OBERLANDERS ARCHITECTS LLP

16 Melville Street, Edinburgh, EH3 7NS, Scotland
StatusACTIVE
Company No.SO300680
CategoryLimited Liability Partnership
Incorporated01 Aug 2005
Age18 years, 8 months, 26 days
JurisdictionScotland

SUMMARY

OBERLANDERS ARCHITECTS LLP is an active limited liability partnership with number SO300680. It was incorporated 18 years, 8 months, 26 days ago, on 01 August 2005. The company address is 16 Melville Street, Edinburgh, EH3 7NS, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-08-01

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 25 Apr 2023

Action Date: 31 Jul 2021

Category: Accounts

Type: AAMD

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Steven Andrew Charman

Change date: 2022-08-15

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 19 Aug 2022

Action Date: 15 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Steven Andrew Charman

Change date: 2022-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-08-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-08-01

Officer name: Mr Andrew David Wilmot

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 12 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Andrew David Wilmot

Change date: 2022-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-08-01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 12 Aug 2021

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Philip James Stuart Macdonald

Change date: 2021-08-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-08-01

Officer name: Philip James, Stuart Macdonald

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 12 Aug 2021

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Philip James Stuart Macdonald

Change date: 2021-08-01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 12 Aug 2021

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2021-08-01

Psc name: Mr Mark David Coffey

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 12 Aug 2021

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Philip James Stuart Macdonald

Change date: 2021-08-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Paul Joseph Gilligan

Appointment date: 2021-08-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Steven Andrew Charman

Change date: 2021-07-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mark David Coffey

Change date: 2021-07-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Catriona Ann Hill

Change date: 2021-07-30

Documents

View document PDF

Change of status limited liability partnership

Date: 16 Jun 2021

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 27 Apr 2021

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-08-01

Officer name: Ms Catriona Ann Hill

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-04-20

Officer name: Philip James, Stuart Macdonald

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Andrew David Wilmot

Change date: 2021-04-20

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Philip James Stuart Macdonald

Change date: 2021-04-20

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Mark David Coffey

Change date: 2021-04-20

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2021-04-20

Psc name: Mr Steven Andrew Charman

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-04-20

Officer name: Mr Andrew David Wilmot

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-04-20

Officer name: Mark David Coffey

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Steven Andrew Charman

Change date: 2021-04-20

Documents

View document PDF

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

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Address

Type: LLAD01

Old address: 16 Melville Street Edinburgh Midlothian EH3 7NS

New address: 16 Melville Street Edinburgh EH3 7NS

Change date: 2021-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Oct 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-08-01

Officer name: Mr Steven Andrew Charman

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 06 Oct 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Steven Andrew Charman

Change date: 2020-08-01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 06 Oct 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2020-08-01

Psc name: Mr Mark Coffey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 18 Aug 2017

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Mark Coffey

Notification date: 2016-11-01

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 18 Aug 2017

Action Date: 01 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: David Alan Lawson

Cessation date: 2016-10-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Jul 2017

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mark David Coffey

Appointment date: 2016-11-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Jul 2017

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Alan Lawson

Termination date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Aug 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Philip James, Stuart Macdonald

Change date: 2015-07-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Aug 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-07-20

Officer name: Philip James, Stuart Macdonald

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 Dec 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Steven Andrew Charman

Appointment date: 2014-08-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Oct 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Sep 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Sep 2013

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Philip James, Stuart Macdonald

Change date: 2012-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Aug 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-01

Documents

View document PDF

Change person member limited liability partnership

Date: 14 Aug 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Aug 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Sep 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-08-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Sep 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-07-31

Officer name: David Alan Lawson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Sep 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Andrew David Wilmot

Change date: 2010-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: David Alan Lawson

Change date: 2009-12-01

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 01/08/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Address

Type: LLP287

Description: Registered office changed on 24/11/2008 from 62 george street edinburgh midothian EH2 2LR

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 01/08/08

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Mortgage

Type: LLP410(Scot)

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/08/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/06 to 31/07/06

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/08/06

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Incorporation company

Date: 01 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE HOMECARE SERVICES LTD

SUITE 2,OLDHAM,OL4 1JP

Number:10512129
Status:ACTIVE
Category:Private Limited Company

ANATOPATH LIMITED

24 DEEPDALE,LOWESTOFT,NR33 8TU

Number:10472602
Status:ACTIVE
Category:Private Limited Company

COLLABO LTD.

SUITE 140, 21 BOTANIC AVENUE,BELFAST,BT7 1JJ

Number:NI655496
Status:ACTIVE
Category:Private Limited Company

DECENT ORANGE LTD

BRACKEN HILL,THURSLEY,GU8 6QW

Number:11481458
Status:ACTIVE
Category:Private Limited Company

PENRITH VW LIMITED

19 SYCAMORE DRIVE,CUMBRIA,CA11 8UG

Number:04676887
Status:ACTIVE
Category:Private Limited Company

STAMFORD YARD LIMITED

UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN

Number:04537259
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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