantyre terrace edinburgh.
Fully Satisfied
3 September 2008Delivered on: 13 September 2008
Satisfied on: 12 August 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 merchiston avenue edinburgh.
Fully Satisfied
6 September 2007Delivered on: 7 September 2007
Satisfied on: 16 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units G1 and G2, kilda way, north muirton industrial estate, perth.
Fully Satisfied
16 August 2007Delivered on: 4 September 2007
Satisfied on: 6 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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.
Fully Satisfied

Filing History

1 September 2017Member's details changed for Ms Fiona Louise Reid on 1 September 2017 (2 pages)
1 September 2017Member's details changed for Ms Fiona Louise Reid on 1 September 2017 (2 pages)
1 September 2017Change of details for Fiona Louise Reid as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Change of details for Christopher John Stewart as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Member's details changed for Mr Christopher John Stewart on 1 September 2017 (2 pages)
3 August 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
3 August 2017Notification of Christopher John Stewart as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Fiona Louise Reid as a person with significant control on 6 April 2016 (2 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 August 2016Annual return made up to 14 June 2016 (3 pages)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
17 July 2015Annual return made up to 14 June 2015 (3 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 March 2015Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
25 September 2014Registered office address changed from The Tower Advocates Close Edinburgh EH1 1ND Scotland to The Tower 7 Advocate's Close Edinburgh EH1 1ND on 25 September 2014 (1 page)
25 September 2014Annual return made up to 14 June 2014 (3 pages)
19 August 2014Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB to The Tower Advocates Close Edinburgh EH1 1ND on 19 August 2014 (1 page)
26 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 March 2014Termination of appointment of Crisp Investment Limited as a member (2 pages)
24 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
10 October 2013Satisfaction of charge 7 in full (4 pages)
10 October 2013Satisfaction of charge 6 in full (4 pages)
8 October 2013Registration of charge 3013930008 (28 pages)
14 June 2013Annual return made up to 14 June 2013 (4 pages)
2 April 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Previous accounting period shortened from 31 March 2012 to 30 March 2012 (3 pages)
10 July 2012Annual return made up to 14 June 2012 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 5 (3 pages)
16 December 2011Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 2 (3 pages)
6 October 2011Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 1 (3 pages)
20 August 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 7 (6 pages)
15 August 2011Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 3 (3 pages)
12 August 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 6 (6 pages)
20 June 2011Annual return made up to 14 June 2011 (4 pages)
20 June 2011Member's details changed for Crisp Investment Limited on 1 October 2010 (2 pages)
20 June 2011Member's details changed for Crisp Investment Limited on 1 October 2010 (2 pages)
20 June 2011Member's details changed for Fiona Reid on 1 October 2010 (2 pages)
20 June 2011Member's details changed for Fiona Reid on 1 October 2010 (2 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
3 November 2010Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 4 (3 pages)
30 July 2010Annual return made up to 14 June 2010 (8 pages)
28 June 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (8 pages)
20 July 2009Annual return made up to 14/06/09 (4 pages)
22 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 October 2008Annual return made up to 14/06/08 (4 pages)
18 September 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
7 September 2007Partic of mort/charge * (7 pages)
4 September 2007Partic of mort/charge * (3 pages)
14 June 2007Incorporation (5 pages)