THE THIRD SCOTTS ATLANTIC DISTRIBUTORS LLP
Status | LIQUIDATION |
Company No. | OC305875 |
Category | Limited Liability Partnership |
Incorporated | 23 Oct 2003 |
Age | 20 years, 6 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
THE THIRD SCOTTS ATLANTIC DISTRIBUTORS LLP is an liquidation limited liability partnership with number OC305875. It was incorporated 20 years, 6 months, 12 days ago, on 23 October 2003. The company address is C/O Frp Advisory Llp C/O Frp Advisory Llp, London, EC4N 6EU.
Company Fillings
Change person member limited liability partnership with name change date
Date: 24 Nov 2022
Action Date: 21 Nov 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2022-11-21
Officer name: Mr John James White
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Dec 2018
Action Date: 05 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2018-11-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Aug 2018
Action Date: 05 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2018-05-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 May 2018
Action Date: 05 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-05-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 May 2018
Action Date: 05 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-11-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Feb 2017
Action Date: 05 Nov 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-11-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Jul 2016
Action Date: 05 May 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-05-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Nov 2015
Action Date: 05 Nov 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-11-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Nov 2015
Action Date: 05 May 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-05-05
Documents
Change registered office address limited liability partnership with date old address new address
Date: 22 Jul 2014
Action Date: 22 Jul 2014
Category: Address
Type: LLAD01
New address: C/O Frp Advisory Llp 110 Cannon Street London EC4N 6EU
Old address: C/O Frp Advisory Llp 10 Furnival Street London EC4A 1AB
Change date: 2014-07-22
Documents
Change registered office address limited liability partnership with date old address
Date: 13 Dec 2013
Action Date: 13 Dec 2013
Category: Address
Type: LLAD01
Old address: C/O Hammonds 7 Devonshire Square Cutlers Gardens London EC2M 4YH
Change date: 2013-12-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Nov 2012
Action Date: 05 Nov 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-11-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Sep 2012
Action Date: 05 May 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-05-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Jan 2012
Action Date: 05 Nov 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-11-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 May 2011
Action Date: 05 May 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-05-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Feb 2011
Action Date: 05 Nov 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-11-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 May 2010
Action Date: 05 May 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-05-05
Documents
Change person member limited liability partnership with name change date
Date: 25 Mar 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Alistair Richard Cox
Change date: 2010-02-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Dec 2009
Action Date: 05 Nov 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-11-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Jun 2009
Action Date: 05 May 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-05-05
Documents
Liquidation voluntary determination
Date: 04 Jun 2008
Category: Insolvency
Sub Category: Voluntary
Type: DETERMINAT
Documents
Liquidation voluntary declaration of solvency
Date: 19 May 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 19 May 2008
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 28 Feb 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 19 Feb 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 09 Feb 2007
Category: Officers
Type: LGLO
Description: Member guy saidenberg details changed by form received on 050207 for LLP OC305634
Documents
Legacy
Date: 22 Dec 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/10/06
Documents
Legacy
Date: 20 Dec 2006
Category: Officers
Type: LGLO
Description: Member john hitchcox details changed by form received on 201206 for LLP OC325000
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: LGLO
Description: Member russell burns details changed by form received on 291106 for LLP OC305875
Documents
Legacy
Date: 28 Jul 2006
Category: Officers
Type: LGLO
Description: Member paul bagshawe details changed by form received on 280706 for LLP OC305875
Documents
Legacy
Date: 11 May 2006
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 11 May 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 27 Apr 2006
Category: Officers
Type: LGLO
Description: Member ghislane carol raku details changed by form received on 270406 for LLP OC316485
Documents
Accounts with accounts type full
Date: 09 Feb 2006
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 06 Feb 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/10/05
Documents
Legacy
Date: 04 Feb 2006
Category: Officers
Type: LGLO
Description: Member michael o'regan details changed by form received on 010206 for LLP OC309132
Documents
Legacy
Date: 17 May 2005
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Accounts with accounts type full
Date: 11 May 2005
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 22 Apr 2005
Category: Officers
Type: LGLO
Description: Member hugh a briggs details changed by form received on 130405 for LLP OC311122
Documents
Legacy
Date: 24 Feb 2005
Category: Officers
Type: LGLO
Description: Member olivier vigeron details changed by form received on 240205 for LLP OC305634
Documents
Legacy
Date: 24 Feb 2005
Category: Officers
Type: LGLO
Description: Member davdi peter heath details changed by form received on 240205 for LLP OC308120
Documents
Legacy
Date: 19 Feb 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 05/04/04
Documents
Legacy
Date: 17 Nov 2004
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/10/04
Documents
Legacy
Date: 07 Oct 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 14 Jul 2004
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 14 Jul 2004
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 14 Jul 2004
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 14 Jul 2004
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 14 Jul 2004
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 14 Jul 2004
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 27 Apr 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 27 Apr 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 15 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Some Companies
FLAT 12,EDINBURGH,EH12 5PG
Number: | SC608040 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 HARROLD ROAD,ROWLEY REGIS,B65 0RL
Number: | 10873489 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 DENTON DRIVE,NEWHAVEN,BN9 0PU
Number: | 07085114 |
Status: | ACTIVE |
Category: | Private Limited Company |
PURLEY & KENLEY CHURCHES TOGETHER FOOD HUB
PURLEY BAPTIST CHURCH,PURLEY,CR8 3EA
Number: | 08557885 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
10 ELMCROFT CLOSE,LIVERPOOL,L9 7LZ
Number: | 08529499 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 18 HEXAGON HOUSE,WITNEY,OX28 4BN
Number: | 06952284 |
Status: | LIQUIDATION |
Category: | Private Limited Company |