Edinburgh
EH14 1JS
Scotland
LLP Designated Member Name | Ms Claire Denise Kennedy |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Craiglockhart Loan Edinburgh EH14 1JS Scotland |
Registered Address | 32 Craiglockhart Loan Edinburgh EH14 1JS Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2014 |
---|---|
Net Worth | £966,342 |
Cash | £53,021 |
Current Liabilities | £76,772 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
3 June 2011 | Delivered on: 8 June 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects lying to the northwest of hillfoot road stirling. Stg 30990. Outstanding |
---|---|
3 June 2011 | Delivered on: 8 June 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects lying to the northwest of hillfoot road stirling stg 31052. Outstanding |
13 May 2011 | Delivered on: 18 May 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 |
11 March 2010 | Delivered on: 1 April 2010 Satisfied on: 8 June 2011 Persons entitled: Co-Operative Bank PLC Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: The partnerships whole entitlement to receive from the tenant from time to time under the lease between forth valley enterprise and innovation development stirling limited. Fully Satisfied |
11 March 2010 | Delivered on: 25 March 2010 Satisfied on: 2 June 2011 Persons entitled: Co-Operative Bank 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 |
19 March 2010 | Delivered on: 25 March 2010 Satisfied on: 9 June 2011 Persons entitled: Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects lying to the northwest of hillfoots road stirling stg 30990. Fully Satisfied |
23 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
---|---|
14 December 2016 | Accounts for a small company made up to 30 April 2016 (6 pages) |
21 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
29 November 2015 | Accounts for a small company made up to 30 April 2015 (6 pages) |
20 October 2015 | Annual return made up to 16 October 2015 (4 pages) |
20 October 2015 | Member's details changed for Claire Denise Kennedy on 29 May 2015 (2 pages) |
20 July 2015 | Registered office address changed from 23 Hazelbank Terrace Edinburgh Midlothian EH11 1SN to 32 Craiglockhart Loan Edinburgh EH14 1JS on 20 July 2015 (1 page) |
20 July 2015 | Member's details changed for Ms Alison Ruth Jones on 20 July 2015 (2 pages) |
17 December 2014 | Accounts for a small company made up to 30 April 2014 (7 pages) |
8 December 2014 | Resignation of an auditor (2 pages) |
20 October 2014 | Annual return made up to 16 October 2014 (3 pages) |
29 July 2014 | Resignation of an auditor (1 page) |
21 October 2013 | Annual return made up to 16 October 2013 (3 pages) |
1 October 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
9 November 2012 | Accounts for a small company made up to 30 April 2012 (8 pages) |
25 October 2012 | Annual return made up to 16 October 2012 (3 pages) |
12 December 2011 | Accounts for a small company made up to 30 April 2011 (8 pages) |
28 October 2011 | Annual return made up to 16 October 2011 (3 pages) |
10 June 2011 | Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 1 (3 pages) |
8 June 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 5 (6 pages) |
8 June 2011 | Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 3 (3 pages) |
8 June 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 6 (6 pages) |
3 June 2011 | Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 2 (3 pages) |
18 May 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 4 (6 pages) |
17 November 2010 | Accounts for a small company made up to 30 April 2010 (8 pages) |
1 November 2010 | Annual return made up to 16 October 2010 (3 pages) |
1 April 2010 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (8 pages) |
25 March 2010 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (7 pages) |
25 March 2010 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages) |
5 March 2010 | Current accounting period shortened from 31 October 2010 to 30 April 2010 (5 pages) |
16 October 2009 | Incorporation of a limited liability partnership (12 pages) |