OBERLANDERS ARCHITECTS LLP
Status | ACTIVE |
Company No. | SO300680 |
Category | Limited Liability Partnership |
Incorporated | 01 Aug 2005 |
Age | 18 years, 8 months, 26 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of status limited liability partnership
Date: 16 Jun 2021
Category: Change-of-name
Type: LLDE01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change person member limited liability partnership
Date: 14 Aug 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 11 Aug 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 01/08/09
Documents
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
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
Legacy
Date: 25 Sep 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 01/08/08
Documents
Legacy
Date: 29 May 2008
Category: Mortgage
Type: LLP410(Scot)
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
Legacy
Date: 09 Aug 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/08/07
Documents
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
Legacy
Date: 08 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/06 to 31/07/06
Documents
Legacy
Date: 23 Aug 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 23 Aug 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/08/06
Documents
Legacy
Date: 07 Sep 2005
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Some Companies
ABSOLUTE HOMECARE SERVICES LTD
SUITE 2,OLDHAM,OL4 1JP
Number: | 10512129 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 DEEPDALE,LOWESTOFT,NR33 8TU
Number: | 10472602 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 140, 21 BOTANIC AVENUE,BELFAST,BT7 1JJ
Number: | NI655496 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRACKEN HILL,THURSLEY,GU8 6QW
Number: | 11481458 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 SYCAMORE DRIVE,CUMBRIA,CA11 8UG
Number: | 04676887 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN
Number: | 04537259 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |