Company NameNelson James Llp
Company StatusActive
Company NumberSO302860
CategoryLimited Liability Partnership
Incorporation Date27 May 2010(13 years, 11 months ago)
Previous NameAmulree Llp

Directors

LLP Designated Member NameMrs Nicola Margaret Gallagher
Date of BirthMay 1982 (Born 42 years ago)
StatusCurrent
Appointed07 March 2014(3 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 3 Ochil House
Beveridge Square
Livingston
West Lothian
EH54 6QF
Scotland
LLP Designated Member NameMr Michael Gallagher
Date of BirthAugust 1985 (Born 38 years ago)
StatusCurrent
Appointed01 July 2016(6 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 3 Ochil House
Beveridge Square
Livingston
West Lothian
EH54 6QF
Scotland
LLP Member NameMr Grant Lumsden
Date of BirthApril 1986 (Born 38 years ago)
StatusCurrent
Appointed01 September 2016(6 years, 3 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 3 Ochil House
Beveridge Square
Livingston
West Lothian
EH54 6QF
Scotland
LLP Member NameQuelbeach Limited (Corporation)
StatusCurrent
Appointed03 August 2012(2 years, 2 months after company formation)
Appointment Duration11 years, 9 months
Correspondence Address7-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
LLP Designated Member NameMrs Jacqueline Law
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAmulree Skene
Westhill
Aberdeenshire
AB32 6SH
Scotland
LLP Designated Member NameMr Ritchie Forbes Whyte
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2e Cuparstone Court
Aberdeen
AB10 6FB
Scotland
LLP Designated Member NameAllan Douglas Gardner
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(4 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 03 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Wellside Avenue
Kingswells
Aberdeen
Scotland
LLP Designated Member NameMr Alexander Murray Coull
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(4 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Cromwell Court Forbesfield Road
Aberdeen
AB15 4WB
Scotland
LLP Designated Member NameAndrew James Crane
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(4 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Caledonian Court
Kirknewton
EH27 8BX
Scotland
LLP Designated Member NameAberdein Considine & Company (Corporation)
StatusResigned
Appointed08 October 2010(4 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 02 August 2012)
Correspondence Address8-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland

Contact

Websitewww.nelsonjames.co.uk/
Telephone01224 337454
Telephone regionAberdeen

Location

Registered AddressSuite 3 Ochil House
Beveridge Square
Livingston
West Lothian
EH54 6QF
Scotland
ConstituencyLivingston
WardLivingston South

