RUTLAND SQUARE PARTNERSHIP LLP

19 Rutland Square 19 Rutland Square, EH1 2BB
StatusDISSOLVED
Company No.SO301438
CategoryLimited Liability Partnership
Incorporated12 Jul 2007
Age16 years, 11 months, 7 days
JurisdictionScotland
Dissolution01 Nov 2016
Years7 years, 7 months, 18 days

SUMMARY

RUTLAND SQUARE PARTNERSHIP LLP is an dissolved limited liability partnership with number SO301438. It was incorporated 16 years, 11 months, 7 days ago, on 12 July 2007 and it was dissolved 7 years, 7 months, 18 days ago, on 01 November 2016. The company address is 19 Rutland Square 19 Rutland Square, EH1 2BB.



Company Fillings

Gazette dissolved voluntary

Date: 01 Nov 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Aug 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 04 Aug 2016

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Jul 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Young Trust

Termination date: 2016-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Jul 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-03-31

Officer name: Karen Margaret Young

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Jul 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Sturgess

Termination date: 2016-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Jul 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-03-31

Officer name: Barry Edward Sealey

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Jul 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-03-31

Officer name: Daniel Michael Strachan Rutterford

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Jul 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-03-31

Officer name: James Kilcullen

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Jul 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gordon Galloway

Termination date: 2016-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Jul 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-03-31

Officer name: John Paul Dunn

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Jul 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-03-31

Officer name: Paul Atkinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Sep 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-12

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 23 Mar 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: LLAA01

New date: 2015-01-31

Made up date: 2014-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Aug 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Aug 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Sep 2012

Action Date: 12 Jul 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Aug 2011

Action Date: 12 Jul 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Sep 2010

Action Date: 12 Jul 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-07-12

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 22 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2009-10-01

Officer name: Young Trust

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Andrew Sturgess

Change date: 2009-10-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-10-01

Officer name: Danny Rutterford

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-10-01

Officer name: Karen Margaret Young

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-10-01

Officer name: Michael David Rutterford

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Gordon Galloway

Change date: 2009-10-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-10-01

Officer name: James Kilcullen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-12-07

Officer name: Paul Atkinson

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 12/07/09

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Officers

Type: LGLO

Description: LLP member global barry sealey details changed by form received on 23-09-2009 for LLP OC320522

Documents

Legacy

Date: 25 Sep 2009

Category: Officers

Type: LLP288c

Description: Member's particulars barry sealey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 12/07/08

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed andrew sturgess

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed james kilcullen

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed gordon galloway

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed karen margaret young

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed john dunn

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed barry sealey

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed paul atkinson

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed danny rutterford

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed young trust

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Officers

Type: LGLO

Description: LLP member global eric young details changed by form received on 23-05-2008 for LLP SO301878

Documents

Legacy

Date: 28 May 2008

Category: Officers

Type: LGLO

Description: LLP member global eric young details changed by form received on 23-05-2008 for LLP OC334647

Documents

Legacy

Date: 28 May 2008

Category: Officers

Type: LGLO

Description: LLP member global eric young details changed by form received on 23-05-2008 for LLP OC320522

Documents

Legacy

Date: 28 May 2008

Category: Officers

Type: LLP288c

Description: Member's particulars eric young

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Officers

Type: LLP288b

Description: Member resigned patrick burns

Documents

View document PDF

Incorporation company

Date: 12 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUTY INC. LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11010183
Status:ACTIVE
Category:Private Limited Company

CAPSTAN SQUARE LIMITED

99 CANTERBURY ROAD,WHITSTABLE,CT5 4HG

Number:08144486
Status:ACTIVE
Category:Private Limited Company

EAST PARK CONVENIENCE STORE LIMITED

573 HOLDERNESS ROAD,HULL,HU8 9AA

Number:11145812
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JACK & PRAAT LIMITED

65 CLEMENTHORPE ROAD,DAGENHAM,RM9 4BJ

Number:11746348
Status:ACTIVE
Category:Private Limited Company

MIWIN SOLUTIONS LTD

THE COPSE STONEY LANE,NEWBURY,RG18 9HQ

Number:07331174
Status:ACTIVE
Category:Private Limited Company

STUD AND LLAMA LIMITED

84 CLEAVE ROAD,GILLINGHAM,ME7 4AU

Number:11942006
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