STAKIS FORESTRY LLP
Status | ACTIVE |
Company No. | SO301537 |
Category | Limited Liability Partnership |
Incorporated | 18 Sep 2007 |
Age | 16 years, 8 months, 21 days |
Jurisdiction | Scotland |
SUMMARY
STAKIS FORESTRY LLP is an active limited liability partnership with number SO301537. It was incorporated 16 years, 8 months, 21 days ago, on 18 September 2007. The company address is C/O Brodies Llp Capital Square C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP.
Company Fillings
Accounts with accounts type full
Date: 14 Nov 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 27 Sep 2023
Action Date: 18 Sep 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-09-18
Documents
Change person member limited liability partnership with name change date
Date: 11 Sep 2023
Action Date: 24 Aug 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2023-08-24
Officer name: George Stakis Christie
Documents
Change registered office address limited liability partnership with date old address new address
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Address
Type: LLAD01
Old address: Suite G, Riverview House Friarton Road Perth Perthshire PH2 8DF
Change date: 2023-01-11
New address: C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP
Documents
Accounts with accounts type full
Date: 06 Dec 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 18 Sep 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-09-18
Documents
Change person member limited liability partnership with name change date
Date: 25 Apr 2022
Action Date: 14 Apr 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Alexandros Reo Stakis
Change date: 2022-04-14
Documents
Change corporate member limited liability partnership with name change date
Date: 25 Apr 2022
Action Date: 14 Apr 2022
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2022-04-14
Officer name: Reo Stakis Limited
Documents
Change to a person with significant control limited liability partnership
Date: 25 Apr 2022
Action Date: 14 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2022-04-14
Psc name: Mr Alexandros Stakis
Documents
Change to a person with significant control limited liability partnership
Date: 25 Apr 2022
Action Date: 14 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Change date: 2022-04-14
Psc name: Reo Stakis Limited
Documents
Accounts with accounts type small
Date: 15 Dec 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 29 Sep 2021
Action Date: 18 Sep 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-09-18
Documents
Accounts with accounts type small
Date: 19 Dec 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 13 Oct 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-09-18
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 12 Nov 2019
Action Date: 06 Nov 2019
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: SO3015370013
Charge creation date: 2019-11-06
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 12 Nov 2019
Action Date: 06 Nov 2019
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: SO3015370012
Charge creation date: 2019-11-06
Documents
Mortgage alteration floating charge scotland limited liability partnership
Date: 30 Oct 2019
Category: Mortgage
Sub Category: Alter
Type: LLP466(Scot)
Charge number: SO3015370009
Documents
Mortgage alteration floating charge scotland limited liability partnership
Date: 30 Oct 2019
Category: Mortgage
Sub Category: Alter
Type: LLP466(Scot)
Charge number: 3
Documents
Accounts with accounts type small
Date: 23 Oct 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-09-18
Documents
Cessation of a person with significant control limited liability partnership
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Alexandros Stakis
Cessation date: 2019-09-30
Documents
Notification of a person with significant control limited liability partnership
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Alexandros Stakis
Notification date: 2019-09-30
Documents
Termination member limited liability partnership with name termination date
Date: 06 Jun 2019
Action Date: 14 May 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2019-05-14
Officer name: Stakis Sipp Nominee Co Limited
Documents
Accounts with accounts type small
Date: 29 Nov 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 28 Sep 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-09-18
Documents
Accounts with accounts type small
Date: 28 Nov 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with no updates
Date: 22 Sep 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-09-18
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 18 Sep 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-09-18
Documents
Accounts with accounts type full
Date: 19 Aug 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 30 Mar 2016
Action Date: 16 Mar 2016
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: SO3015370010
Charge creation date: 2016-03-16
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 30 Mar 2016
Action Date: 16 Mar 2016
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: SO3015370011
Charge creation date: 2016-03-16
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 17 Mar 2016
Action Date: 05 Mar 2016
