Oxshott
Surrey
KT22 0UF
LLP Designated Member Name | Ms Judith Mary Murray |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Upper Glen Road Bridge Of Allan FK9 4PX Scotland |
LLP Designated Member Name | Kim Murray |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Status | Current |
Appointed | 01 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Princes Drive Oxshott Surrey KT22 0UF |
Registered Address | Cromlix Kinbuck By Dunblane FK15 9JT Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £325,499 |
Cash | £189,182 |
Current Liabilities | £1,212,726 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (17 pages) |
---|---|
31 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
10 January 2020 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
9 August 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
5 September 2018 | Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD to Citypoint C/O Bdo Llp, 4th Floor Haymarket Terrace Edinburgh EH12 5HD on 5 September 2018 (1 page) |
4 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
28 December 2017 | Member's details changed for Kim Sears on 1 December 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
2 December 2016 | Previous accounting period shortened from 5 April 2016 to 31 March 2016 (1 page) |
2 December 2016 | Previous accounting period shortened from 5 April 2016 to 31 March 2016 (1 page) |
16 August 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
13 April 2016 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
13 April 2016 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2015 | Annual return made up to 1 July 2015 (4 pages) |
24 September 2015 | Annual return made up to 1 July 2015 (4 pages) |
24 September 2015 | Annual return made up to 1 July 2015 (4 pages) |
1 April 2015 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
1 April 2015 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
1 April 2015 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
7 October 2014 | Annual return made up to 1 July 2014 (9 pages) |
7 October 2014 | Annual return made up to 1 July 2014 (9 pages) |
7 October 2014 | Annual return made up to 1 July 2014 (9 pages) |
13 January 2014 | Current accounting period extended from 31 March 2014 to 5 April 2014 (3 pages) |
13 January 2014 | Current accounting period extended from 31 March 2014 to 5 April 2014 (3 pages) |
13 January 2014 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA on 13 January 2014 (2 pages) |
13 January 2014 | Current accounting period extended from 31 March 2014 to 5 April 2014 (3 pages) |
13 January 2014 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA on 13 January 2014 (2 pages) |
27 August 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages) |
27 August 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages) |
1 July 2013 | Incorporation of a limited liability partnership (10 pages) |
1 July 2013 | Incorporation of a limited liability partnership (10 pages) |