ALBERT SQUARE INVESTMENTS LLP
Status | ACTIVE |
Company No. | SO301728 |
Category | Limited Liability Partnership |
Incorporated | 04 Feb 2008 |
Age | 16 years, 4 months, 12 days |
Jurisdiction | Scotland |
Dissolution | 29 Nov 2013 |
Years | 10 years, 6 months, 17 days |
SUMMARY
ALBERT SQUARE INVESTMENTS LLP is an active limited liability partnership with number SO301728. It was incorporated 16 years, 4 months, 12 days ago, on 04 February 2008 and it was dissolved 10 years, 6 months, 17 days ago, on 29 November 2013. The company address is 1 Fairfield Road 1 Fairfield Road, Dundee, DD5 1NX, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 22 Feb 2024
Action Date: 03 Feb 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-02-03
Documents
Gazette filings brought up to date
Date: 05 May 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 04 May 2023
Action Date: 03 Feb 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-02-03
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2022
Action Date: 03 Feb 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-02-03
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 03 Feb 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-02-03
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 12 Dec 2020
Action Date: 12 Dec 2020
Category: Address
Type: LLAD01
Old address: Unit 4 Delta House Gemini Crescent Dundee DD2 1SW
Change date: 2020-12-12
New address: 1 Fairfield Road Broughty Ferry Dundee DD5 1NX
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2020
Action Date: 03 Feb 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-02-03
Documents
Gazette filings brought up to date
Date: 21 Aug 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2019
Action Date: 03 Feb 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-02-03
Documents
Accounts with accounts type total exemption full
Date: 03 May 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2018
Action Date: 03 Feb 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-02-03
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 03 Feb 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-02-03
Documents
Accounts with accounts type total exemption full
Date: 11 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Accounts with accounts type total exemption full
Date: 11 May 2017
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2016
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Termination member limited liability partnership with name termination date
Date: 22 Sep 2016
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Ian Macarthur Christie
Termination date: 2016-09-21
Documents
Annual return limited liability partnership with made up date
Date: 02 Mar 2016
Action Date: 03 Feb 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-02-03
Documents
Gazette filings brought up to date
Date: 02 Feb 2016
Category: Gazette
Type: DISS40
Documents
Appoint person member limited liability partnership with appointment date
Date: 15 Apr 2015
Action Date: 15 Apr 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr James William Smith
Appointment date: 2015-04-15
Documents
Appoint person member limited liability partnership with appointment date
Date: 15 Apr 2015
Action Date: 15 Apr 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr David George Smith
Appointment date: 2015-04-15
Documents
Annual return limited liability partnership with made up date
Date: 05 Feb 2015
Action Date: 03 Feb 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-02-03
Documents
Annual return limited liability partnership with made up date
Date: 05 Sep 2014
Action Date: 03 Feb 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-02-03
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2014
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2014
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Administrative restoration company
Date: 05 Sep 2014
Category: Restoration
Type: RT01
Documents
Annual return limited liability partnership with made up date
Date: 21 Feb 2013
Action Date: 03 Feb 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-02-03
Documents
Change person member limited liability partnership with name change date
Date: 21 Feb 2013
Action Date: 21 Feb 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-02-21
Officer name: Ms Nicolina Anna Molinaro
Documents
Change person member limited liability partnership with name change date
Date: 21 Feb 2013
Action Date: 21 Feb 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Ronald James William Smith
Change date: 2013-02-21
Documents
Change person member limited liability partnership with name change date
Date: 21 Feb 2013
Action Date: 21 Feb 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Alisdair Watson Walkinshaw Smith
Change date: 2013-02-21
Documents
Annual return limited liability partnership with made up date
Date: 13 Feb 2012
Action Date: 03 Feb 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-02-03
Documents
Accounts with accounts type total exemption small
Date: 04 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return limited liability partnership with made up date
Date: 04 Feb 2011
Action Date: 03 Feb 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-02-03
Documents
Change person member limited liability partnership with name change date
Date: 04 Feb 2011
Action Date: 03 Feb 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-02-03
Officer name: Nicolina Anna Molinaro
Documents
Change person member limited liability partnership with name change date
Date: 03 Feb 2011
Action Date: 03 Feb 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Andrew Kenneth Alexander Smith
Change date: 2011-02-03
Documents
Change person member limited liability partnership with name change date
Date: 03 Feb 2011
Action Date: 03 Feb 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Alisdair Watson Walkinshaw Smith
Change date: 2011-02-03
Documents
Annual return limited liability partnership with made up date
Date: 17 Mar 2010
Action Date: 04 Feb 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-02-04
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Change account reference date limited liability partnership previous extended
Date: 10 Dec 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: LLAA01
New date: 2009-07-31
Made up date: 2009-02-28
Documents
Change registered office address limited liability partnership with date old address
Date: 10 Dec 2009
Action Date: 10 Dec 2009
Category: Address
Type: LLAD01
Change date: 2009-12-10
Old address: Unit 4, Delta House Gemini Crescent Dundee DD2 1SW
Documents
Change registered office address limited liability partnership with date old address
Date: 04 Dec 2009
Action Date: 04 Dec 2009
Category: Address
Type: LLAD01
Old address: Suite 1 5Th Floor Whitehall House 35 Yeaman Shore Dundee DD1 4BJ
Change date: 2009-12-04
Documents
Legacy
Date: 21 May 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 04/02/09
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: LLP288c
Description: Member's particulars alisdair smith
Documents
Legacy
Date: 21 May 2009
Category: Address
Type: LLP287
Description: Registered office changed on 21/05/2009 from glamis house 33 albert square dundee DD1 1DJ
Documents
Some Companies
19 WIGMORE STREET,LONDON,W1U 1PH
Number: | 06456579 |
Status: | ACTIVE |
Category: | Private Limited Company |
XIAN,LLANFAIRPWLL,LL61 5EJ
Number: | 05037302 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5TH FLOOR,LONDON,W1G 9DQ
Number: | 07294484 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANTHORPE BUILDING PRODUCTS LIMITED
BROOMHOUSE LANE,DONCASTER,DN12 1ES
Number: | 01971965 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHERWOOD BLAST CLEANING LIMITED
43B PLAINS ROAD,NOTTINGHAMSHIRE,NG3 5JU
Number: | 05448603 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 FIELDEN AVENUE,MANCHESTER,M21 9QB
Number: | 11253842 |
Status: | ACTIVE |
Category: | Private Limited Company |