Forfar
Angus
DD8 3TY
Scotland
LLP Designated Member Name | Mr Simon William David Laird |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East Memus Forfar Angus DD8 3TY Scotland |
LLP Member Name | Mrs Fiona Mary Grant Hall |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East Memus Forfar Angus DD8 3TY Scotland |
LLP Member Name | Mr Stuart Richard Janaway |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Memus Forfar Angus DD8 3TY Scotland |
LLP Member Name | Mr Ulf Ingvar Sandberg |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 07 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Memus Forfar Angus DD8 3TY Scotland |
Website | www.angusestates.com |
---|
Registered Address | East Memus Forfar Angus DD8 3TY Scotland |
---|---|
Constituency | Angus |
Ward | Brechin and Edzell |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £192,736 |
Cash | £94,683 |
Current Liabilities | £3,589 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 October 2012 | Delivered on: 6 November 2012 Satisfied on: 17 June 2015 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at charlestown farm, errol, perth, title number PTH22287. Fully Satisfied |
---|
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2018 | Application to strike the limited liability partnership off the register (1 page) |
8 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (4 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 September 2015 | Annual return made up to 7 September 2015 (6 pages) |
11 September 2015 | Annual return made up to 7 September 2015 (6 pages) |
11 September 2015 | Annual return made up to 7 September 2015 (6 pages) |
17 June 2015 | Satisfaction of charge 1 in full (4 pages) |
17 June 2015 | Satisfaction of charge 1 in full (4 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 October 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
19 October 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
10 September 2014 | Annual return made up to 7 September 2014 (6 pages) |
10 September 2014 | Annual return made up to 7 September 2014 (6 pages) |
10 September 2014 | Annual return made up to 7 September 2014 (6 pages) |
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
11 September 2013 | Annual return made up to 7 September 2013 (6 pages) |
11 September 2013 | Annual return made up to 7 September 2013 (6 pages) |
11 September 2013 | Annual return made up to 7 September 2013 (6 pages) |
6 November 2012 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages) |
6 November 2012 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages) |
7 September 2012 | Incorporation of a limited liability partnership (8 pages) |
7 September 2012 | Incorporation of a limited liability partnership (8 pages) |