ARCH HENDERSON LIMITED LIABILITY PARTNERSHIP

26 Rubislaw Terrace 26 Rubislaw Terrace, AB10 1XE
StatusACTIVE
Company No.SO300202
CategoryLimited Liability Partnership
Incorporated21 Feb 2003
Age21 years, 3 months, 25 days
JurisdictionScotland

SUMMARY

ARCH HENDERSON LIMITED LIABILITY PARTNERSHIP is an active limited liability partnership with number SO300202. It was incorporated 21 years, 3 months, 25 days ago, on 21 February 2003. The company address is 26 Rubislaw Terrace 26 Rubislaw Terrace, AB10 1XE.



Company Fillings

Appoint person member limited liability partnership with appointment date

Date: 02 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2024-04-01

Officer name: Mr Shane Stewart Jamieson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-03-31

Officer name: Andrew Peter Sandison

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 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: 09 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2022

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: 21 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 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: 03 Mar 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Simpson

Termination date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Grant Wilson Alexander

Termination date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-04-01

Officer name: Mr Thomas Christian Young

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-03-31

Officer name: Andrew William Martin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Mar 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-06

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 08 Jan 2016

Action Date: 30 Mar 2015

Category: Accounts

Type: LLAA01

Made up date: 2015-03-31

New date: 2015-03-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Feb 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 03 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr George Bowie

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Feb 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Feb 2013

Action Date: 06 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Feb 2012

Action Date: 06 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Feb 2011

Action Date: 06 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Feb 2011

Action Date: 24 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-02-24

Officer name: Alan Kilbride

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Feb 2011

Action Date: 24 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-02-24

Officer name: Andrew Peter Sandison

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Feb 2011

Action Date: 24 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-02-24

Officer name: Andrew William Martin

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Feb 2011

Action Date: 24 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: David Andrew Mcbain

Change date: 2011-02-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Feb 2011

Action Date: 24 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-02-24

Officer name: James Douglas Clarke

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Feb 2011

Action Date: 24 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-02-24

Officer name: Grant Wilson Alexander

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Mar 2010

Action Date: 06 Feb 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-02-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Mar 2010

Action Date: 01 May 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Andrew Peter Sandison

Change date: 2009-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 06/02/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 06/02/08

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: LLP288b

Description: Member resigned john carmichael

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 06/02/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/02/06

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/02/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/02/04

Documents

View document PDF

Legacy

Date: 22 Sep 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 14 Apr 2003

Category: Mortgage

Type: 410(Scot)

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

Documents

View document PDF

Incorporation company

Date: 21 Feb 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BISHOPSLEIGH LIMITED

36 ALBERT EMBANKMENT,LONDON,SE1 7TL

Number:10593168
Status:ACTIVE
Category:Private Limited Company

CONFIDENT SMILES LIMITED

LEITH COTTAGE THE HILDENS,DORKING,RH4 3JX

Number:06990381
Status:ACTIVE
Category:Private Limited Company

DVI TECHNOLOGIES LIMITED

SUITE 11, BUCHANAN BUSINESS PARK BUCHANAN BUSINESS PARK, CUMBERNAULD ROAD,GLASGOW,G33 6HZ

Number:SC262060
Status:ACTIVE
Category:Private Limited Company

HEYS PLUMBING & HEATING LTD

108 PALL MALL,CHORLEY,PR7 2LB

Number:08549470
Status:ACTIVE
Category:Private Limited Company

IN 2 BEAUTY LIMITED

UNIT 2,IPSWICH,IP1 4JJ

Number:10780258
Status:ACTIVE
Category:Private Limited Company

SMART BREAK LIMITED

72 ENGLEWOOD ROAD,LONDON,SW12 9NY

Number:11615957
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