CARNEGIE CAMPUS WEST LLP

C/O Wright Johnston & Mackenzie Llp The Capital Building C/O Wright Johnston & Mackenzie Llp The Capital Building, Edinburgh, EH2 2AF, Scotland
StatusDISSOLVED
Company No.SO300263
CategoryLimited Liability Partnership
Incorporated29 Aug 2003
Age20 years, 9 months, 7 days
JurisdictionScotland
Dissolution24 Aug 2021
Years2 years, 9 months, 12 days

SUMMARY

CARNEGIE CAMPUS WEST LLP is an dissolved limited liability partnership with number SO300263. It was incorporated 20 years, 9 months, 7 days ago, on 29 August 2003 and it was dissolved 2 years, 9 months, 12 days ago, on 24 August 2021. The company address is C/O Wright Johnston & Mackenzie Llp The Capital Building C/O Wright Johnston & Mackenzie Llp The Capital Building, Edinburgh, EH2 2AF, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 24 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 27 May 2021

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

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: 10 Sep 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2020

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: 12 Sep 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Address

Type: LLAD01

Change date: 2018-12-20

Old address: 1 Rutland Square Edinburgh EH1 2AS

New address: C/O Wright Johnston & Mackenzie Llp the Capital Building 12-13 st Andrew Square Edinburgh EH2 2AF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 29 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Jul 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ccw Business Services Limited

Termination date: 2016-06-27

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Jul 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-06-27

Officer name: Michael James Dewar

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Jul 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Donna Reynolds

Termination date: 2016-06-27

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Jul 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-06-27

Officer name: Alison Marshall

Documents

View document PDF

Certificate change of name company

Date: 07 Jul 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ccw LLP\certificate issued on 07/07/16

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 05 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2015

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: 22 Sep 2015

Action Date: 29 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Sep 2014

Action Date: 29 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 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: 30 Aug 2013

Action Date: 29 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-29

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 24 May 2013

Action Date: 24 May 2013

Category: Address

Type: LLAD01

Change date: 2013-05-24

Old address: 40 Charlotte Square Edinburgh EH2 4HQ Scotland

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 21 May 2013

Action Date: 21 May 2013

Category: Address

Type: LLAD01

Change date: 2013-05-21

Old address: 1 Rutland Square Edinburgh EH1 2AS Scotland

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 21 May 2013

Action Date: 21 May 2013

Category: Address

Type: LLAD01

Change date: 2013-05-21

Old address: 40 Charlotte Square Edinburgh Lothian EH2 4HQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2012

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: 29 Aug 2012

Action Date: 29 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-29

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Donna Reynolds

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Alison Marshall

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Mar 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Wylie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Nov 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gordon Hunter

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Sep 2011

Action Date: 29 Aug 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-08-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Sep 2011

Action Date: 28 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-08-28

Officer name: Michael James Dewar

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Sep 2011

Action Date: 28 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-08-28

Officer name: David John Wylie

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Sep 2011

Action Date: 28 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Gordon Joseph Hunter

Change date: 2011-08-28

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 13 Sep 2011

Action Date: 28 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Ccw Business Services Limited

Change date: 2011-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 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: 03 Sep 2010

Action Date: 29 Aug 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-08-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Sep 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: David John Wylie

Change date: 2010-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 29/08/09

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: LLP288c

Description: Member's particulars david wylie

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed ccw business services LIMITED

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: LLP288b

Description: Member resigned ccw business services LIMITED

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Mortgage

Type: LLP419a(Scot)

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed gordon joseph hunter

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: LLP288b

Description: Member resigned alan stalker

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed david john wylie

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: LLP288c

Description: Member's particulars michael dewar

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Mortgage

Type: LLP410(Scot)

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 29/08/08

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: LLP288b

Description: Member resigned carolyn ann wilson

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Officers

Type: LLP288c

Description: Member's particulars carolyn ann wilson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/08/07

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

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: 21 Sep 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/08/06

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/08/05

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Mortgage

Type: 410(Scot)

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/08/04

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/04 to 31/03/04

Documents

View document PDF

Incorporation company

Date: 29 Aug 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

50 ARENA VIEW LTD

50 ARENA VIEW,BIRMINGHAM,B1 2SL

Number:10973280
Status:ACTIVE
Category:Private Limited Company

A 2 B DRIVER LTD

23 GRANVILLE SQUARE,WINSFORD,CW7 1DW

Number:10871279
Status:ACTIVE
Category:Private Limited Company

DIGITECH FIRE AND SECURITY LTD

MOOREND HOUSE,CLECKHEATON,BD19 3UE

Number:09621677
Status:LIQUIDATION
Category:Private Limited Company

DK ADVISORY LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:07249709
Status:ACTIVE
Category:Private Limited Company

OZGEM LIMITED

36 CAMDEN ROAD,TUNBRIDGE WELLS,TN1 2PT

Number:06900394
Status:ACTIVE
Category:Private Limited Company

THIRTEEN22 CONSULTING LIMITED

7 SHERWOOD COURT,WATFORD,WD25 7PA

Number:07648295
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