EPC (THAINSTONE) LLP

Denwell Steading Denwell Steading, Insch, AB52 6TE, Scotland
StatusDISSOLVED
Company No.SO300375
CategoryLimited Liability Partnership
Incorporated12 May 2004
Age20 years, 26 days
JurisdictionScotland
Dissolution20 Sep 2022
Years1 year, 8 months, 17 days

SUMMARY

EPC (THAINSTONE) LLP is an dissolved limited liability partnership with number SO300375. It was incorporated 20 years, 26 days ago, on 12 May 2004 and it was dissolved 1 year, 8 months, 17 days ago, on 20 September 2022. The company address is Denwell Steading Denwell Steading, Insch, AB52 6TE, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 20 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 27 Jun 2022

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2022-06-14

Officer name: Mr Brian Philip Thomson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Brian Philip Thomson

Termination date: 2022-06-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gordon Smith

Termination date: 2022-06-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Stephen Skinner

Termination date: 2022-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 17 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 5

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 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: 08 Jun 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-12

Documents

View document PDF

Change sail address limited liability partnership with old address new address

Date: 08 Jun 2021

Category: Address

Type: LLAD02

New address: Denwell Steading . Insch Aberdeenshire AB52 6TE

Old address: Commerce House South Street Elgin Moray IV30 1JE Scotland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 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: 27 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Apr 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-04-02

Officer name: Gordon Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

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

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Address

Type: LLAD01

New address: Denwell Steading Denwell Steading Insch AB52 6TE

Change date: 2019-09-27

Old address: Axis Business Centre Thainstone Inverurie AB51 5TB

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 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: 24 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-12

Documents

View document PDF

Move registers to sail limited liability partnership with new address

Date: 05 Apr 2018

Category: Address

Type: LLAD03

New address: Commerce House South Street Elgin Moray IV30 1JE

Documents

View document PDF

Change sail address limited liability partnership with new address

Date: 05 Apr 2018

Category: Address

Type: LLAD02

New address: Commerce House South Street Elgin Moray IV30 1JE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2017

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-11-30

Officer name: Mark Anderson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 May 2016

Action Date: 12 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 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: 12 May 2015

Action Date: 12 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 May 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mark Stephen Skinner

Change date: 2015-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

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: 13 May 2014

Action Date: 12 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 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: 13 May 2013

Action Date: 12 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 10 Jul 2012

Category: Mortgage

Type: LLMG03s

Description: Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 3

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 May 2012

Action Date: 12 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-12

Documents

View document PDF

Legacy

Date: 13 Apr 2012

Category: Mortgage

Type: LLMG02s

Description: Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 4

Documents

View document PDF

Legacy

Date: 24 Feb 2012

Category: Mortgage

Type: LLMG01s

Description: Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 5

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 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: 25 Aug 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Roy Walker

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jun 2011

Action Date: 08 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-06-08

Officer name: Brian Philip Thomson

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 May 2011

Action Date: 12 May 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 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: 14 May 2010

Action Date: 12 May 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-05-12

Documents

View document PDF

Legacy

Date: 30 Apr 2010

Category: Mortgage

Type: LLMG02s

Description: Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 2

Documents

View document PDF

Legacy

Date: 19 Apr 2010

Category: Mortgage

Type: LLMG03s

Description: Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 1

Documents

View document PDF

Legacy

Date: 10 Feb 2010

Category: Mortgage

Type: LLMG01s

Description: Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 4

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Mortgage

Type: LLP410(Scot)

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 12/05/09

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 12/05/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/05/07

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/05/06

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/05/05

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 22/04/05 from: 30 west high street inverurie AB51 3QA

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Mortgage

Type: 410(Scot)

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

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Mortgage

Type: 410(Scot)

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

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/05 to 31/03/05

Documents

View document PDF

Incorporation company

Date: 12 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOSSOM LAND LTD

39 WESTAGE GARDENS,MANCHESTER,M23 1BB

Number:07865714
Status:ACTIVE
Category:Private Limited Company

D.OSTEEN LIMITED

REGUS HOUSE, 12- 20 OXFORD STREET,NEWBURY,RG14 1JB

Number:08789135
Status:ACTIVE
Category:Private Limited Company

ELYSIAN PROPERTY LTD

170 JEFFERSON PLAZA,LONDON,E3 3QE

Number:11570599
Status:ACTIVE
Category:Private Limited Company

FURNITURE COMPONENTS UK LIMITED

NEW BOWNESS MILL,WATERFOOT,BB4 9JZ

Number:05348925
Status:ACTIVE
Category:Private Limited Company

LONDON PAPERS LTD

VICTORIA HOUSE SUITE 41,LONDON,SE16 7DX

Number:08895728
Status:ACTIVE
Category:Private Limited Company

SWIFT COURIERS LIMITED

49 RECTOR ROAD,LIVERPOOL,L6 0BY

Number:11346635
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