STAKIS FORESTRY LLP

C/O Brodies Llp Capital Square C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP
StatusACTIVE
Company No.SO301537
CategoryLimited Liability Partnership
Incorporated18 Sep 2007
Age16 years, 8 months, 21 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage alteration floating charge scotland limited liability partnership

Date: 30 Oct 2019

Category: Mortgage

Sub Category: Alter

Type: LLP466(Scot)

Charge number: SO3015370009

Documents

View document PDF

Mortgage alteration floating charge scotland limited liability partnership

Date: 30 Oct 2019

Category: Mortgage

Sub Category: Alter

Type: LLP466(Scot)

Charge number: 3

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 03 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 23 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 23 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 23 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 6

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 27 May 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Evros Stakis

Documents

View document PDF

Appoint person member limited liability partnership

Date: 16 Mar 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: George Stakis Christie

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Oct 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 18/09/09

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 18/09/08

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed evros stakis

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Accounts

Type: LLP225

Description: Prevsho from 30/09/2008 to 05/04/2008

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Mortgage

Type: LLP410(Scot)

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed stakis sipp nominee co LIMITED

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 29 Dec 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Incorporation company

Date: 18 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTICHOKE PRODUCTIONS LIMITED

TOYNBEE STUDIOS,LONDON,E1 6AB

Number:04173938
Status:ACTIVE
Category:Private Limited Company

BARBA BEATUS LIMITED

40 RODNEY STREET,LIVERPOOL,L1 9AA

Number:08241429
Status:LIQUIDATION
Category:Private Limited Company

BARNARDS CONTRACTS LIMITED

NEW BARN FARM,DUNMOW,CM6 3QH

Number:03356014
Status:ACTIVE
Category:Private Limited Company

DLER AZIZ LIMITED

20 TURNSTONE WAY,AYLESBURY,HP19 0WW

Number:11929356
Status:ACTIVE
Category:Private Limited Company

GSINC LIMITED

SVS HOUSE,LONDON,SE25 6EJ

Number:04784855
Status:ACTIVE
Category:Private Limited Company

MTR AUTOS LTD

30 HAMILTON ROAD,WIGAN,WN4 0SU

Number:06316220
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