ALBERT SQUARE INVESTMENTS LLP

1 Fairfield Road 1 Fairfield Road, Dundee, DD5 1NX, Scotland
StatusACTIVE
Company No.SO301728
CategoryLimited Liability Partnership
Incorporated04 Feb 2008
Age16 years, 4 months, 12 days
JurisdictionScotland
Dissolution29 Nov 2013
Years10 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

View document PDF

Gazette filings brought up to date

Date: 05 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 21 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 25 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 02 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 05 Sep 2014

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 29 Nov 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 09 Aug 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 04/02/09

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Officers

Type: LLP288c

Description: Member's particulars alisdair smith

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 04 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

L'ATELIER DES CHEFS LIMITED

19 WIGMORE STREET,LONDON,W1U 1PH

Number:06456579
Status:ACTIVE
Category:Private Limited Company

LEUNG FOOD SUPPLIES LTD.

XIAN,LLANFAIRPWLL,LL61 5EJ

Number:05037302
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LYTA INVESTMENT LIMITED

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

TENNIS ON BOARD LIMITED

5 FIELDEN AVENUE,MANCHESTER,M21 9QB

Number:11253842
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