Company NameDenholm Partnership Llp
Company StatusActive
Company NumberSO303477
CategoryLimited Liability Partnership
Incorporation Date9 August 2011(12 years, 8 months ago)

Directors

LLP Designated Member NameMs Judy Buchanan Carter
Date of BirthNovember 1974 (Born 49 years ago)
StatusCurrent
Appointed29 January 2021(9 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Whitefriars Crescent
Perth
Perthshire
PH2 0PA
Scotland
LLP Designated Member NameMr Roderick James Paul
Date of BirthDecember 1963 (Born 60 years ago)
StatusCurrent
Appointed29 January 2021(9 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Whitefriars Crescent
Perth
Perthshire
PH2 0PA
Scotland
LLP Designated Member NameMrs Ellen Margaret Webster
Date of BirthMarch 1972 (Born 52 years ago)
StatusCurrent
Appointed29 January 2021(9 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Whitefriars Crescent
Perth
Perthshire
PH2 0PA
Scotland
LLP Designated Member NameMrs Fiona Claire Denholm
Date of BirthJanuary 1957 (Born 67 years ago)
StatusResigned
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Dunira Street
Comrie
Perthshire
PH6 2LT
Scotland
LLP Designated Member NameMr James Denholm
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Dunira Street
Comrie
Perthshire
PH6 2LT
Scotland
LLP Designated Member NameJames Denholm Partnership Limited (Corporation)
StatusResigned
Appointed09 August 2011(same day as company formation)
Correspondence Address4 Atholl Crescent
Perth
PH1 5JN
Scotland

Contact

Websitedenholmpartnership.co.uk
Telephone01764 670899
Telephone regionCrieff

Location

Registered Address11 Dunira Street
Crieff
Perthshire
PH6 2LJ
Scotland
ConstituencyOchil and South Perthshire
WardStrathearn
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£469,968
Cash£80
Current Liabilities£128,549

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Charges

11 December 2013Delivered 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

Filing History

13 November 2023Notification of Ellen Webster as a person with significant control on 1 March 2021 (2 pages)
13 November 2023Notification of Judy Buchanan Carter as a person with significant control on 1 March 2021 (2 pages)
13 November 2023Notification of Roderick James Paul as a person with significant control on 1 March 2021 (2 pages)
13 November 2023Cessation of James Denholm as a person with significant control on 1 March 2021 (1 page)
15 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
26 April 2023Registered 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 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
8 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
28 October 2021Compulsory strike-off action has been discontinued (1 page)
27 October 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
26 October 2021First Gazette notice for compulsory strike-off (1 page)
20 July 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
12 March 2021Termination of appointment of Fiona Claire Denholm as a member on 26 February 2021 (1 page)
12 March 2021Termination of appointment of James Denholm Partnership Limited as a member on 26 February 2021 (1 page)
12 March 2021Termination of appointment of James Denholm as a member on 26 February 2021 (1 page)
5 February 2021Appointment of Ms Judy Buchanan Carter as a member on 29 January 2021 (2 pages)
5 February 2021Appointment of Mr Roderick James Paul as a member on 29 January 2021 (2 pages)
5 February 2021Appointment of Mrs Ellen Margaret Webster as a member on 29 January 2021 (2 pages)
18 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
13 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
10 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
10 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
18 April 2017Registered 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 2017Registered 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 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
12 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
18 August 2015Annual return made up to 9 August 2015 (4 pages)
18 August 2015Annual return made up to 9 August 2015 (4 pages)
18 August 2015Annual return made up to 9 August 2015 (4 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 August 2014Annual return made up to 9 August 2014 (4 pages)
22 August 2014Annual return made up to 9 August 2014 (4 pages)
22 August 2014Annual return made up to 9 August 2014 (4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
12 December 2013Registration of charge 3034770001 (8 pages)
12 December 2013Registration of charge 3034770001 (8 pages)
20 August 2013Annual return made up to 9 August 2013 (4 pages)
20 August 2013Annual return made up to 9 August 2013 (4 pages)
20 August 2013Annual return made up to 9 August 2013 (4 pages)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 August 2012Annual return made up to 9 August 2012 (4 pages)
16 August 2012Annual return made up to 9 August 2012 (4 pages)
16 August 2012Annual return made up to 9 August 2012 (4 pages)
14 October 2011Current accounting period extended from 31 August 2012 to 30 September 2012 (3 pages)
14 October 2011Registered office address changed from C/O Campbell Dallas Llp 4 Atholl Crescent Perth PH1 5JN Scotland on 14 October 2011 (2 pages)
14 October 2011Registered office address changed from C/O Campbell Dallas Llp 4 Atholl Crescent Perth PH1 5JN Scotland on 14 October 2011 (2 pages)
14 October 2011Current accounting period extended from 31 August 2012 to 30 September 2012 (3 pages)
9 August 2011Incorporation of a limited liability partnership (6 pages)
9 August 2011Incorporation of a limited liability partnership (6 pages)