Airdrie
ML6 9AD
Scotland
LLP Designated Member Name | Taylor Homes Property Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 September 2012(same day as company formation) |
Correspondence Address | 25 Woodhall Road Wishaw North Lanarkshire ML2 8PY Scotland |
LLP Designated Member Name | The Stipis Limited Partnership (Corporation) |
---|---|
Status | Current |
Appointed | 05 September 2012(same day as company formation) |
Correspondence Address | 45 Goremire Road Carluke ML8 4PQ Scotland |
Registered Address | Coralinn House 4 Royston Road Livingston West Lothian EH54 8AH Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,790,370 |
Cash | £23,391 |
Current Liabilities | £96,821 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (5 months, 3 weeks from now) |
1 May 2013 | Delivered on: 10 May 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Subjects lying to the east of main street, newmains wishaw LAN73208 and LAN169871. Notification of addition to or amendment of charge. Outstanding |
---|---|
2 November 2012 | Delivered on: 9 November 2012 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects lying at the corner of hareness road aberdeen and crawpeel road aberdeen KNC5785. Outstanding |
31 October 2012 | Delivered on: 3 November 2012 Persons entitled: Santander UK PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
18 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
---|---|
11 January 2023 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
28 September 2022 | Cessation of The Stipis Limited Partnership as a person with significant control on 30 September 2021 (1 page) |
28 September 2022 | Appointment of Mr Hugh Stewart as a member on 30 September 2021 (2 pages) |
28 September 2022 | Termination of appointment of the Stipis Limited Partnership as a member on 30 September 2021 (1 page) |
28 September 2022 | Notification of Hugh Stewart as a person with significant control on 30 September 2021 (2 pages) |
28 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
11 November 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
6 April 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
22 October 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
1 July 2020 | Satisfaction of charge SO3040740003 in full (1 page) |
9 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
30 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 October 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
5 July 2018 | Change of details for The Stipis Limited Partnership as a person with significant control on 5 July 2018 (2 pages) |
1 February 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 December 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
24 March 2017 | Company name changed T.O.m property uk LLP\certificate issued on 24/03/17
|
24 March 2017 | Company name changed T.O.m property uk LLP\certificate issued on 24/03/17
|
8 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 January 2017 | Satisfaction of charge 2 in full (1 page) |
17 January 2017 | Satisfaction of charge 1 in full (1 page) |
17 January 2017 | Satisfaction of charge 2 in full (1 page) |
17 January 2017 | Satisfaction of charge 1 in full (1 page) |
21 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
15 July 2016 | Registered office address changed from Ninian Road Brownsburn Industrial Estate Airdrie ML6 9SE to Coralinn House 4 Royston Road Livingston West Lothian EH54 8AH on 15 July 2016 (1 page) |
15 July 2016 | Registered office address changed from Ninian Road Brownsburn Industrial Estate Airdrie ML6 9SE to Coralinn House 4 Royston Road Livingston West Lothian EH54 8AH on 15 July 2016 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 September 2015 | Annual return made up to 5 September 2015 (4 pages) |
9 September 2015 | Annual return made up to 5 September 2015 (4 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 October 2014 | Annual return made up to 5 September 2014 (4 pages) |
6 October 2014 | Annual return made up to 5 September 2014 (4 pages) |
6 October 2014 | Annual return made up to 5 September 2014 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 September 2013 | Annual return made up to 5 September 2013 (4 pages) |
6 September 2013 | Annual return made up to 5 September 2013 (4 pages) |
6 September 2013 | Annual return made up to 5 September 2013 (4 pages) |
20 May 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
20 May 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
10 May 2013 | Registration of charge 3040740003 (8 pages) |
10 May 2013 | Registration of charge 3040740003 (8 pages) |
9 November 2012 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (6 pages) |
9 November 2012 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (6 pages) |
3 November 2012 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages) |
3 November 2012 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages) |
5 September 2012 | Incorporation of a limited liability partnership (10 pages) |
5 September 2012 | Incorporation of a limited liability partnership (10 pages) |