FI (RESTORATION) LLP

1 Exchange Crescent 1 Exchange Crescent, Edinburgh, EH3 8UL, Lothian
StatusDISSOLVED
Company No.SO300763
CategoryLimited Liability Partnership
Incorporated07 Nov 2005
Age18 years, 6 months, 22 days
JurisdictionScotland
Dissolution05 Jul 2022
Years1 year, 10 months, 24 days

SUMMARY

FI (RESTORATION) LLP is an dissolved limited liability partnership with number SO300763. It was incorporated 18 years, 6 months, 22 days ago, on 07 November 2005 and it was dissolved 1 year, 10 months, 24 days ago, on 05 July 2022. The company address is 1 Exchange Crescent 1 Exchange Crescent, Edinburgh, EH3 8UL, Lothian.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 11 Apr 2022

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 14 Mar 2022

Action Date: 24 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Greig Honeyman

Change date: 2021-08-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Mar 2022

Action Date: 24 Aug 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Greig Honeyman

Change date: 2021-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2022

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2022

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2022

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 13 Dec 2021

Category: Restoration

Type: AC93

Description: Order of court - restore and wind up

Documents

View document PDF

Certificate change of name company

Date: 13 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fyfe ireland\certificate issued on 13/12/21

Documents

View document PDF

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 04 Mar 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 20 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 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: 08 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2016

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: 04 Dec 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-07

Documents

View document PDF

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

Date: 03 Aug 2015

Action Date: 03 Aug 2015

Category: Address

Type: LLAD01

Old address: Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG

New address: 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL

Change date: 2015-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 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: 10 Nov 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 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: 11 Nov 2013

Action Date: 07 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Nov 2012

Action Date: 07 Nov 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-11-07

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 06 Mar 2012

Action Date: 06 Mar 2012

Category: Address

Type: LLAD01

Old address: 32 Charlotte Square Edinburgh Midlothian EH2 4ET

Change date: 2012-03-06

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Nov 2011

Action Date: 07 Nov 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-11-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Nov 2011

Action Date: 08 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-11-08

Officer name: Mr. Greig Honeyman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 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: 01 Aug 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alan Holloway

Documents

View document PDF

Termination member limited liability partnership with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Anna Martin

Documents

View document PDF

Termination member limited liability partnership with name

Date: 01 Dec 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Fraser Geddes

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Nov 2010

Action Date: 07 Nov 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 May 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Anna Martin

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Dec 2009

Action Date: 07 Nov 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-11-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-12-01

Officer name: Andrew Messer Taylor

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-12-01

Officer name: Alan Holloway

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-12-01

Officer name: Fraser Alexander John Geddes

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Greig Honeyman

Change date: 2009-12-01

Documents

View document PDF

Termination member limited liability partnership with name

Date: 29 Nov 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Fiona Hutchison

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 31/10/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Officers

Type: LLP288b

Description: Member resigned gerard kerr

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Officers

Type: LLP288b

Description: Member resigned julie letley

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/11/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/06 to 31/03/07

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Mortgage

Type: 410(Scot)

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

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/11/06

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 04/01/06 from: orchard brae house 30 queensferry road edinburgh midlothian EH4 2HG

Documents

View document PDF

Incorporation company

Date: 07 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.J. HOARE ENGINEERS LIMITED

RYKNILD HOUSE,STREETLY SUTTON COLDFIELD,

Number:00717881
Status:ACTIVE
Category:Private Limited Company

CISION UK HOLDINGS LIMITED

5 CHURCHILL PLACE,LONDON,E14 5HU

Number:03858850
Status:ACTIVE
Category:Private Limited Company

EAST COAST FLOORING LIMITED

WAYNFLETE HOUSE 139 EASTGATE,LINCOLNSHIRE,LN11 9QQ

Number:03759195
Status:ACTIVE
Category:Private Limited Company

GATEWAY LANGUAGE LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11108556
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JCEB HOLIDAY RENTAL LTD

6 LEWIS ROAD,KETTERING,NN15 6HE

Number:10998720
Status:ACTIVE
Category:Private Limited Company

KULTARA CONSULTANTS LIMITED

34 ST. ANDREWS CLOSE,LONDON,SE28 8NZ

Number:09042123
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