Aberdeen
AB10 1XL
Scotland
LLP Member Name | Mrs Shonagh Lesley Fraser |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6/7 Queens Terrace Aberdeen AB10 1XL Scotland |
LLP Member Name | Ms Anne Rennie Hall |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6/7 Queens Terrace Aberdeen AB10 1XL Scotland |
LLP Designated Member Name | Mr Derek James Mair |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2013(2 years, 2 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Canmore Park Stonehaven Kincardineshire AB39 2WH Scotland |
LLP Member Name | Mr Derek John Petrie |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(11 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6/7 Queens Terrace Aberdeen AB10 1XL Scotland |
LLP Designated Member Name | Mr Simon Henry Dyer Cowie |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Queens Terrace Aberdeen AB10 1XL Scotland |
LLP Designated Member Name | Mr Hugh Henry Hall |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6/7 Queens Terrace Aberdeen AB10 1XL Scotland |
Website | hall-morrice.co.uk |
---|
Registered Address | 6/7 Queens Terrace Aberdeen AB10 1XL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Year | 2014 |
---|---|
Net Worth | £840,591 |
Cash | £12,297 |
Current Liabilities | £701,028 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months from now) |
26 April 2011 | Delivered on: 4 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 |
---|
30 January 2024 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
6 April 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
2 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
5 July 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
28 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2022 | Compulsory strike-off action has been suspended (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2022 | Appointment of Mr Derek John Petrie as a member on 1 April 2022 (2 pages) |
2 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
8 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
2 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
19 May 2020 | Termination of appointment of Hugh Henry Hall as a member on 31 March 2020 (1 page) |
19 May 2020 | Cessation of Hugh Henry Hall as a person with significant control on 31 March 2020 (1 page) |
19 May 2020 | Member's details changed for Mr Derek James Mair on 1 April 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
8 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
2 February 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 February 2016 | Annual return made up to 2 February 2016 (4 pages) |
5 February 2016 | Annual return made up to 2 February 2016 (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 February 2015 | Annual return made up to 2 February 2015 (4 pages) |
6 February 2015 | Annual return made up to 2 February 2015 (4 pages) |
6 February 2015 | Annual return made up to 2 February 2015 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 February 2014 | Annual return made up to 2 February 2014 (4 pages) |
3 February 2014 | Annual return made up to 2 February 2014 (4 pages) |
3 February 2014 | Annual return made up to 2 February 2014 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 August 2013 | Appointment of Mr Derek James Mair as a member (2 pages) |
8 August 2013 | Appointment of Mr Derek James Mair as a member (2 pages) |
11 March 2013 | Annual return made up to 2 February 2013 (4 pages) |
11 March 2013 | Annual return made up to 2 February 2013 (4 pages) |
11 March 2013 | Annual return made up to 2 February 2013 (4 pages) |
9 March 2013 | Registered office address changed from 7 Queens Terrace Aberdeen Aberdeen AB10 1XL United Kingdom on 9 March 2013 (1 page) |
9 March 2013 | Registered office address changed from 7 Queens Terrace Aberdeen Aberdeen AB10 1XL United Kingdom on 9 March 2013 (1 page) |
9 March 2013 | Registered office address changed from 7 Queens Terrace Aberdeen Aberdeen AB10 1XL United Kingdom on 9 March 2013 (1 page) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
14 February 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
14 February 2012 | Annual return made up to 2 February 2012 (4 pages) |
14 February 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
14 February 2012 | Annual return made up to 2 February 2012 (4 pages) |
14 February 2012 | Annual return made up to 2 February 2012 (4 pages) |
12 May 2011 | Termination of appointment of Simon Cowie as a member (2 pages) |
12 May 2011 | Termination of appointment of Simon Cowie as a member (2 pages) |
4 May 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages) |
4 May 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages) |
4 February 2011 | Company name changed hall morrice investments LLP\certificate issued on 04/02/11
|
4 February 2011 | Company name changed hall morrice investments LLP\certificate issued on 04/02/11
|
2 February 2011 | Incorporation of a limited liability partnership (6 pages) |
2 February 2011 | Incorporation of a limited liability partnership (6 pages) |