SCOTIA PROPERTY LLP

7-9 Macon Court, Crewe, CW1 6EA, Cheshire, United Kingdom
StatusACTIVE
Company No.OC403317
CategoryLimited Liability Partnership
Incorporated07 Dec 2015
Age8 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

SCOTIA PROPERTY LLP is an active limited liability partnership with number OC403317. It was incorporated 8 years, 5 months, 11 days ago, on 07 December 2015. The company address is 7-9 Macon Court, Crewe, CW1 6EA, Cheshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 12 May 2023

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2022-12-08

Officer name: Srg Garages Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Paul William Lawrence

Change date: 2019-12-05

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 18 Dec 2019

Action Date: 05 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Paul William Lawrence

Change date: 2019-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 27 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC4033170001

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-12-04

Officer name: Mr Philip Michael Roberts

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-12-04

Officer name: Mr Paul William Lawrence

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 05 May 2017

Action Date: 04 May 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4033170003

Charge creation date: 2017-05-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 05 May 2017

Action Date: 04 May 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4033170002

Charge creation date: 2017-05-04

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-06

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Address

Type: LLAD01

Old address: 12-14 Macon Court Crewe Cheshire CW1 6EA

New address: 7-9 Macon Court Crewe Cheshire CW1 6EA

Change date: 2016-09-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 02 Mar 2016

Action Date: 26 Feb 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2016-02-26

Charge number: OC4033170001

Documents

View document PDF

Incorporation limited liability partnership

Date: 07 Dec 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ALLYFAME LIMITED

195 BLACKSTOKE ROAD,LONDON,N5 2LL

Number:01757328
Status:LIQUIDATION
Category:Private Limited Company

CROM ROAD CAR SALES LTD

98 CROM ROAD,LISNASKEA,BT92 0BH

Number:NI655474
Status:ACTIVE
Category:Private Limited Company

ELITE CYCLING HOLIDAYS (SPAIN) LTD

HILLCREST,SOUTHMINSTER,CM0 7BP

Number:11908913
Status:ACTIVE
Category:Private Limited Company

GRAHAM WILSON LIMITED

49 FREEHOLD STREET, LOWER,OXFORDSHIRE,OX25 5NT

Number:05081584
Status:ACTIVE
Category:Private Limited Company

GULL GUARD LIMITED

147 ST. DAVIDS AVENUE,DOVER,CT17 9HH

Number:03770213
Status:ACTIVE
Category:Private Limited Company

PRICELESS SUPERMARKET LTD

212-214 LORD STREET,FLEETWOOD,FY7 6SW

Number:10581558
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source