SPACE ROI LLP

Stobo House Stobo House, Midlothian, EH25 9RE, Scotland
StatusACTIVE
Company No.SO300161
CategoryLimited Liability Partnership
Incorporated26 Nov 2002
Age21 years, 6 months, 18 days
JurisdictionScotland

SUMMARY

SPACE ROI LLP is an active limited liability partnership with number SO300161. It was incorporated 21 years, 6 months, 18 days ago, on 26 November 2002. The company address is Stobo House Stobo House, Midlothian, EH25 9RE, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2023

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Jul 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-07-18

Officer name: Mr Alexander Kieran Elliot

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Jul 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-07-18

Officer name: Mr Daniel Graham Elliot

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 19 Jul 2023

Action Date: 18 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2023-07-18

Psc name: Deborah Erica Elliot

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 19 Jul 2023

Action Date: 18 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2023-07-18

Psc name: Mr Robert Sean Elliot

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Jul 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Deborah Erica Elliot

Change date: 2023-07-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Jul 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Robert Sean Elliot

Change date: 2023-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Dec 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Deborah Erica Elliot

Change date: 2020-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Dec 2020

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-12-30

Officer name: Mr Robert Sean Elliot

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-26

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Alexander Kieran Elliot

Appointment date: 2019-02-21

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Daniel Graham Elliot

Appointment date: 2019-02-21

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 19 Feb 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: LLAA01

Made up date: 2019-09-30

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

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

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Address

Type: LLAD01

New address: Stobo House Roslin Midlothian EH25 9RE

Old address: Stobo House Midlothian Innovation Centre Roslin Midlothian EH25 9RE

Change date: 2018-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-26

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 11 Jan 2018

Action Date: 26 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2017-11-26

Psc name: Deborah Erica Elliot

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 11 Jan 2018

Action Date: 26 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Robert Sean Elliot

Notification date: 2017-11-26

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2018-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Jan 2016

Action Date: 26 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 31 Dec 2014

Action Date: 26 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Dec 2013

Action Date: 26 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Dec 2012

Action Date: 26 Nov 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Dec 2011

Action Date: 26 Nov 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-11-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Dec 2011

Action Date: 26 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-11-26

Officer name: Deborah Erica Elliot

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Jan 2011

Action Date: 26 Nov 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 17 Mar 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: LLAA01

Made up date: 2010-03-31

New date: 2010-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Mar 2010

Action Date: 26 Nov 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-11-26

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 05 Mar 2010

Action Date: 05 Mar 2010

Category: Address

Type: LLAD01

Old address: Unit 40/7 Hardengreen Business Centre Dalhousie Road Eskbank Dalkeith EH22 3NX

Change date: 2010-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Mortgage

Type: LLP410(Scot)

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 26/11/08

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Address

Type: LLP287

Description: Registered office changed on 14/05/2008 from 40/7 hardengreen business centre dalhousie road, eskbank dalkeith midlothian EH22 3NX

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 26/11/07

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Other

Type: LLP3

Description: Change of name 11/04/2008

Documents

View document PDF

Certificate change of name company

Date: 12 Apr 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed networkroi LLP\certificate issued on 14/04/08

Documents

Legacy

Date: 07 Apr 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed deborah erica elliot

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Address

Type: LLP287

Description: Registered office changed on 28/03/2008 from 1 trainers brae north berwick east lothian EH39 4NR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/11/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/11/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/11/04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/11/03

Documents

View document PDF

Legacy

Date: 25 Mar 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/03 to 31/03/04

Documents

View document PDF

Incorporation company

Date: 26 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

50 COMPAYNE GARDENS LIMITED

50 COMPAYNE GARDENS,,NW6 3RY

Number:02793913
Status:ACTIVE
Category:Private Limited Company

C4S CONSULTANTS LIMITED

40 SALISBURY AVENUE,SUTTON,SM1 2DJ

Number:11322929
Status:ACTIVE
Category:Private Limited Company

JUST ASK SOLICITORS LIMITED

109 VICTORIA ROAD,ROMFORD,RM1 2LX

Number:09237937
Status:ACTIVE
Category:Private Limited Company

PERMURWISI LIMITED

1 WIMBOURNE COURT 15 HAREWOOD ROAD,SOUTH CROYDON,CR2 7AT

Number:08663991
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PROPERTY OF THE LOST LIMITED

19 COLLIER ROAD,HASTINGS,TN34 3JR

Number:10315896
Status:ACTIVE
Category:Private Limited Company

SYNERGY CONTRACTING SERVICES LIMITED

3 THE COURTYARD HARRIS BUSINESS PARK HANBURY ROAD,BROMSGROVE,B60 4DJ

Number:08718298
Status:LIQUIDATION
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