MACLAY MURRAY & SPENS LLP

1 George Square, Glasgow, G2 1AL
StatusACTIVE
Company No.SO300744
CategoryLimited Liability Partnership
Incorporated21 Oct 2005
Age18 years, 6 months, 20 days
JurisdictionScotland

SUMMARY

MACLAY MURRAY & SPENS LLP is an active limited liability partnership with number SO300744. It was incorporated 18 years, 6 months, 20 days ago, on 21 October 2005. The company address is 1 George Square, Glasgow, G2 1AL.



Company Fillings

Accounts with accounts type dormant

Date: 24 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-10-21

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 04 Nov 2021

Action Date: 19 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2018-02-19

Psc name: Dentons Uk and Middle East Llp

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 04 Nov 2021

Action Date: 19 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-02-19

Psc name: Kenneth David Shand

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Oct 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-04-30

Officer name: Jeremy Leonard Cohen

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Oct 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Susan Mary Kelly

Appointment date: 2021-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-21

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 Apr 2019

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Dentons Ukmea Llp

Change date: 2018-02-19

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-21

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 27 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: LLAA01

Made up date: 2018-05-31

New date: 2018-04-30

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-10-28

Officer name: David Geddes Rose

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Gordon Wilson

Termination date: 2017-10-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-10-28

Officer name: Euan Robert Wilson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Wendy Mary Wilks

Termination date: 2017-10-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Iain Duncan Sutherland

Termination date: 2017-10-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Roger Peter Tynan

Termination date: 2017-10-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-10-28

Officer name: Anju Suneja

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-10-28

Officer name: Kenneth David Shand

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alan George Stewart

Termination date: 2017-10-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-10-28

Officer name: Andrew Alexander Orr

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Michael Lennox Scott

Termination date: 2017-10-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-10-28

Officer name: Kirsty Mary Olson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-10-28

Officer name: Guy Norfolk

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ross James Nicol

Termination date: 2017-10-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-10-28

Officer name: Craig John Neilson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Catriona Mary Munro

Termination date: 2017-10-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-10-28

Officer name: Brian Hugh Moore

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-10-28

Officer name: Barry Alexander Mckeown

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-10-28

Officer name: David Alexander Mcgrory

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Derek Mccombe

Termination date: 2017-10-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lorna Margaret Mccaa

Termination date: 2017-10-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-10-28

Officer name: Michael Bruce Livingston

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-10-28

Officer name: Mark Loudon Macaulay

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-10-28

Officer name: Stewart Maciver

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-10-28

Officer name: David Edmund Knox

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Eleanor Mary Kerr

Termination date: 2017-10-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Susan Mary Kelly

Termination date: 2017-10-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-10-28

Officer name: Colin Christopher Keenan

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Frank Raine Johnstone

Termination date: 2017-10-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-10-28

Officer name: Amanda Crawford Jones

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rona Nicolson Hutchison

Termination date: 2017-10-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-10-28

Officer name: Colin Gordon Hobkirk

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-10-28

Officer name: Paul Sydney Haniford

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Russell Hamilton

Termination date: 2017-10-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-10-28

Officer name: Gareth Hale

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-10-28

Officer name: Malcolm John Gunnyeon

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-10-28

Officer name: Alexis Irene Graham

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: William Fowler

Termination date: 2017-10-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-10-28

Officer name: Stuart Fitzsimmons

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-10-28

Officer name: Simon Paul Etchells

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-10-28

Officer name: Barry Edgar

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-10-28

Officer name: Timothy James Edward

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ewan Reid Easton

Termination date: 2017-10-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael John Dean

Termination date: 2017-10-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-10-28

Officer name: Gillian Stevenson Downie

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-10-28

Officer name: David Andrew Cruickshank

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-10-28

Officer name: Alexander Patrick Coulter

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-10-28

Officer name: Simon William Colledge

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Joanna Mary Campbell-Smith

Termination date: 2017-10-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-10-28

Officer name: Allan Steven Cairns

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alison Helen Bryce

Termination date: 2017-10-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-10-28

Officer name: Douglas John Blyth

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Claire Armstrong

Termination date: 2017-10-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Gordon Aitken

Termination date: 2017-10-28

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 31 Oct 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Jeremy Leonard Cohen

Appointment date: 2017-10-28

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 31 Oct 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Dentons Ukmea Llp

Appointment date: 2017-10-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-10-27

Officer name: Andrew Stevenson Biggart

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Lindsay Woodruff

Termination date: 2017-10-27

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-10-27

Officer name: Nicholas John Rutter

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-10-27

Officer name: Michael Joseph Hughes

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-10-27

Officer name: Philip Andrew Sewell

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jill Reid

Termination date: 2017-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-08-31

Officer name: Euan James Palmer

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Aug 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jonathan Mark Ingram

Termination date: 2017-02-17

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Jul 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-06-01

Officer name: James Gordon Wilson

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Jul 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: David Geddes Rose

Appointment date: 2017-06-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Jul 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-05-31

Officer name: David Andrew Young

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Jul 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-05-31

Officer name: Wayne Alexander O'neil

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Jul 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew David Nicoll Lowe

Termination date: 2017-05-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 May 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-03-03

Officer name: John Douglas Sinclair

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 May 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Peter Dun

Termination date: 2017-03-17

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 30 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Andrew Alexander Orr

Appointment date: 2017-01-09

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 30 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-01-09

Officer name: Colin Gordon Hobkirk

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jennifer Dorothy Johnson

Termination date: 2016-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-06-01

Officer name: Michael Bruce Livingston

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-05-31

Officer name: Robert John Laing

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Guy Rollo Doger De Speville

Termination date: 2016-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF


Some Companies

PA MARITIME FREIGHT SOLUTIONS LTD

112 SANDGATE DRIVE,LEEDS,LS25 7QR

Number:09258299
Status:ACTIVE
Category:Private Limited Company

PM CAR SALES LIMITED

49 MAINWARING DRIVE,WILMSLOW,SK9 2QU

Number:07370832
Status:ACTIVE
Category:Private Limited Company

RWCO LIMITED

SUITE 4 EARLSHOUSE,GATESHEAD,NE11 0RY

Number:05386168
Status:ACTIVE
Category:Private Limited Company

SHIVANISH LIMITED

MIDDLESEX HOUSE FLOOR 2,HARROW,HA1 1BQ

Number:10176759
Status:ACTIVE
Category:Private Limited Company

SRTECHCITY LTD

SUITE 2, UNIT 14, FIRST FLOOR PLATTS EYOT,HAMPTON,TW12 2HF

Number:09575173
Status:ACTIVE
Category:Private Limited Company

THE GRIFFIN GROUP LIMITED

42 LYTTON ROAD,BARNET,EN5 5BY

Number:10121712
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