Perth
PH1 5JN
Scotland
LLP Designated Member Name | Mr Douglas Robert Gordon Baillie |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
LLP Designated Member Name | Mr Ian Miller |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2011(2 years, 7 months after company formation) |
Appointment Duration | 11 years (closed 18 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
LLP Designated Member Name | Mr Michael Anthony Amphlett |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2011(2 years, 7 months after company formation) |
Appointment Duration | 11 years (closed 18 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
LLP Designated Member Name | Mr Ronald Neil Burns |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2011(2 years, 7 months after company formation) |
Appointment Duration | 11 years (closed 18 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
Website | intertrade1.net |
---|
Registered Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
5 September 2011 | Delivered on: 10 September 2011 Satisfied on: 19 January 2013 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. Fully Satisfied |
---|
30 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
9 July 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
28 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
4 October 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
25 June 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
30 October 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
10 July 2017 | Confirmation statement made on 16 May 2017 with no updates (3 pages) |
10 July 2017 | Change of details for Mr Douglas Robert Gordon Baillie as a person with significant control on 3 July 2017 (2 pages) |
10 July 2017 | Notification of Douglas Robert Gordon Baillie as a person with significant control on 1 July 2016 (2 pages) |
10 July 2017 | Member's details changed for Mr Douglas Robert Gordon Baillie on 3 July 2017 (2 pages) |
10 July 2017 | Change of details for Mr Douglas Robert Gordon Baillie as a person with significant control on 3 July 2017 (2 pages) |
10 July 2017 | Notification of Douglas Robert Gordon Baillie as a person with significant control on 1 July 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 16 May 2017 with no updates (3 pages) |
10 July 2017 | Member's details changed for Mr Douglas Robert Gordon Baillie on 3 July 2017 (2 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 July 2016 | Annual return made up to 16 May 2016 (6 pages) |
5 July 2016 | Annual return made up to 16 May 2016 (6 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 May 2015 | Member's details changed for Mr Douglas Stewart Baillie on 21 May 2015 (2 pages) |
21 May 2015 | Member's details changed for Mr Douglas Robert Gordon Baillie on 1 December 2014 (2 pages) |
21 May 2015 | Member's details changed for Mr Douglas Robert Gordon Baillie on 1 December 2014 (2 pages) |
21 May 2015 | Member's details changed for Mr Ian Miller on 21 May 2015 (2 pages) |
21 May 2015 | Member's details changed for Mr Ronald Neil Burns on 21 May 2015 (2 pages) |
21 May 2015 | Member's details changed for Mr Douglas Stewart Baillie on 21 May 2015 (2 pages) |
21 May 2015 | Member's details changed for Mr Douglas Robert Gordon Baillie on 1 December 2014 (2 pages) |
21 May 2015 | Member's details changed for Mr Michael Anthony Amphlett on 21 May 2015 (2 pages) |
21 May 2015 | Member's details changed for Mr Michael Anthony Amphlett on 21 May 2015 (2 pages) |
21 May 2015 | Member's details changed for Mr Ian Miller on 21 May 2015 (2 pages) |
21 May 2015 | Member's details changed for Mr Ronald Neil Burns on 21 May 2015 (2 pages) |
21 May 2015 | Annual return made up to 16 May 2015 (6 pages) |
21 May 2015 | Annual return made up to 16 May 2015 (6 pages) |
11 March 2015 | Member's details changed for Mr Douglas Robert Gordon Baillie on 1 January 2015 (2 pages) |
11 March 2015 | Member's details changed for Mr Douglas Robert Gordon Baillie on 1 January 2015 (2 pages) |
11 March 2015 | Member's details changed for Mr Douglas Robert Gordon Baillie on 1 January 2015 (2 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 May 2014 | Annual return made up to 16 May 2014 (6 pages) |
16 May 2014 | Annual return made up to 16 May 2014 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 July 2013 | Annual return made up to 16 May 2013 (6 pages) |
25 July 2013 | Annual return made up to 16 May 2013 (6 pages) |
21 January 2013 | Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 1 (3 pages) |
21 January 2013 | Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 1 (3 pages) |
31 October 2012 | Company name changed the pension specialist LLP\certificate issued on 31/10/12
|
31 October 2012 | Company name changed the pension specialist LLP\certificate issued on 31/10/12
|
9 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 July 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
12 July 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
12 July 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
12 July 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
22 May 2012 | Annual return made up to 16 May 2012 (6 pages) |
22 May 2012 | Annual return made up to 16 May 2012 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 September 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages) |
10 September 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages) |
1 June 2011 | Annual return made up to 16 May 2011 (6 pages) |
1 June 2011 | Annual return made up to 16 May 2011 (6 pages) |
4 April 2011 | Appointment of Ronald Neil Burns as a member (3 pages) |
4 April 2011 | Appointment of Mr Michael Anthony Amphlett as a member (3 pages) |
4 April 2011 | Appointment of Ronald Neil Burns as a member (3 pages) |
4 April 2011 | Appointment of Mr Michael Anthony Amphlett as a member (3 pages) |
4 April 2011 | Appointment of Ian Miller as a member (3 pages) |
4 April 2011 | Appointment of Ian Miller as a member (3 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 July 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
22 July 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
11 June 2010 | Registered office address changed from Algo Business Centre Glenearn Road Perth Perthshire PH2 0NJ on 11 June 2010 (2 pages) |
11 June 2010 | Registered office address changed from Algo Business Centre Glenearn Road Perth Perthshire PH2 0NJ on 11 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 16 May 2010 (6 pages) |
10 June 2010 | Annual return made up to 16 May 2010 (6 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
5 September 2009 | Company name changed G60 LLP\certificate issued on 07/09/09 (2 pages) |
5 September 2009 | Company name changed G60 LLP\certificate issued on 07/09/09 (2 pages) |
23 June 2009 | Annual return made up to 16/05/09 (2 pages) |
23 June 2009 | Annual return made up to 16/05/09 (2 pages) |
16 May 2008 | Incorporation document\certificate of incorporation (3 pages) |
16 May 2008 | Incorporation document\certificate of incorporation (3 pages) |