Company NameNovotech Syndicate Llp
Company StatusActive
Company NumberSO302753
CategoryLimited Liability Partnership
Incorporation Date19 March 2010(14 years, 1 month ago)

Directors

LLP Member NameMr Johnny Cordiner
Date of BirthJanuary 1966 (Born 58 years ago)
StatusCurrent
Appointed10 November 2015(5 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Comb The Comb
Greenhaugh, Tarset
Hexham
Northumberland
NE48 1RU
LLP Designated Member NameDisruptive Technology Investments Limited (Corporation)
StatusResigned
Appointed19 March 2010(same day as company formation)
Correspondence Address6 Britannia Place PO Box 550 Bath Street
St Helier
Jersey Channel Islands
JE4 8XD
LLP Designated Member NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2010(same day as company formation)
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
LLP Designated Member NameWJM Directors Limited (Corporation)
StatusResigned
Appointed19 March 2010(same day as company formation)
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
LLP Designated Member NameNovotech Founders Llp (Corporation)
StatusResigned
Appointed19 March 2010(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland

Location

Registered Address13 Windsor Street
Edinburgh
EH7 5LA
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£3,076
Net Worth£10
Cash£10

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2023 (1 year, 1 month ago)
Next Return Due2 April 2024 (overdue)

Filing History

7 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
25 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
29 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
29 May 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
12 April 2017Confirmation statement made on 19 March 2017 with updates (4 pages)
12 April 2017Confirmation statement made on 19 March 2017 with updates (4 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
8 October 2016Annual return made up to 19 March 2016 (2 pages)
8 October 2016Annual return made up to 19 March 2016 (2 pages)
4 March 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
4 March 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
29 February 2016Annual return made up to 19 March 2015 (2 pages)
29 February 2016Annual return made up to 19 March 2015 (2 pages)
18 February 2016Registered office address changed from 302 st. Vincent Street Glasgow G2 5RZ to 13 Windsor Street Edinburgh EH7 5LA on 18 February 2016 (1 page)
18 February 2016Registered office address changed from 302 st. Vincent Street Glasgow G2 5RZ to 13 Windsor Street Edinburgh EH7 5LA on 18 February 2016 (1 page)
6 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
22 April 2014Termination of appointment of Disruptive Technology Investments Limited as a member (1 page)
22 April 2014Annual return made up to 19 March 2014 (3 pages)
22 April 2014Annual return made up to 19 March 2014 (3 pages)
22 April 2014Termination of appointment of Disruptive Technology Investments Limited as a member (1 page)
9 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
9 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
14 June 2013Annual return made up to 19 March 2013 (3 pages)
14 June 2013Annual return made up to 19 March 2013 (3 pages)
10 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
10 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
8 May 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
8 May 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012Annual return made up to 19 March 2012 (3 pages)
3 April 2012Annual return made up to 19 March 2012 (3 pages)
23 March 2012First Gazette notice for compulsory strike-off (1 page)
23 March 2012First Gazette notice for compulsory strike-off (1 page)
2 June 2011Annual return made up to 19 March 2011 (3 pages)
2 June 2011Annual return made up to 19 March 2011 (3 pages)
1 June 2011Termination of appointment of Wjm Directors Limited as a member (1 page)
1 June 2011Appointment of Disruptive Technology Investments Limited as a member (3 pages)
1 June 2011Termination of appointment of Wjm Directors Limited as a member (1 page)
1 June 2011Termination of appointment of Wjm Secretaries Limited as a member (1 page)
1 June 2011Appointment of Disruptive Technology Investments Limited as a member (3 pages)
1 June 2011Termination of appointment of Wjm Secretaries Limited as a member (1 page)
1 June 2011Appointment of Novotech Founders Llp as a member (2 pages)
1 June 2011Appointment of Novotech Founders Llp as a member (2 pages)
19 March 2010Incorporation of a limited liability partnership (9 pages)
19 March 2010Incorporation of a limited liability partnership (9 pages)