J F S ARCHITECTS LLP

Milton Studio Milton Studio, Forfar, DD8 1RG, Angus
StatusACTIVE
Company No.SO300956
CategoryLimited Liability Partnership
Incorporated21 Jun 2006
Age17 years, 11 months, 9 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 16 Jul 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: David Stephen

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Jun 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 21/06/09

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Aug 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 21/06/08

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/06/07

Documents

View document PDF

Incorporation company

Date: 21 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

MYAARLA LIMITED

FLAT 108, ROBERT LEWIS HOUSE, 36,BARKING,IG11 0US

Number:10351833
Status:ACTIVE
Category:Private Limited Company

RAINWATER MEDIA LIMITED

REDWOOD COURT TAWE BUSINESS VILLAGE,SWANSEA,SA7 9LA

Number:11283737
Status:ACTIVE
Category:Private Limited Company

RICHARD H CAMPBELL LIMITED

43 BRAEMAR ROAD,GLASGOW,G73 5LJ

Number:SC526515
Status:ACTIVE
Category:Private Limited Company

SHIRL LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:07670044
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