Company NameFairyhills Quarry Llp
Company StatusDissolved
Company NumberSO304915
CategoryLimited Liability Partnership
Incorporation Date15 May 2014(9 years, 11 months ago)
Dissolution Date8 August 2023 (8 months, 2 weeks ago)

Directors

LLP Designated Member NameSir Alastair Gordon Cumming
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAltyre House Altyre
Forres
IV36 2SH
Scotland
LLP Designated Member NameWilliam Gordon Cumming
Date of BirthApril 1993 (Born 31 years ago)
StatusClosed
Appointed14 March 2016(1 year, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 08 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAltyre House Altyre
Forres
Morayshire
IV36 2SH
Scotland
LLP Designated Member NameLimehillock Quarries Ltd (Corporation)
StatusClosed
Appointed15 May 2014(same day as company formation)
Correspondence Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
LLP Designated Member NameSir William Gordon Cumming's 1997 Resettlement Trust (Corporation)
StatusResigned
Appointed15 May 2014(same day as company formation)
Correspondence Address121 High Street
Forres
Moray
IV36 1AB
Scotland

Location

Registered Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

8 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2023First Gazette notice for voluntary strike-off (1 page)
15 May 2023Application to strike the limited liability partnership off the register (2 pages)
20 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
17 June 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 May 2021 (5 pages)
11 August 2021Withdrawal of a person with significant control statement on 11 August 2021 (2 pages)
21 June 2021Micro company accounts made up to 31 May 2020 (5 pages)
6 June 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
27 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 May 2019 (5 pages)
24 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
24 May 2019Cessation of Richard Colin Murray as a person with significant control on 23 May 2019 (1 page)
18 December 2018Micro company accounts made up to 31 May 2018 (4 pages)
18 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
4 April 2018Appointment of William Gordon Cumming as a member on 14 March 2016 (3 pages)
4 April 2018Amended micro company accounts made up to 31 May 2017 (4 pages)
4 April 2018Amended micro company accounts made up to 31 May 2016 (4 pages)
4 April 2018Second filing of the annual return made up to 15 May 2016 (14 pages)
4 April 2018Notification of Richard Murray as a person with significant control on 6 April 2016 (4 pages)
4 April 2018Second filing of Confirmation Statement dated 15/05/2017 (5 pages)
4 April 2018Termination of appointment of Sir William Gordon Cumming's 1997 Resettlement Trust as a member on 14 March 2016 (2 pages)
4 April 2018Notification of William Gordon Cumming as a person with significant control on 6 April 2016 (4 pages)
4 April 2018Notification of Alasdair Gordon Cumming as a person with significant control on 6 April 2016 (4 pages)
28 December 2017Micro company accounts made up to 31 May 2017 (4 pages)
30 May 2017Confirmation statement made on 15 May 2017 with updates
  • ANNOTATION Second Filing The information on the form LLCS01 has been replaced by a second filing on 04/04/2018
(4 pages)
30 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
29 June 2016Annual return made up to 15 May 2016 (4 pages)
29 June 2016Annual return made up to 15 May 2016
  • ANNOTATION Second Filing The information on the form LLAR01 has been replaced by a second filing on 04/04/2018
(4 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
6 August 2015Annual return made up to 15 May 2015 (4 pages)
6 August 2015Annual return made up to 15 May 2015 (4 pages)
15 May 2014Incorporation of a limited liability partnership (9 pages)
15 May 2014Incorporation of a limited liability partnership (9 pages)