Company NameMcSherry Halliday Llp
Company StatusActive
Company NumberSO306538
CategoryLimited Liability Partnership
Incorporation Date16 October 2018(5 years, 6 months ago)

Directors

LLP Designated Member NameMs Caroline Margaret Nisbet
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Elliott House Kilwinning Road
Irvine
North Ayrshire
KA12 8TG
Scotland
LLP Designated Member NameMrs Catherine Dolan Morrow
Date of BirthNovember 1979 (Born 44 years ago)
NationalityScottish
StatusCurrent
Appointed03 January 2019(2 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 1, Elliott House Kilwinning Road
Irvine
North Ayrshire
KA12 8TG
Scotland
LLP Designated Member NameMrs Martha Clark
Date of BirthJanuary 1957 (Born 67 years ago)
StatusResigned
Appointed16 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Elliott House Kilwinning Road
Irvine
North Ayrshire
KA12 8TG
Scotland
LLP Designated Member NameMr James Bone Morrison
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Elliott House Kilwinning Road
Irvine
North Ayrshire
KA12 8TG
Scotland

Location

Registered AddressSuite 1, Elliott House
Kilwinning Road
Irvine
North Ayrshire
KA12 8TG
Scotland
ConstituencyCentral Ayrshire
WardIrvine West

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months from now)

Charges

18 January 2019Delivered on: 5 February 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects at 29 the foregate, kilmarnock.
Outstanding
18 January 2019Delivered on: 5 February 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Office premises and ground known as and forming 42 bank street, kilmarnock.
Outstanding
18 January 2019Delivered on: 5 February 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Office premises at 8 academy street, troon.
Outstanding
4 January 2019Delivered on: 9 January 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

20 November 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
22 November 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
16 September 2022Termination of appointment of Martha Clark as a member on 30 June 2022 (1 page)
16 September 2022Termination of appointment of James Bone Morrison as a member on 30 June 2022 (1 page)
18 August 2022Satisfaction of charge SO3065380003 in full (4 pages)
30 May 2022Registered office address changed from Bank Chambers, 42 Bank Street Kilmarnock KA1 1HA to Suite 1, Elliott House Kilwinning Road Irvine Morth Ayrshire KA12 8TG on 30 May 2022 (2 pages)
6 May 2022Satisfaction of charge SO3065380002 in full (4 pages)
23 December 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
26 November 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
18 November 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
15 November 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
2 October 2019Previous accounting period shortened from 31 October 2019 to 30 June 2019 (1 page)
5 February 2019Registration of charge SO3065380004, created on 18 January 2019 (7 pages)
5 February 2019Registration of charge SO3065380003, created on 18 January 2019 (7 pages)
5 February 2019Registration of charge SO3065380002, created on 18 January 2019 (8 pages)
25 January 2019Appointment of Mrs Catherine Dolan Morrow as a member on 3 January 2019 (2 pages)
9 January 2019Registration of charge SO3065380001, created on 4 January 2019 (17 pages)
16 October 2018Incorporation of a limited liability partnership (24 pages)