Financials

Year2014
Net Worth£368,057
Cash£73,275
Current Liabilities£121,416

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Charges

28 February 2011Delivered on: 3 March 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

Filing History

20 October 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
2 July 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
27 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
9 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
3 July 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
3 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
3 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
25 July 2017Notification of Quelbeach Limited as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Quelbeach Limited as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 27 May 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 27 May 2017 with no updates (3 pages)
16 February 2017Appointment of Mr Grant Lumsden as a member on 1 September 2016 (2 pages)
16 February 2017Appointment of Mr Grant Lumsden as a member on 1 September 2016 (2 pages)
1 December 2016Appointment of Mr Michael Gallagher as a member on 1 July 2016 (2 pages)
1 December 2016Appointment of Mr Michael Gallagher as a member on 1 July 2016 (2 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
3 August 2016Annual return made up to 27 May 2016 (3 pages)
3 August 2016Annual return made up to 27 May 2016 (3 pages)
3 August 2016Termination of appointment of Andrew James Crane as a member on 30 April 2016 (1 page)
3 August 2016Termination of appointment of Andrew James Crane as a member on 30 April 2016 (1 page)
19 February 2016Annual return made up to 27 May 2015 (6 pages)
19 February 2016Annual return made up to 27 May 2015 (6 pages)
12 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
12 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
4 August 2015Member's details changed for Mrs Nicola Margaret Gallagher on 31 July 2015 (2 pages)
4 August 2015Registered office address changed from Suite 4, Ochil House Beveridge Square Livingston EH54 6QF to Suite 3 Ochil House Beveridge Square Livingston West Lothian EH54 6QF on 4 August 2015 (1 page)
4 August 2015Registered office address changed from Suite 4, Ochil House Beveridge Square Livingston EH54 6QF to Suite 3 Ochil House Beveridge Square Livingston West Lothian EH54 6QF on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Alexander Murray Coull as a member on 31 July 2015 (1 page)
4 August 2015Termination of appointment of Alexander Murray Coull as a member on 31 July 2015 (1 page)
4 August 2015Member's details changed for Mrs Nicola Margaret Gallagher on 31 July 2015 (2 pages)
4 August 2015Registered office address changed from Suite 4, Ochil House Beveridge Square Livingston EH54 6QF to Suite 3 Ochil House Beveridge Square Livingston West Lothian EH54 6QF on 4 August 2015 (1 page)
9 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
9 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
30 May 2014Annual return made up to 27 May 2014 (6 pages)
30 May 2014Annual return made up to 27 May 2014 (6 pages)
28 April 2014Appointment of Mrs Nicola Margaret Gallagher as a member (2 pages)
28 April 2014Appointment of Mrs Nicola Margaret Gallagher as a member (2 pages)
9 August 2013Second filing of LLTM01 previously delivered to Companies House (4 pages)
9 August 2013Second filing of LLTM01 previously delivered to Companies House (4 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
24 June 2013Annual return made up to 27 May 2013 (5 pages)
24 June 2013Annual return made up to 27 May 2013 (5 pages)
15 October 2012Appointment of Quelbeach Limited as a member (2 pages)
15 October 2012Appointment of Quelbeach Limited as a member (2 pages)
11 October 2012Change of status notice (2 pages)
11 October 2012Change of status notice (2 pages)
3 October 2012Termination of appointment of Allan Gardner as a member (1 page)
3 October 2012Termination of appointment of Allan Gardner as a member (1 page)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
22 June 2012First Gazette notice for compulsory strike-off (1 page)
22 June 2012First Gazette notice for compulsory strike-off (1 page)
18 June 2012Register(s) moved to registered inspection location (1 page)
18 June 2012Location of register of charges has been changed (1 page)
18 June 2012Annual return made up to 27 May 2012 (5 pages)
18 June 2012Termination of appointment of Aberdein Considine & Company as a member
  • ANNOTATION A second filed LLTM01 was registered on 09/08/2013.
(2 pages)
18 June 2012Register(s) moved to registered inspection location (1 page)
18 June 2012Termination of appointment of Aberdein Considine & Company as a member
  • ANNOTATION A second filed LLTM01 was registered on 09/08/2013.
(2 pages)
18 June 2012Annual return made up to 27 May 2012 (5 pages)
18 June 2012Location of register of charges has been changed (1 page)
14 June 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
14 June 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
1 February 2012Previous accounting period extended from 31 May 2011 to 31 October 2011 (1 page)
1 February 2012Previous accounting period extended from 31 May 2011 to 31 October 2011 (1 page)
21 June 2011Annual return made up to 27 May 2011 (5 pages)
21 June 2011Annual return made up to 27 May 2011 (5 pages)
3 March 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (5 pages)
3 March 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (5 pages)
21 October 2010Appointment of Allan Douglas Gardner as a member (3 pages)
21 October 2010Appointment of Allan Douglas Gardner as a member (3 pages)
19 October 2010Registered office address changed from Amulree Skene Westhill Aberdeenshire AB32 6SH on 19 October 2010 (2 pages)
19 October 2010Appointment of Alexander Murray Coull as a member (3 pages)
19 October 2010Appointment of Andrew James Crane as a member (3 pages)
19 October 2010Registered office address changed from Amulree Skene Westhill Aberdeenshire AB32 6SH on 19 October 2010 (2 pages)
19 October 2010Termination of appointment of Jacqueline Law as a member (2 pages)
19 October 2010Appointment of Aberdein Considine & Company as a member (3 pages)
19 October 2010Appointment of Andrew James Crane as a member (3 pages)
19 October 2010Termination of appointment of Ritchie Whyte as a member (2 pages)
19 October 2010Appointment of Alexander Murray Coull as a member (3 pages)
19 October 2010Termination of appointment of Ritchie Whyte as a member (2 pages)
19 October 2010Appointment of Aberdein Considine & Company as a member (3 pages)
19 October 2010Termination of appointment of Jacqueline Law as a member (2 pages)
23 September 2010Company name changed amulree LLP\certificate issued on 23/09/10
  • LLNM01 ‐ Change of name notice
(3 pages)
23 September 2010Company name changed amulree LLP\certificate issued on 23/09/10
  • LLNM01 ‐ Change of name notice
(3 pages)
27 May 2010Incorporation of a limited liability partnership (9 pages)
27 May 2010Incorporation of a limited liability partnership (9 pages)