J F S ARCHITECTS LLP
Status | ACTIVE |
Company No. | SO300956 |
Category | Limited Liability Partnership |
Incorporated | 21 Jun 2006 |
Age | 17 years, 11 months, 9 days |
Jurisdiction | Scotland |
SUMMARY
J F S ARCHITECTS LLP is an active limited liability partnership with number SO300956. It was incorporated 17 years, 11 months, 9 days ago, on 21 June 2006. The company address is Milton Studio Milton Studio, Forfar, DD8 1RG, Angus.
Company Fillings
Change account reference date limited liability partnership current shortened
Date: 13 Mar 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: LLAA01
New date: 2024-03-31
Made up date: 2024-06-30
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-06-21
Documents
Notification of a person with significant control limited liability partnership
Date: 29 Jan 2023
Action Date: 24 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: David Stephen
Notification date: 2023-01-24
Documents
Notification of a person with significant control limited liability partnership
Date: 29 Jan 2023
Action Date: 24 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2023-01-24
Psc name: Paul Stephen
Documents
Termination member limited liability partnership with name termination date
Date: 29 Jan 2023
Action Date: 24 Jan 2023
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: James Frederick Stephen
Termination date: 2023-01-24
Documents
Cessation of a person with significant control limited liability partnership
Date: 29 Jan 2023
Action Date: 24 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2023-01-24
Psc name: James Frederick Stephen
Documents
Termination member limited liability partnership with name termination date
Date: 29 Jan 2023
Action Date: 24 Jan 2023
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Rosemary Clark Stephen
Termination date: 2023-01-24
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-06-21
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Termination member limited liability partnership with name termination date
Date: 15 Nov 2021
Action Date: 18 Aug 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2021-08-18
Officer name: Douglas John Reid
Documents
Confirmation statement with no updates
Date: 02 Jul 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-06-21
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 22 Aug 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-06-21
Documents
Accounts with accounts type total exemption full
Date: 01 May 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 26 Jul 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-06-21
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-06-21
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-06-21
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return limited liability partnership with made up date
Date: 22 Jun 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-06-21
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return limited liability partnership with made up date
Date: 30 Jun 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-06-21
Documents
Change person member limited liability partnership with name change date
Date: 30 Jun 2015
Action Date: 04 Dec 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-12-04
Officer name: David Stephen
Documents
Change person member limited liability partnership with name change date
Date: 30 Jun 2015
Action Date: 22 Jun 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Douglas John Reid
Change date: 2015-06-22
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return limited liability partnership with made up date
Date: 16 Jul 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-06-21
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return limited liability partnership with made up date
Date: 13 Jul 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-06-21
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return limited liability partnership with made up date
Date: 11 Jul 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-06-21
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return limited liability partnership with made up date
Date: 23 Nov 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-06-21
Documents
Change person member limited liability partnership with name change date
Date: 22 Jun 2011
Action Date: 22 Jun 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Douglas John Reid
Change date: 2011-06-22
Documents
Change person member limited liability partnership with name change date
Date: 22 Jun 2011
Action Date: 22 Jun 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Rosemary Clark Stephen
Change date: 2011-06-22
Documents
Change person member limited liability partnership with name change date
Date: 22 Jun 2011
Action Date: 22 Jun 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-06-22
Officer name: Paul Stephen
Documents
Change person member limited liability partnership with name change date
Date: 22 Jun 2011
Action Date: 22 Jun 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-06-22
Officer name: James Frederick Stephen
Documents
Change person member limited liability partnership with name change date
Date: 22 Jun 2011
Action Date: 22 Jun 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-06-22
Officer name: David Stephen
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return limited liability partnership with made up date
Date: 20 Jul 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-06-21
Documents
Appoint person member limited liability partnership
Date: 16 Jul 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: David Stephen
Documents
Legacy
Date: 21 May 2010
Category: Mortgage
Type: LLMG01s
Description: Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 21/06/09
Documents
Accounts with accounts type total exemption small
Date: 01 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 22 Aug 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 21/06/08
Documents
Legacy
Date: 23 Apr 2008
Category: Address
Type: LLP287
Description: Registered office changed on 23/04/2008 from milton studio glamis forfar angus DD8 1UN
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/06/07
Documents
Some Companies
AEROFLEX HOSE AND ENGINEERING LIMITED
898/902 WIMBORNE ROAD,BOURNEMOUTH,BH9 2DW
Number: | 01506555 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLYDE CIVIL ENGINEERING LIMITED
111 HAGLEY ROAD,BIRMINGHAM,B16 8LB
Number: | 11097120 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 108, ROBERT LEWIS HOUSE, 36,BARKING,IG11 0US
Number: | 10351833 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDWOOD COURT TAWE BUSINESS VILLAGE,SWANSEA,SA7 9LA
Number: | 11283737 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 BRAEMAR ROAD,GLASGOW,G73 5LJ
Number: | SC526515 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 07670044 |
Status: | ACTIVE |
Category: | Private Limited Company |