CARNEGIE CAMPUS WEST LLP
Status | DISSOLVED |
Company No. | SO300263 |
Category | Limited Liability Partnership |
Incorporated | 29 Aug 2003 |
Age | 20 years, 9 months, 7 days |
Jurisdiction | Scotland |
Dissolution | 24 Aug 2021 |
Years | 2 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
Dissolution application strike off limited liability partnership
Date: 27 May 2021
Category: Dissolution
Type: LLDS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full limited liability partnership
Date: 05 Jan 2016
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 2
Documents
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
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
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
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
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
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
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
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
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
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
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
Appoint person member limited liability partnership
Date: 23 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Donna Reynolds
Documents
Appoint person member limited liability partnership
Date: 23 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Alison Marshall
Documents
Termination member limited liability partnership with name
Date: 14 Mar 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: David Wylie
Documents
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
Termination member limited liability partnership with name
Date: 10 Nov 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Gordon Hunter
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 29/08/09
Documents
Legacy
Date: 04 Sep 2009
Category: Officers
Type: LLP288c
Description: Member's particulars david wylie
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed ccw business services LIMITED
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: LLP288b
Description: Member resigned ccw business services LIMITED
Documents
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
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
Legacy
Date: 12 Nov 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed gordon joseph hunter
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: LLP288b
Description: Member resigned alan stalker
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed david john wylie
Documents
Legacy
Date: 25 Sep 2008
Category: Officers
Type: LLP288c
Description: Member's particulars michael dewar
Documents
Legacy
Date: 11 Sep 2008
Category: Mortgage
Type: LLP410(Scot)
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 05 Sep 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 29/08/08
Documents
Legacy
Date: 05 Sep 2008
Category: Officers
Type: LLP288b
Description: Member resigned carolyn ann wilson
Documents
Legacy
Date: 30 May 2008
Category: Officers
Type: LLP288c
Description: Member's particulars carolyn ann wilson
Documents
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
Legacy
Date: 21 Sep 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/08/07
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
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
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 21 Sep 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/08/06
Documents
Legacy
Date: 21 Apr 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 21 Apr 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
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
Legacy
Date: 01 Sep 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/08/05
Documents
Legacy
Date: 10 Feb 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
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
Legacy
Date: 03 Sep 2004
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/08/04
Documents
Legacy
Date: 20 May 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/04 to 31/03/04
Documents
Some Companies
50 ARENA VIEW,BIRMINGHAM,B1 2SL
Number: | 10973280 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
27 MORTIMER STREET,LONDON,W1T 3BL
Number: | 07249709 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 CAMDEN ROAD,TUNBRIDGE WELLS,TN1 2PT
Number: | 06900394 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SHERWOOD COURT,WATFORD,WD25 7PA
Number: | 07648295 |
Status: | ACTIVE |
Category: | Private Limited Company |