Company NameIntermediary (Scotland) Llp
Company StatusActive
Company NumberSO302979
CategoryLimited Liability Partnership
Incorporation Date25 August 2010(13 years, 8 months ago)

Directors

LLP Designated Member NameMr Ewan Stuart Gillies
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld Post House 24 High Street
Pittenweem
Fife
KY10 2LA
Scotland
LLP Designated Member NameMs Susan Morag Holloway
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld Post House 24 High Street
Pittenweem
Fife
KY10 2LA
Scotland

Location

Registered AddressOld Post House 24 High Street
Pittenweem
Edinburgh
Fife
KY10 2LA
Scotland
ConstituencyNorth East Fife
WardEast Neuk and Landward

Financials

Year2014
Net Worth£9,814
Cash£1,678
Current Liabilities£540

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return25 August 2023 (8 months, 1 week ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Filing History

30 January 2024Member's details changed for Susan Morag Holloway on 30 January 2024 (2 pages)
30 January 2024Change of details for Mr Ewan Stuart Gillies as a person with significant control on 2 December 2023 (2 pages)
30 January 2024Registered office address changed from Oold Post House 24 High Street Pittenweem Edinburgh Fife KY10 2LA Scotland to Old Post House 24 High Street Pittenweem Edinburgh Fife KY10 2LA on 30 January 2024 (1 page)
30 January 2024Registered office address changed from 5 Johns Place Edinburgh EH6 7EL to Oold Post House 24 High Street Pittenweem Edinburgh Fife KY10 2LA on 30 January 2024 (1 page)
30 January 2024Change of details for Mr Ewan Stuart Gillies as a person with significant control on 2 December 2023 (2 pages)
30 January 2024Member's details changed for Ms Susan Morag Holloway on 30 April 2023 (2 pages)
30 January 2024Member's details changed for Mr Ewan Stuart Gillies on 2 December 2023 (2 pages)
30 January 2024Member's details changed for Mr Ewan Stuart Gillies on 2 December 2023 (2 pages)
29 August 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
17 May 2023Total exemption full accounts made up to 31 August 2020 (12 pages)
17 May 2023Administrative restoration application (3 pages)
17 May 2023Confirmation statement made on 25 August 2021 with no updates (2 pages)
17 May 2023Confirmation statement made on 25 August 2020 with no updates (2 pages)
17 May 2023Confirmation statement made on 25 August 2022 with no updates (2 pages)
17 May 2023Total exemption full accounts made up to 31 August 2021 (11 pages)
23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
7 April 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
2 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
28 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
29 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
20 September 2016Confirmation statement made on 25 August 2016 with updates (4 pages)
20 September 2016Confirmation statement made on 25 August 2016 with updates (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
22 September 2015Annual return made up to 25 August 2015 (3 pages)
22 September 2015Annual return made up to 25 August 2015 (3 pages)
4 February 2015Total exemption full accounts made up to 31 August 2014 (5 pages)
4 February 2015Total exemption full accounts made up to 31 August 2014 (5 pages)
10 November 2014Annual return made up to 25 August 2014 (3 pages)
10 November 2014Annual return made up to 25 August 2014 (3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
14 January 2014Annual return made up to 25 August 2013 (3 pages)
14 January 2014Annual return made up to 25 August 2013 (3 pages)
6 February 2013Annual return made up to 25 August 2012 (3 pages)
6 February 2013Annual return made up to 25 August 2012 (3 pages)
18 December 2012Accounts for a dormant company made up to 31 August 2012 (5 pages)
18 December 2012Accounts for a dormant company made up to 31 August 2012 (5 pages)
1 December 2012Annual return made up to 25 August 2011 (3 pages)
1 December 2012Annual return made up to 25 August 2011 (3 pages)
31 January 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012Compulsory strike-off action has been discontinued (1 page)
30 January 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
30 January 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
13 January 2012First Gazette notice for compulsory strike-off (1 page)
13 January 2012First Gazette notice for compulsory strike-off (1 page)
25 August 2010Incorporation of a limited liability partnership (9 pages)
25 August 2010Incorporation of a limited liability partnership (9 pages)