FI (RESTORATION) LLP
Status | DISSOLVED |
Company No. | SO300763 |
Category | Limited Liability Partnership |
Incorporated | 07 Nov 2005 |
Age | 18 years, 6 months, 22 days |
Jurisdiction | Scotland |
Dissolution | 05 Jul 2022 |
Years | 1 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
Dissolution application strike off limited liability partnership
Date: 11 Apr 2022
Category: Dissolution
Type: LLDS01
Documents
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
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
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
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
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
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
Legacy
Date: 13 Dec 2021
Category: Restoration
Type: AC93
Description: Order of court - restore and wind up
Documents
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
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 04 Mar 2020
Category: Dissolution
Type: LLDS01
Documents
Mortgage satisfy charge full limited liability partnership
Date: 20 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination member limited liability partnership with name
Date: 01 Aug 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Alan Holloway
Documents
Termination member limited liability partnership with name
Date: 01 Aug 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Anna Martin
Documents
Termination member limited liability partnership with name
Date: 01 Dec 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Fraser Geddes
Documents
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
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
Appoint person member limited liability partnership
Date: 18 May 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Miss Anna Martin
Documents
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
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
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
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
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
Termination member limited liability partnership with name
Date: 29 Nov 2009
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Fiona Hutchison
Documents
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
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 31/10/08
Documents
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
Legacy
Date: 30 Jan 2009
Category: Officers
Type: LLP288b
Description: Member resigned gerard kerr
Documents
Legacy
Date: 12 Jun 2008
Category: Officers
Type: LLP288b
Description: Member resigned julie letley
Documents
Legacy
Date: 20 Dec 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/11/07
Documents
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
Legacy
Date: 06 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/06 to 31/03/07
Documents
Legacy
Date: 26 Jun 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 22 Feb 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 18 Jan 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 21 Nov 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/11/06
Documents
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
Some Companies
RYKNILD HOUSE,STREETLY SUTTON COLDFIELD,
Number: | 00717881 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CHURCHILL PLACE,LONDON,E14 5HU
Number: | 03858850 |
Status: | ACTIVE |
Category: | Private Limited Company |
WAYNFLETE HOUSE 139 EASTGATE,LINCOLNSHIRE,LN11 9QQ
Number: | 03759195 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11108556 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
6 LEWIS ROAD,KETTERING,NN15 6HE
Number: | 10998720 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 ST. ANDREWS CLOSE,LONDON,SE28 8NZ
Number: | 09042123 |
Status: | ACTIVE |
Category: | Private Limited Company |