Edinburgh
EH12 9GD
Scotland
LLP Designated Member Name | Mr James Mark Keane |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9-13 Marnin Way Edinburgh EH12 9GD Scotland |
Registered Address | 9-13 Marnin Way Edinburgh EH12 9GD Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £105,694 |
Cash | £98,320 |
Current Liabilities | £1,530 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 20 April 2025 (12 months from now) |
24 April 2008 | Delivered on: 9 May 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
2 May 2008 | Delivered on: 8 May 2008 Satisfied on: 23 October 2010 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due all sums due or to become due. Particulars: 123/125 fountainbridge, edinburgh and 16/18/20 west tollcross, edinburgh - MID20109. Fully Satisfied |
25 April 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
---|---|
5 April 2023 | Member's details changed for Mr James Mark Keane on 5 July 2017 (2 pages) |
5 April 2023 | Change of details for Mr James Mark Keane as a person with significant control on 5 July 2017 (2 pages) |
24 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
7 June 2022 | Change of details for Mr Mark James Keane as a person with significant control on 5 June 2022 (2 pages) |
7 June 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
7 January 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
16 June 2021 | Registered office address changed from 18, 1st Floor George Street Edinburgh EH2 2PF Scotland to 9-13 Marnin Way Edinburgh EH12 9GD on 16 June 2021 (1 page) |
23 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
26 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
21 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
3 October 2019 | Registered office address changed from 2nd Floor, 18 George Street Edinburgh EH2 2PF Scotland to 18, 1st Floor George Street Edinburgh EH2 2PF on 3 October 2019 (1 page) |
5 August 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
6 June 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
7 June 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 July 2017 | Registered office address changed from 10 Advocates Close Edinburgh EH1 1nd to 2nd Floor, 18 George Street Edinburgh EH2 2PF on 5 July 2017 (1 page) |
5 July 2017 | Registered office address changed from 10 Advocates Close Edinburgh EH1 1nd to 2nd Floor, 18 George Street Edinburgh EH2 2PF on 5 July 2017 (1 page) |
6 June 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 April 2016 | Annual return made up to 21 April 2016 (3 pages) |
29 April 2016 | Annual return made up to 21 April 2016 (3 pages) |
30 September 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
30 September 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
5 May 2015 | Annual return made up to 21 April 2015 (3 pages) |
5 May 2015 | Member's details changed for Mr James Mark Keane on 1 March 2015 (2 pages) |
5 May 2015 | Annual return made up to 21 April 2015 (3 pages) |
5 May 2015 | Member's details changed for Mr James Mark Keane on 1 March 2015 (2 pages) |
5 May 2015 | Member's details changed for Mr James Mark Keane on 1 March 2015 (2 pages) |
6 October 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
6 October 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
19 September 2014 | Registered office address changed from Caledonian House 89 Seaward Street Glasgow G41 1HJ to 10 Advocates Close Edinburgh EH1 1ND on 19 September 2014 (1 page) |
19 September 2014 | Registered office address changed from Caledonian House 89 Seaward Street Glasgow G41 1HJ to 10 Advocates Close Edinburgh EH1 1ND on 19 September 2014 (1 page) |
2 July 2014 | Annual return made up to 21 April 2014 (3 pages) |
2 July 2014 | Annual return made up to 21 April 2014 (3 pages) |
18 June 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
18 June 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
29 April 2013 | Annual return made up to 21 April 2013 (3 pages) |
29 April 2013 | Annual return made up to 21 April 2013 (3 pages) |
31 August 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
31 August 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
30 April 2012 | Annual return made up to 21 April 2012 (3 pages) |
30 April 2012 | Annual return made up to 21 April 2012 (3 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 May 2011 | Annual return made up to 21 April 2011 (3 pages) |
11 May 2011 | Annual return made up to 21 April 2011 (3 pages) |
25 October 2010 | Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 1 (2 pages) |
25 October 2010 | Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 1 (2 pages) |
17 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
17 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
3 August 2010 | Annual return made up to 21 April 2010 (9 pages) |
3 August 2010 | Annual return made up to 21 April 2010 (9 pages) |
24 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
24 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
30 November 2009 | Annual return made up to 21 April 2009 (2 pages) |
30 November 2009 | Annual return made up to 21 April 2009 (2 pages) |
10 November 2009 | Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 10 November 2009 (2 pages) |
10 November 2009 | Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 10 November 2009 (2 pages) |
14 October 2009 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page) |
14 October 2009 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
21 April 2008 | Incorporation document\certificate of incorporation (3 pages) |
21 April 2008 | Incorporation document\certificate of incorporation (3 pages) |