Perth
Perthshire
PH2 0PA
Scotland
LLP Designated Member Name | Mr Roderick James Paul |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Status | Current |
Appointed | 29 January 2021(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Whitefriars Crescent Perth Perthshire PH2 0PA Scotland |
LLP Designated Member Name | Mrs Ellen Margaret Webster |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Status | Current |
Appointed | 29 January 2021(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Whitefriars Crescent Perth Perthshire PH2 0PA Scotland |
LLP Designated Member Name | Mrs Fiona Claire Denholm |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Status | Resigned |
Appointed | 09 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dunira Street Comrie Perthshire PH6 2LT Scotland |
LLP Designated Member Name | Mr James Denholm |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Dunira Street Comrie Perthshire PH6 2LT Scotland |
LLP Designated Member Name | James Denholm Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2011(same day as company formation) |
Correspondence Address | 4 Atholl Crescent Perth PH1 5JN Scotland |
Website | denholmpartnership.co.uk |
---|---|
Telephone | 01764 670899 |
Telephone region | Crieff |
Registered Address | 11 Dunira Street Crieff Perthshire PH6 2LJ Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathearn |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £469,968 |
Cash | £80 |
Current Liabilities | £128,549 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
11 December 2013 | Delivered on: 12 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
13 November 2023 | Notification of Ellen Webster as a person with significant control on 1 March 2021 (2 pages) |
---|---|
13 November 2023 | Notification of Judy Buchanan Carter as a person with significant control on 1 March 2021 (2 pages) |
13 November 2023 | Notification of Roderick James Paul as a person with significant control on 1 March 2021 (2 pages) |
13 November 2023 | Cessation of James Denholm as a person with significant control on 1 March 2021 (1 page) |
15 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
26 April 2023 | Registered office address changed from 5 Whitefriars Crescent Perth Perthshire PH2 0PA Scotland to 11 Dunira Street Crieff Perthshire PH6 2LJ on 26 April 2023 (1 page) |
15 September 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
8 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
28 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
26 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
12 March 2021 | Termination of appointment of Fiona Claire Denholm as a member on 26 February 2021 (1 page) |
12 March 2021 | Termination of appointment of James Denholm Partnership Limited as a member on 26 February 2021 (1 page) |
12 March 2021 | Termination of appointment of James Denholm as a member on 26 February 2021 (1 page) |
5 February 2021 | Appointment of Ms Judy Buchanan Carter as a member on 29 January 2021 (2 pages) |
5 February 2021 | Appointment of Mr Roderick James Paul as a member on 29 January 2021 (2 pages) |
5 February 2021 | Appointment of Mrs Ellen Margaret Webster as a member on 29 January 2021 (2 pages) |
18 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
12 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
13 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
10 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
10 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
10 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
18 April 2017 | Registered office address changed from 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 18 April 2017 (1 page) |
12 August 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
12 August 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
18 August 2015 | Annual return made up to 9 August 2015 (4 pages) |
18 August 2015 | Annual return made up to 9 August 2015 (4 pages) |
18 August 2015 | Annual return made up to 9 August 2015 (4 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
22 August 2014 | Annual return made up to 9 August 2014 (4 pages) |
22 August 2014 | Annual return made up to 9 August 2014 (4 pages) |
22 August 2014 | Annual return made up to 9 August 2014 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
12 December 2013 | Registration of charge 3034770001 (8 pages) |
12 December 2013 | Registration of charge 3034770001 (8 pages) |
20 August 2013 | Annual return made up to 9 August 2013 (4 pages) |
20 August 2013 | Annual return made up to 9 August 2013 (4 pages) |
20 August 2013 | Annual return made up to 9 August 2013 (4 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
16 August 2012 | Annual return made up to 9 August 2012 (4 pages) |
16 August 2012 | Annual return made up to 9 August 2012 (4 pages) |
16 August 2012 | Annual return made up to 9 August 2012 (4 pages) |
14 October 2011 | Current accounting period extended from 31 August 2012 to 30 September 2012 (3 pages) |
14 October 2011 | Registered office address changed from C/O Campbell Dallas Llp 4 Atholl Crescent Perth PH1 5JN Scotland on 14 October 2011 (2 pages) |
14 October 2011 | Registered office address changed from C/O Campbell Dallas Llp 4 Atholl Crescent Perth PH1 5JN Scotland on 14 October 2011 (2 pages) |
14 October 2011 | Current accounting period extended from 31 August 2012 to 30 September 2012 (3 pages) |
9 August 2011 | Incorporation of a limited liability partnership (6 pages) |
9 August 2011 | Incorporation of a limited liability partnership (6 pages) |