SF(F) 321 LLP

Titanium 1 King's Inch Place, Renfrew, PA4 8WF
StatusLIQUIDATION
Company No.SO300153
CategoryLimited Liability Partnership
Incorporated25 Oct 2002
Age21 years, 6 months, 28 days
JurisdictionScotland

SUMMARY

SF(F) 321 LLP is an liquidation limited liability partnership with number SO300153. It was incorporated 21 years, 6 months, 28 days ago, on 25 October 2002. The company address is Titanium 1 King's Inch Place, Renfrew, PA4 8WF.



Company Fillings

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

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Address

Type: LLAD01

Change date: 2018-09-21

New address: Titanium 1 King's Inch Place Renfrew PA4 8WF

Old address: Den of Cortes Lonmay Fraserburgh Aberdeenshire AB43 8UU United Kingdom

Documents

View document PDF

Liquidation voluntary determination

Date: 21 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Certificate change of name company

Date: 09 Aug 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sunbeam fishing (fraserburgh) LLP\certificate issued on 09/08/18

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 27 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 27 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-06

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Jun 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Jun 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-01-29

Officer name: Caley Fisheries Limited

Documents

View document PDF

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

Date: 09 Jun 2016

Action Date: 09 Jun 2016

Category: Address

Type: LLAD01

Change date: 2016-06-09

Old address: 1/3 Dalrymple Street Fraserburgh AB43 9BH

New address: Den of Cortes Lonmay Fraserburgh Aberdeenshire AB43 8UU

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Oct 2015

Action Date: 25 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-25

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Oct 2014

Action Date: 25 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Nov 2013

Action Date: 25 Oct 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 23 Apr 2013

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Oct 2012

Action Date: 25 Oct 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-10-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Oct 2012

Action Date: 11 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-10-11

Officer name: James Burnett Duthie

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 29 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Mackinco Seven Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Oct 2011

Action Date: 25 Oct 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-10-25

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Oct 2010

Action Date: 25 Oct 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-10-25

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Nov 2009

Action Date: 25 Oct 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-10-25

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 25/10/08

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/10/07

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/10/06

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/10/05

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/10/04

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/10/03

Documents

View document PDF

Legacy

Date: 03 Mar 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Mortgage

Type: 410(Scot)

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

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Mortgage

Type: 410(Scot)

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

Documents

View document PDF

Incorporation company

Date: 25 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BABUU LTD

FLAT 3,LONDON,SW7 4HH

Number:11408239
Status:ACTIVE
Category:Private Limited Company

CHAMPAGNE ENTERPRISE LIMITED

PARADISE HAVEN/18,BANBURY,OX16 0SG

Number:07166871
Status:ACTIVE
Category:Private Limited Company

DHSHOME LTD

COMMUNICATIONS HOUSE,MANCHESTER,M40 9WB

Number:11595314
Status:ACTIVE
Category:Private Limited Company

MARK WEEKS LTD

1-3 HIGH STREET,GREAT DUNMOW,CM6 1UU

Number:06525410
Status:ACTIVE
Category:Private Limited Company

PRIMEFIT WINDOWS & DOORS LTD

C/O TAXASSIST ACCOUNTANTS,NEWBURY,RG14 7BE

Number:11704590
Status:ACTIVE
Category:Private Limited Company

RSM BUILDERS LIMITED

2 BRYNHEULOG,CARDIFF,CF23 7JA

Number:10885087
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