Company NameHabit Consulting Limited Liability Partnership
Company StatusLiquidation
Company NumberSO304565
CategoryLimited Liability Partnership
Incorporation Date15 August 2013(10 years, 8 months ago)

Directors

LLP Designated Member NameMr Christopher Hendry
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45-46 The Square
Cumnock
Ayrshire
KA18 1BL
Scotland
LLP Designated Member NameJosh Christopher Hendry
Date of BirthNovember 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(1 year, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEarlston Rowantreehill Rd
Kilmacolm
Inverclyde
PA13 4NW
Scotland
LLP Designated Member NameLesley Hendry
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45-46 The Square
Cumnock
Ayrshire
KA18 1BL
Scotland
LLP Designated Member NameJames Robertson Inglis
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(1 year, 10 months after company formation)
Appointment Duration1 day (resigned 11 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEarlston Rowantreehill Rd
Kilmacolm
Inverclyde
PA13 4NW
Scotland
LLP Designated Member NameJean Wright Inglis
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(1 year, 10 months after company formation)
Appointment Duration1 day (resigned 11 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEarlston Rowantreehill Rd
Kilmacolm
Inverclyde
PA13 4NW
Scotland

Location

Registered AddressC/O The Prg Partnership Solicitors
12a Bridgewater Place
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Financials

Year2014
Net Worth£14,808
Cash£15,268
Current Liabilities£1,595

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Next Accounts Due31 August 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return15 August 2020 (3 years, 8 months ago)
Next Return Due29 August 2021 (overdue)

Filing History

21 June 2021Registered office address changed from Bank Chambers 31 the Square Cumnock Ayrshire KA18 1AT to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 21 June 2021 (2 pages)
7 June 2021Determination (2 pages)
4 September 2020Micro company accounts made up to 31 August 2019 (4 pages)
18 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
22 May 2020Termination of appointment of Lesley Hendry as a member on 19 May 2020 (1 page)
23 March 2020Amended total exemption small company accounts made up to 31 August 2016 (7 pages)
5 March 2020Amended micro company accounts made up to 31 August 2018 (5 pages)
5 March 2020Amended micro company accounts made up to 31 August 2017 (4 pages)
16 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
4 June 2019Micro company accounts made up to 31 August 2018 (4 pages)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
4 July 2018Micro company accounts made up to 31 August 2017 (4 pages)
30 August 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 August 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
16 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
9 March 2017Termination of appointment of Jean Wright Inglis as a member on 11 July 2015 (2 pages)
9 March 2017Termination of appointment of Jean Wright Inglis as a member on 11 July 2015 (2 pages)
9 March 2017Termination of appointment of James Robertson Inglis as a member on 11 July 2015 (2 pages)
9 March 2017Termination of appointment of James Robertson Inglis as a member on 11 July 2015 (2 pages)
31 August 2016Registered office address changed from 45-46 the Square Cumnock Ayrshire KA18 1BL to Bank Chambers 31 the Square Cumnock Ayrshire KA18 1AT on 31 August 2016 (2 pages)
31 August 2016Registered office address changed from 45-46 the Square Cumnock Ayrshire KA18 1BL to Bank Chambers 31 the Square Cumnock Ayrshire KA18 1AT on 31 August 2016 (2 pages)
30 August 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
30 August 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
25 June 2016Amended total exemption small company accounts made up to 31 August 2015 (6 pages)
25 June 2016Amended total exemption small company accounts made up to 31 August 2015 (6 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 October 2015Appointment of Josh Christopher Hendry as a member on 1 August 2015 (3 pages)
2 October 2015Appointment of Josh Christopher Hendry as a member on 1 August 2015 (3 pages)
2 October 2015Appointment of Josh Christopher Hendry as a member on 1 August 2015 (3 pages)
19 August 2015Appointment of James Robertson Inglis as a member on 10 July 2015 (3 pages)
19 August 2015Appointment of Jean Wright Inglis as a member on 10 July 2015 (3 pages)
19 August 2015Appointment of James Robertson Inglis as a member on 10 July 2015 (3 pages)
19 August 2015Annual return made up to 15 August 2015 (5 pages)
19 August 2015Annual return made up to 15 August 2015 (5 pages)
19 August 2015Appointment of Jean Wright Inglis as a member on 10 July 2015 (3 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 September 2014Annual return made up to 15 August 2014 (3 pages)
5 September 2014Annual return made up to 15 August 2014 (3 pages)
15 August 2013Incorporation of a limited liability partnership (9 pages)
15 August 2013Incorporation of a limited liability partnership (9 pages)