Cumnock
Ayrshire
KA18 1BL
Scotland
LLP Designated Member Name | Josh Christopher Hendry |
---|---|
Date of Birth | November 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2015(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Earlston Rowantreehill Rd Kilmacolm Inverclyde PA13 4NW Scotland |
LLP Designated Member Name | Lesley Hendry |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45-46 The Square Cumnock Ayrshire KA18 1BL Scotland |
LLP Designated Member Name | James Robertson Inglis |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2015(1 year, 10 months after company formation) |
Appointment Duration | 1 day (resigned 11 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Earlston Rowantreehill Rd Kilmacolm Inverclyde PA13 4NW Scotland |
LLP Designated Member Name | Jean Wright Inglis |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2015(1 year, 10 months after company formation) |
Appointment Duration | 1 day (resigned 11 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Earlston Rowantreehill Rd Kilmacolm Inverclyde PA13 4NW Scotland |
Registered Address | C/O The Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Year | 2014 |
---|---|
Net Worth | £14,808 |
Cash | £15,268 |
Current Liabilities | £1,595 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Next Accounts Due | 31 August 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 15 August 2020 (3 years, 8 months ago) |
---|---|
Next Return Due | 29 August 2021 (overdue) |
21 June 2021 | Registered 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 2021 | Determination (2 pages) |
4 September 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
18 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
22 May 2020 | Termination of appointment of Lesley Hendry as a member on 19 May 2020 (1 page) |
23 March 2020 | Amended total exemption small company accounts made up to 31 August 2016 (7 pages) |
5 March 2020 | Amended micro company accounts made up to 31 August 2018 (5 pages) |
5 March 2020 | Amended micro company accounts made up to 31 August 2017 (4 pages) |
16 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
4 June 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
15 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
4 July 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
30 August 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 August 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
16 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
9 March 2017 | Termination of appointment of Jean Wright Inglis as a member on 11 July 2015 (2 pages) |
9 March 2017 | Termination of appointment of Jean Wright Inglis as a member on 11 July 2015 (2 pages) |
9 March 2017 | Termination of appointment of James Robertson Inglis as a member on 11 July 2015 (2 pages) |
9 March 2017 | Termination of appointment of James Robertson Inglis as a member on 11 July 2015 (2 pages) |
31 August 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 15 August 2016 with updates (4 pages) |
30 August 2016 | Confirmation statement made on 15 August 2016 with updates (4 pages) |
25 June 2016 | Amended total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 June 2016 | Amended total exemption small company accounts made up to 31 August 2015 (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 October 2015 | Appointment of Josh Christopher Hendry as a member on 1 August 2015 (3 pages) |
2 October 2015 | Appointment of Josh Christopher Hendry as a member on 1 August 2015 (3 pages) |
2 October 2015 | Appointment of Josh Christopher Hendry as a member on 1 August 2015 (3 pages) |
19 August 2015 | Appointment of James Robertson Inglis as a member on 10 July 2015 (3 pages) |
19 August 2015 | Appointment of Jean Wright Inglis as a member on 10 July 2015 (3 pages) |
19 August 2015 | Appointment of James Robertson Inglis as a member on 10 July 2015 (3 pages) |
19 August 2015 | Annual return made up to 15 August 2015 (5 pages) |
19 August 2015 | Annual return made up to 15 August 2015 (5 pages) |
19 August 2015 | Appointment of Jean Wright Inglis as a member on 10 July 2015 (3 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
5 September 2014 | Annual return made up to 15 August 2014 (3 pages) |
5 September 2014 | Annual return made up to 15 August 2014 (3 pages) |
15 August 2013 | Incorporation of a limited liability partnership (9 pages) |
15 August 2013 | Incorporation of a limited liability partnership (9 pages) |