MB DENARIUS BF804 LLP

Heritage House Heritage House, Fraserburgh, AB43 9BP, Aberdeenshire
StatusACTIVE
Company No.SO300036
CategoryLimited Liability Partnership
Incorporated26 Sep 2001
Age22 years, 8 months, 19 days
JurisdictionScotland

SUMMARY

MB DENARIUS BF804 LLP is an active limited liability partnership with number SO300036. It was incorporated 22 years, 8 months, 19 days ago, on 26 September 2001. The company address is Heritage House Heritage House, Fraserburgh, AB43 9BP, Aberdeenshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Apr 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 19 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: SO3000360005

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

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

Date: 09 Mar 2021

Action Date: 02 Mar 2021

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2021-03-02

Charge number: SO3000360005

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-12-07

Officer name: Mr Paul Robertson

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-15

Documents

View document PDF

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

Date: 29 Jun 2017

Action Date: 20 Jun 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: SO3000360004

Charge creation date: 2017-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Sep 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Sep 2014

Action Date: 15 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-15

Documents

View document PDF

Appoint person member limited liability partnership

Date: 25 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Adam Robertson

Documents

View document PDF

Appoint person member limited liability partnership

Date: 25 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Paul Robertson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Jul 2014

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-04-30

Officer name: Alexander Robertson

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 05 Jun 2014

Action Date: 05 Jun 2014

Category: Address

Type: LLAD01

Change date: 2014-06-05

Old address: Ufs Limited 27 Commercial Road Buckie AB56 1UN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Sep 2013

Action Date: 15 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Legacy

Date: 18 Jan 2013

Category: Mortgage

Type: LLMG01s

Description: Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 16 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Melantic Ltd

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Sep 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Sep 2011

Action Date: 15 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Sep 2011

Action Date: 15 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-09-15

Officer name: Grace Robertson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Sep 2011

Action Date: 15 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-09-15

Officer name: Alexander Robertson

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Nov 2010

Action Date: 15 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-15

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Nov 2010

Action Date: 15 Sep 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 15/09/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/09/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/09/06

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/09/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 20/01/06 from: united fishselling LTD 52 low st buckie AB56 1UX

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/04 to 30/04/04

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/09/04

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/09/03

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 07 Oct 2002

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/09/02

Documents

View document PDF

Incorporation company

Date: 26 Sep 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:02858882
Status:ACTIVE
Category:Private Limited Company

ALGARVE LEISURE MANAGEMENT LIMITED

LUSHINGTON HOUSE,NEWMARKET,CB8 9AE

Number:04195890
Status:ACTIVE
Category:Private Limited Company

CAIRNS & SCOTT GROUP LIMITED

55 CAUSEWAYSIDE STREET,GLASGOW,G32 8LT

Number:SC543649
Status:ACTIVE
Category:Private Limited Company

FACE KANDI LIMITED

70 MARKET STREET,BIRKENHEAD,CH41 5BT

Number:11732541
Status:ACTIVE
Category:Private Limited Company

LUKASIK RAFAL 0580 LIMITED

FLAT ABOVE HILTON AMERICAN LPG VEHICLES, CANNOCK ROAD,WOLVERHAMPTON,WV10 7AD

Number:09364234
Status:ACTIVE
Category:Private Limited Company

S&M SPECIALIST JOINERS LIMITED

UNIT 4 ELVINGTON INDUSTRIAL ESTATE, YORK ROAD,YORK,YO41 4AR

Number:05326477
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