PITTENKIRK LLP

69 Brunswick Street, Edinburgh, EH7 5HT
StatusDISSOLVED
Company No.SO300965
CategoryLimited Liability Partnership
Incorporated28 Jun 2006
Age17 years, 11 months, 9 days
JurisdictionScotland
Dissolution13 Aug 2019
Years4 years, 9 months, 25 days

SUMMARY

PITTENKIRK LLP is an dissolved limited liability partnership with number SO300965. It was incorporated 17 years, 11 months, 9 days ago, on 28 June 2006 and it was dissolved 4 years, 9 months, 25 days ago, on 13 August 2019. The company address is 69 Brunswick Street, Edinburgh, EH7 5HT.



Company Fillings

Gazette dissolved voluntary

Date: 13 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 22 May 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-11-30

Officer name: Loral Group Limited

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Igor Ganjušev

Appointment date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 31 Aug 2017

Action Date: 31 Dec 2018

Category: Accounts

Type: LLAA01

Made up date: 2018-06-30

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Igor Ganjušev

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 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: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 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: 31 Jul 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 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: 31 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2013

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: 04 Jul 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 07 Jan 2013

Action Date: 07 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-01-07

Officer name: Loral Group Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 25 Oct 2012

Action Date: 25 Oct 2012

Category: Address

Type: LLAD01

Old address: Unit 19 Leith Walk Business Centre 108 Leith Walk, Edinburgh Lothian EH6 5DT

Change date: 2012-10-25

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Jul 2012

Action Date: 28 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Creativenet Sa

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 03 Aug 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Gdc Middle East Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Jul 2011

Action Date: 28 Jun 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 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: 09 Sep 2010

Action Date: 28 Jun 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-06-28

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2009-10-01

Officer name: Loral Group Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Creativenet Sa

Change date: 2009-10-01

Documents

View document PDF

Move registers to sail limited liability partnership

Date: 09 Sep 2010

Category: Address

Type: LLAD03

Documents

View document PDF

Change sail address limited liability partnership

Date: 09 Sep 2010

Category: Address

Type: LLAD02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 28/06/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 28/06/08

Documents

View document PDF

Legacy

Date: 27 Aug 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 27 Aug 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 27 Aug 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 27 Aug 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/06/07

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Incorporation company

Date: 28 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUNGA INVESTMENTS LIMITED

HILDEN PARK HOUSE 79 TONBRIDGE ROAD,TONBRIDGE,TN11 9BH

Number:10562462
Status:ACTIVE
Category:Private Limited Company

MAXIM TRAINING SERVICES LTD

ONE,MANCHESTER,M2 3DE

Number:07541247
Status:LIQUIDATION
Category:Private Limited Company

PAWS PRINT AND WEB LIMITED

TRUMPETER HOUSE TRUMPETER RISE,NORWICH,NR15 2DY

Number:06314584
Status:ACTIVE
Category:Private Limited Company

REGENCY ADVISERS SPORTS UK LTD

13 CRAVEN STREET,LONDON,WC2N 5PB

Number:10698692
Status:ACTIVE
Category:Private Limited Company

SPEAKERBOX PUBLISHING LIMITED

C/O YM&U BUSINESS MANAGEMENT LIMITED, 180 GREAT PORTLAND STREET,LONDON,W1W 5QZ

Number:08655183
Status:ACTIVE
Category:Private Limited Company

TMS MARITIME LTD

20 UNIT 20,DAWLISH,EX7 0NH

Number:07820225
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