EPC (THAINSTONE) LLP
Status | DISSOLVED |
Company No. | SO300375 |
Category | Limited Liability Partnership |
Incorporated | 12 May 2004 |
Age | 20 years, 26 days |
Jurisdiction | Scotland |
Dissolution | 20 Sep 2022 |
Years | 1 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
Dissolution application strike off limited liability partnership
Date: 27 Jun 2022
Category: Dissolution
Type: LLDS01
Documents
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
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
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
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
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
Mortgage satisfy charge full limited liability partnership
Date: 17 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 5
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination member limited liability partnership with name
Date: 25 Aug 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Roy Walker
Documents
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
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
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
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
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
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
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
Legacy
Date: 09 Sep 2009
Category: Mortgage
Type: LLP410(Scot)
Description: Particulars of a mortgage or charge / charge no: 3
Documents
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
Legacy
Date: 14 May 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 12/05/09
Documents
Legacy
Date: 15 May 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 12/05/08
Documents
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
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
Legacy
Date: 23 May 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/05/07
Documents
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
Legacy
Date: 19 May 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/05/06
Documents
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
Legacy
Date: 18 May 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/05/05
Documents
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
Legacy
Date: 30 Nov 2004
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 19 Aug 2004
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 13 Aug 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/05 to 31/03/05
Documents
Some Companies
39 WESTAGE GARDENS,MANCHESTER,M23 1BB
Number: | 07865714 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGUS HOUSE, 12- 20 OXFORD STREET,NEWBURY,RG14 1JB
Number: | 08789135 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
VICTORIA HOUSE SUITE 41,LONDON,SE16 7DX
Number: | 08895728 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 RECTOR ROAD,LIVERPOOL,L6 0BY
Number: | 11346635 |
Status: | ACTIVE |
Category: | Private Limited Company |