Edinburgh
EH3 7AL
Scotland
LLP Designated Member Name | Mr Craig Mercer Forster |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Coates Crescent Edinburgh EH3 7AL Scotland |
LLP Member Name | Mr Johnson Macintyre |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Coates Crescent Edinburgh EH3 7AL Scotland |
LLP Member Name | Mrs Julie Elizabeth Harris |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Coates Crescent Edinburgh EH3 7AL Scotland |
LLP Member Name | Pamela Louise McKeand |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Current |
Appointed | 01 November 2017(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Coates Crescent Edinburgh EH3 7AL Scotland |
LLP Member Name | Dorothy Elizabeth Mullally |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Status | Current |
Appointed | 01 November 2017(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Coates Crescent Edinburgh EH3 7AL Scotland |
LLP Member Name | Ruaraidh McVicar Lawson |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Status | Current |
Appointed | 08 November 2017(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Coates Crescent Edinburgh EH3 7AL Scotland |
LLP Member Name | Jacqueline Lesley Raitt |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Status | Current |
Appointed | 08 November 2017(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Coates Crescent Edinburgh EH3 7AL Scotland |
LLP Member Name | Mr Stephen Irvine |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(2 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Coates Crescent Edinburgh EH3 7AL Scotland |
LLP Member Name | Noele Harraghy |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Status | Current |
Appointed | 01 April 2022(5 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Coates Crescent Edinburgh EH3 7AL Scotland |
LLP Member Name | Mr Robert Allan Fife |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2022(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Coates Crescent Edinburgh EH3 7AL Scotland |
LLP Member Name | Gordon Milligan |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Status | Current |
Appointed | 03 October 2022(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Coates Crescent Edinburgh EH3 7AL Scotland |
LLP Designated Member Name | David John Caldwell Nicol |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Coates Crescent Edinburgh EH3 7AL Scotland |
LLP Designated Member Name | Ms Mary Robinson McQueen |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Coates Crescent Edinburgh EH3 7AL Scotland |
Registered Address | 3 Coates Crescent Edinburgh EH3 7AL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
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 | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
27 August 2021 | Delivered on: 9 September 2021 Persons entitled: Atom Bank PLC Classification: A registered charge Outstanding |
---|---|
6 March 2018 | Delivered on: 14 March 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
3 February 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
---|---|
28 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
30 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
29 January 2020 | Appointment of Mr Stephen Irvine as a member on 1 April 2019 (2 pages) |
21 January 2020 | Member's details changed for Julie Elizabeth Mccormick on 1 January 2020 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
22 October 2019 | Notification of a person with significant control statement (2 pages) |
23 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
23 January 2019 | Cessation of Gordon Foggo Bathgate as a person with significant control on 31 October 2017 (1 page) |
21 January 2019 | Cessation of David John Caldwell Nicol as a person with significant control on 30 September 2017 (1 page) |
16 October 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
12 October 2018 | Member's details changed for Ruaraidh Mcvicar Lawson on 14 September 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 15 January 2018 with no updates (1 page) |
20 March 2018 | Appointment of Ms Mary Robinson Mcqueen as a member on 1 November 2017 (3 pages) |
14 March 2018 | Registration of charge SO3059400001, created on 6 March 2018 (5 pages) |
26 February 2018 | Appointment of Jacqueline Lesley Raitt as a member on 8 November 2017 (3 pages) |
26 February 2018 | Appointment of Dorothy Elizabeth Mullally as a member on 1 November 2017 (3 pages) |
26 February 2018 | Appointment of Pamela Louise Mckeand as a member on 1 November 2017 (3 pages) |
26 February 2018 | Appointment of Ruaraidh Mcvicar Lawson as a member on 8 November 2017 (3 pages) |
23 January 2018 | Termination of appointment of David John Caldwell Nicol as a member on 9 October 2017 (2 pages) |
22 January 2018 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
21 November 2017 | Registered office address changed from 3 Coates Crescent Ediburgh EH2 7AL to 3 Coates Crescent Edinburgh EH3 7AL on 21 November 2017 (2 pages) |
21 November 2017 | Registered office address changed from 3 Coates Crescent Ediburgh EH2 7AL to 3 Coates Crescent Edinburgh EH3 7AL on 21 November 2017 (2 pages) |
20 October 2017 | Company name changed allan mcdougall LLP\certificate issued on 20/10/17
|
20 October 2017 | Company name changed allan mcdougall LLP\certificate issued on 20/10/17
|
16 January 2017 | Incorporation of a limited liability partnership (26 pages) |
16 January 2017 | Incorporation of a limited liability partnership (26 pages) |