Company NameHall Morrice Llp
Company StatusActive
Company NumberSO303198
CategoryLimited Liability Partnership
Incorporation Date2 February 2011(13 years, 2 months ago)
Previous NameHall Morrice Investments Llp

Directors

LLP Designated Member NameMr Robert James Carmichael Bain
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6/7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
LLP Member NameMrs Shonagh Lesley Fraser
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6/7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
LLP Member NameMs Anne Rennie Hall
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6/7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
LLP Designated Member NameMr Derek James Mair
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2013(2 years, 2 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Canmore Park
Stonehaven
Kincardineshire
AB39 2WH
Scotland
LLP Member NameMr Derek John Petrie
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(11 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6/7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
LLP Designated Member NameMr Simon Henry Dyer Cowie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
LLP Designated Member NameMr Hugh Henry Hall
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6/7 Queens Terrace
Aberdeen
AB10 1XL
Scotland

Contact

Websitehall-morrice.co.uk

Location

Registered Address6/7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Financials

Year2014
Net Worth£840,591
Cash£12,297
Current Liabilities£701,028

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Charges

26 April 2011Delivered 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

Filing History

30 January 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
6 April 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
2 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
5 July 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
28 June 2022Compulsory strike-off action has been discontinued (1 page)
21 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
11 April 2022Appointment of Mr Derek John Petrie as a member on 1 April 2022 (2 pages)
2 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
8 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
19 May 2020Termination of appointment of Hugh Henry Hall as a member on 31 March 2020 (1 page)
19 May 2020Cessation of Hugh Henry Hall as a person with significant control on 31 March 2020 (1 page)
19 May 2020Member's details changed for Mr Derek James Mair on 1 April 2020 (2 pages)
3 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
4 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
9 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 February 2016Annual return made up to 2 February 2016 (4 pages)
5 February 2016Annual return made up to 2 February 2016 (4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 February 2015Annual return made up to 2 February 2015 (4 pages)
6 February 2015Annual return made up to 2 February 2015 (4 pages)
6 February 2015Annual return made up to 2 February 2015 (4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 February 2014Annual return made up to 2 February 2014 (4 pages)
3 February 2014Annual return made up to 2 February 2014 (4 pages)
3 February 2014Annual return made up to 2 February 2014 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 August 2013Appointment of Mr Derek James Mair as a member (2 pages)
8 August 2013Appointment of Mr Derek James Mair as a member (2 pages)
11 March 2013Annual return made up to 2 February 2013 (4 pages)
11 March 2013Annual return made up to 2 February 2013 (4 pages)
11 March 2013Annual return made up to 2 February 2013 (4 pages)
9 March 2013Registered office address changed from 7 Queens Terrace Aberdeen Aberdeen AB10 1XL United Kingdom on 9 March 2013 (1 page)
9 March 2013Registered office address changed from 7 Queens Terrace Aberdeen Aberdeen AB10 1XL United Kingdom on 9 March 2013 (1 page)
9 March 2013Registered office address changed from 7 Queens Terrace Aberdeen Aberdeen AB10 1XL United Kingdom on 9 March 2013 (1 page)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 February 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
14 February 2012Annual return made up to 2 February 2012 (4 pages)
14 February 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
14 February 2012Annual return made up to 2 February 2012 (4 pages)
14 February 2012Annual return made up to 2 February 2012 (4 pages)
12 May 2011Termination of appointment of Simon Cowie as a member (2 pages)
12 May 2011Termination of appointment of Simon Cowie as a member (2 pages)
4 May 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages)
4 May 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages)
4 February 2011Company name changed hall morrice investments LLP\certificate issued on 04/02/11
  • LLNM01 ‐ Change of name notice
(3 pages)
4 February 2011Company name changed hall morrice investments LLP\certificate issued on 04/02/11
  • LLNM01 ‐ Change of name notice
(3 pages)
2 February 2011Incorporation of a limited liability partnership (6 pages)
2 February 2011Incorporation of a limited liability partnership (6 pages)