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: SO3015370009
Charge creation date: 2016-03-05
Documents
Accounts with accounts type full
Date: 29 Nov 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return limited liability partnership with made up date
Date: 07 Oct 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-09-18
Documents
Annual return limited liability partnership with made up date
Date: 28 Oct 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-09-18
Documents
Accounts with accounts type full
Date: 15 Aug 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return limited liability partnership with made up date
Date: 06 Nov 2013
Action Date: 18 Sep 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-09-18
Documents
Mortgage satisfy charge full limited liability partnership
Date: 03 Sep 2013
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 2
Documents
Mortgage satisfy charge full limited liability partnership
Date: 23 Aug 2013
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 7
Documents
Mortgage satisfy charge full limited liability partnership
Date: 23 Aug 2013
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 5
Documents
Mortgage satisfy charge full limited liability partnership
Date: 23 Aug 2013
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 6
Documents
Accounts with accounts type full
Date: 06 Aug 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return limited liability partnership with made up date
Date: 23 Oct 2012
Action Date: 18 Sep 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-09-18
Documents
Accounts with accounts type full
Date: 25 Jul 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Change corporate member limited liability partnership with name change date
Date: 25 Nov 2011
Action Date: 05 Oct 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2011-10-05
Officer name: Reo Stakis Limited
Documents
Change person member limited liability partnership with name change date
Date: 25 Nov 2011
Action Date: 05 Oct 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-10-05
Officer name: George Stakis Christie
Documents
Change person member limited liability partnership with name change date
Date: 25 Nov 2011
Action Date: 05 Oct 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-10-05
Officer name: Alexandros Stakis
Documents
Accounts with accounts type full
Date: 22 Nov 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return limited liability partnership with made up date
Date: 12 Oct 2011
Action Date: 18 Sep 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-09-18
Documents
Termination member limited liability partnership with name
Date: 27 May 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Evros Stakis
Documents
Appoint person member limited liability partnership
Date: 16 Mar 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: George Stakis Christie
Documents
Annual return limited liability partnership with made up date
Date: 12 Oct 2010
Action Date: 18 Sep 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-09-18
Documents
Accounts with accounts type full
Date: 19 Aug 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Change registered office address limited liability partnership with date old address
Date: 25 Mar 2010
Action Date: 25 Mar 2010
Category: Address
Type: LLAD01
Old address: Deargacha, Glenmasson Sandbank Dunoon Argyll PA23 8RA
Change date: 2010-03-25
Documents
Accounts with accounts type full
Date: 09 Oct 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 01 Oct 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 18/09/09
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 18/09/08
Documents
Accounts with accounts type full
Date: 02 Dec 2008
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed evros stakis
Documents
Legacy
Date: 20 Jun 2008
Category: Accounts
Type: LLP225
Description: Prevsho from 30/09/2008 to 05/04/2008
Documents
Legacy
Date: 03 Jun 2008
Category: Mortgage
Type: LLP410(Scot)
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 14 May 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed stakis sipp nominee co LIMITED
Documents
Legacy
Date: 10 Jan 2008
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 10 Jan 2008
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 10 Jan 2008
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 10 Jan 2008
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 29 Dec 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 28 Dec 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 28 Dec 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Some Companies
TOYNBEE STUDIOS,LONDON,E1 6AB
Number: | 04173938 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 RODNEY STREET,LIVERPOOL,L1 9AA
Number: | 08241429 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
NEW BARN FARM,DUNMOW,CM6 3QH
Number: | 03356014 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 TURNSTONE WAY,AYLESBURY,HP19 0WW
Number: | 11929356 |
Status: | ACTIVE |
Category: | Private Limited Company |
SVS HOUSE,LONDON,SE25 6EJ
Number: | 04784855 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 HAMILTON ROAD,WIGAN,WN4 0SU
Number: | 06316220 |
Status: | ACTIVE |
Category: | Private Limited Company |