SNEDDON MORRISON LLP

16 East Main Street 16 East Main Street, Bathgate, EH47 0RB, West Lothian
StatusACTIVE
Company No.SO301924
CategoryLimited Liability Partnership
Incorporated05 Jun 2008
Age15 years, 11 months, 25 days
JurisdictionScotland

SUMMARY

SNEDDON MORRISON LLP is an active limited liability partnership with number SO301924. It was incorporated 15 years, 11 months, 25 days ago, on 05 June 2008. The company address is 16 East Main Street 16 East Main Street, Bathgate, EH47 0RB, West Lothian.



Company Fillings

Accounts with accounts type dormant

Date: 06 Jul 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-05

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 05 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: James Morrison

Cessation date: 2023-06-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Morrison

Termination date: 2023-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Aug 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-08-18

Officer name: Roy Donald Lumsden

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 19 Aug 2021

Action Date: 18 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Roy Donald Lumsden

Cessation date: 2021-08-18

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Jun 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Jun 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-05

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Address

Type: LLAD01

New address: 16 East Main Street Whitburn Bathgate West Lothian EH47 0RB

Change date: 2015-06-09

Old address: 2 West Main Street Whitburn West Lothian EH47 0RB

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Jun 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nyree Mary Conway

Termination date: 2014-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Jun 2014

Action Date: 05 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Jun 2013

Action Date: 05 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Jun 2012

Action Date: 05 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Jun 2011

Action Date: 05 Jun 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-06-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Jun 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-01

Officer name: James Morrison

Documents

View document PDF

Termination member limited liability partnership with name

Date: 23 Jun 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Johnstone

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Jun 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-01

Officer name: Nyree Mary Hensman

Documents

View document PDF

Termination member limited liability partnership with name

Date: 23 Jun 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lynne Di Biasio

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jul 2010

Action Date: 05 Jun 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 05/06/09

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: LLP288b

Description: Member resigned graeme laird

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

ASI LONDON F CLINICIAN LLP

112 JERMYN STREET,LONDON,SW1Y 6LS

Number:OC425493
Status:ACTIVE
Category:Limited Liability Partnership

BROSCH DIRECT LIMITED

POLYCO HEALTHLINE,BOURNE,PE10 0DN

Number:02382916
Status:ACTIVE
Category:Private Limited Company

DAVID NARRO ASSOCIATES LIMITED

34-36 ARGYLE PLACE,MIDLOTHIAN,EH9 1JT

Number:SC237904
Status:ACTIVE
Category:Private Limited Company

INTERLET (SUSSEX) LIMITED

1 & 2 THE BARN,CHICHESTER,PO18 9AA

Number:06480666
Status:ACTIVE
Category:Private Limited Company

MF EQUIPMENT LIMITED

1070 WESTCOTT VENTURE PARK,AYLESBURY,HP18 0XB

Number:02312948
Status:ACTIVE
Category:Private Limited Company

MUNIR PROPERTIES LIMITED

21 ST. PETERS AVENUE,ROSSENDALE,BB4 4BS

Number:10611005
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