Livingston
West Lothian
EH54 8AH
Scotland
LLP Designated Member Name | Mrs Maria Ann Stewart |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(8 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coralinn House 4 Royston Road Livingston West Lothian EH54 8AH Scotland |
LLP Designated Member Name | Mr John Stewart |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United KIngdom |
Correspondence Address | Coralinn House 4 Royston Road Livingston West Lothian EH54 8AH Scotland |
Telephone | 01506 411365 |
---|---|
Telephone region | Bathgate |
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 | 2014 |
---|---|
Net Worth | £488,393 |
Cash | £50,510 |
Current Liabilities | £214,717 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 4 weeks from now) |
2 April 2013 | Delivered on: 6 April 2013 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
29 March 2013 | Delivered on: 4 April 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects situated on the east side of 2 garbett road livingston WLN28650. Outstanding |
14 February 2020 | Satisfaction of charge 1 in full (1 page) |
---|---|
14 February 2020 | Satisfaction of charge 2 in full (1 page) |
7 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
7 January 2020 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
13 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
29 March 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 February 2016 | Annual return made up to 29 January 2016 (3 pages) |
1 February 2016 | Annual return made up to 29 January 2016 (3 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 March 2015 | Annual return made up to 29 January 2015 (3 pages) |
18 March 2015 | Annual return made up to 29 January 2015 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 February 2014 | Annual return made up to 29 January 2014 (3 pages) |
25 February 2014 | Annual return made up to 29 January 2014 (3 pages) |
5 December 2013 | Member's details changed (2 pages) |
5 December 2013 | Member's details changed (2 pages) |
7 November 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
7 November 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
1 October 2013 | Appointment of Mrs Maria Stewart as a member (2 pages) |
1 October 2013 | Termination of appointment of John Stewart as a member (1 page) |
1 October 2013 | Appointment of Mrs Maria Stewart as a member (2 pages) |
1 October 2013 | Termination of appointment of John Stewart as a member (1 page) |
6 April 2013 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (6 pages) |
6 April 2013 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (6 pages) |
4 April 2013 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages) |
4 April 2013 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages) |
29 January 2013 | Incorporation of a limited liability partnership (10 pages) |
29 January 2013 | Incorporation of a limited liability partnership (10 pages) |