Beveridge Square
Livingston
West Lothian
EH54 6QF
Scotland
LLP Designated Member Name | Mr Michael Gallagher |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Status | Current |
Appointed | 01 July 2016(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 3 Ochil House Beveridge Square Livingston West Lothian EH54 6QF Scotland |
LLP Member Name | Mr Grant Lumsden |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Status | Current |
Appointed | 01 September 2016(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 3 Ochil House Beveridge Square Livingston West Lothian EH54 6QF Scotland |
LLP Member Name | Quelbeach Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 August 2012(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months |
Correspondence Address | 7-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
LLP Designated Member Name | Mrs Jacqueline Law |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Amulree Skene Westhill Aberdeenshire AB32 6SH Scotland |
LLP Designated Member Name | Mr Ritchie Forbes Whyte |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2e Cuparstone Court Aberdeen AB10 6FB Scotland |
LLP Designated Member Name | Allan Douglas Gardner |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Wellside Avenue Kingswells Aberdeen Scotland |
LLP Designated Member Name | Mr Alexander Murray Coull |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Cromwell Court Forbesfield Road Aberdeen AB15 4WB Scotland |
LLP Designated Member Name | Andrew James Crane |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Caledonian Court Kirknewton EH27 8BX Scotland |
LLP Designated Member Name | Aberdein Considine & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 August 2012) |
Correspondence Address | 8-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Website | www.nelsonjames.co.uk/ |
---|---|
Telephone | 01224 337454 |
Telephone region | Aberdeen |
Registered Address | Suite 3 Ochil House Beveridge Square Livingston West Lothian EH54 6QF Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
Year | 2014 |
---|---|
Net Worth | £368,057 |
Cash | £73,275 |
Current Liabilities | £121,416 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 1 week from now) |
28 February 2011 | Delivered 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 |
---|
20 October 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
---|---|
2 July 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
1 August 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
27 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
9 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
3 July 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
3 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
3 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
25 July 2017 | Notification of Quelbeach Limited as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Quelbeach Limited as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 27 May 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 27 May 2017 with no updates (3 pages) |
16 February 2017 | Appointment of Mr Grant Lumsden as a member on 1 September 2016 (2 pages) |
16 February 2017 | Appointment of Mr Grant Lumsden as a member on 1 September 2016 (2 pages) |
1 December 2016 | Appointment of Mr Michael Gallagher as a member on 1 July 2016 (2 pages) |
1 December 2016 | Appointment of Mr Michael Gallagher as a member on 1 July 2016 (2 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
3 August 2016 | Annual return made up to 27 May 2016 (3 pages) |
3 August 2016 | Annual return made up to 27 May 2016 (3 pages) |
3 August 2016 | Termination of appointment of Andrew James Crane as a member on 30 April 2016 (1 page) |
3 August 2016 | Termination of appointment of Andrew James Crane as a member on 30 April 2016 (1 page) |
19 February 2016 | Annual return made up to 27 May 2015 (6 pages) |
19 February 2016 | Annual return made up to 27 May 2015 (6 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
4 August 2015 | Member's details changed for Mrs Nicola Margaret Gallagher on 31 July 2015 (2 pages) |
4 August 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Alexander Murray Coull as a member on 31 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Alexander Murray Coull as a member on 31 July 2015 (1 page) |
4 August 2015 | Member's details changed for Mrs Nicola Margaret Gallagher on 31 July 2015 (2 pages) |
4 August 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
30 May 2014 | Annual return made up to 27 May 2014 (6 pages) |
30 May 2014 | Annual return made up to 27 May 2014 (6 pages) |
28 April 2014 | Appointment of Mrs Nicola Margaret Gallagher as a member (2 pages) |
28 April 2014 | Appointment of Mrs Nicola Margaret Gallagher as a member (2 pages) |
9 August 2013 | Second filing of LLTM01 previously delivered to Companies House (4 pages) |
9 August 2013 | Second filing of LLTM01 previously delivered to Companies House (4 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
24 June 2013 | Annual return made up to 27 May 2013 (5 pages) |
24 June 2013 | Annual return made up to 27 May 2013 (5 pages) |
15 October 2012 | Appointment of Quelbeach Limited as a member (2 pages) |
15 October 2012 | Appointment of Quelbeach Limited as a member (2 pages) |
11 October 2012 | Change of status notice (2 pages) |
11 October 2012 | Change of status notice (2 pages) |
3 October 2012 | Termination of appointment of Allan Gardner as a member (1 page) |
3 October 2012 | Termination of appointment of Allan Gardner as a member (1 page) |
23 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2012 | Register(s) moved to registered inspection location (1 page) |
18 June 2012 | Location of register of charges has been changed (1 page) |
18 June 2012 | Annual return made up to 27 May 2012 (5 pages) |
18 June 2012 | Termination of appointment of Aberdein Considine & Company as a member
|
18 June 2012 | Register(s) moved to registered inspection location (1 page) |
18 June 2012 | Termination of appointment of Aberdein Considine & Company as a member
|
18 June 2012 | Annual return made up to 27 May 2012 (5 pages) |
18 June 2012 | Location of register of charges has been changed (1 page) |
14 June 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
1 February 2012 | Previous accounting period extended from 31 May 2011 to 31 October 2011 (1 page) |
1 February 2012 | Previous accounting period extended from 31 May 2011 to 31 October 2011 (1 page) |
21 June 2011 | Annual return made up to 27 May 2011 (5 pages) |
21 June 2011 | Annual return made up to 27 May 2011 (5 pages) |
3 March 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (5 pages) |
3 March 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (5 pages) |
21 October 2010 | Appointment of Allan Douglas Gardner as a member (3 pages) |
21 October 2010 | Appointment of Allan Douglas Gardner as a member (3 pages) |
19 October 2010 | Registered office address changed from Amulree Skene Westhill Aberdeenshire AB32 6SH on 19 October 2010 (2 pages) |
19 October 2010 | Appointment of Alexander Murray Coull as a member (3 pages) |
19 October 2010 | Appointment of Andrew James Crane as a member (3 pages) |
19 October 2010 | Registered office address changed from Amulree Skene Westhill Aberdeenshire AB32 6SH on 19 October 2010 (2 pages) |
19 October 2010 | Termination of appointment of Jacqueline Law as a member (2 pages) |
19 October 2010 | Appointment of Aberdein Considine & Company as a member (3 pages) |
19 October 2010 | Appointment of Andrew James Crane as a member (3 pages) |
19 October 2010 | Termination of appointment of Ritchie Whyte as a member (2 pages) |
19 October 2010 | Appointment of Alexander Murray Coull as a member (3 pages) |
19 October 2010 | Termination of appointment of Ritchie Whyte as a member (2 pages) |
19 October 2010 | Appointment of Aberdein Considine & Company as a member (3 pages) |
19 October 2010 | Termination of appointment of Jacqueline Law as a member (2 pages) |
23 September 2010 | Company name changed amulree LLP\certificate issued on 23/09/10
|
23 September 2010 | Company name changed amulree LLP\certificate issued on 23/09/10
|
27 May 2010 | Incorporation of a limited liability partnership (9 pages) |
27 May 2010 | Incorporation of a limited liability partnership (9 pages) |