J HALLIDAY ELECTRICAL CONTRACTORS LLP

28-29 Stenhouse Mill Wynd, Edinburgh, EH11 3XX
StatusDISSOLVED
Company No.SO302084
CategoryLimited Liability Partnership
Incorporated13 Oct 2008
Age15 years, 7 months, 22 days
JurisdictionScotland
Dissolution07 Mar 2023
Years1 year, 2 months, 28 days

SUMMARY

J HALLIDAY ELECTRICAL CONTRACTORS LLP is an dissolved limited liability partnership with number SO302084. It was incorporated 15 years, 7 months, 22 days ago, on 13 October 2008 and it was dissolved 1 year, 2 months, 28 days ago, on 07 March 2023. The company address is 28-29 Stenhouse Mill Wynd, Edinburgh, EH11 3XX.



Company Fillings

Gazette dissolved voluntary

Date: 07 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 08 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Gazette notice voluntary

Date: 20 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 09 Dec 2022

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-11-01

Officer name: Brogan Walsh

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Alexander Leigh Talton

Change date: 2021-10-29

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2021-10-29

Psc name: Mr Alexander Leigh Talton

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-10-13

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Aug 2021

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-11-19

Officer name: Anita Halliday

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 13 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-13

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 22 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: LLAA01

Made up date: 2017-02-28

New date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2017

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 13 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-13

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 27 Jun 2016

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Brogan Walsh

Appointment date: 2015-04-08

Documents

View document PDF

Second filing of form with form type made up date

Date: 27 Nov 2015

Action Date: 13 Oct 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-10-13

Form type: LLAR01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 19 Nov 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-03-01

Officer name: Mr Alexander Talton

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Oct 2015

Action Date: 13 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Oct 2014

Action Date: 13 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 07 Jan 2014

Action Date: 07 Jan 2014

Category: Address

Type: LLAD01

Old address: Unit 29 Stenhouse Mill Wynd Edinburgh EH11 3XX

Change date: 2014-01-07

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 27 Dec 2013

Action Date: 27 Dec 2013

Category: Address

Type: LLAD01

Old address: Unit 29 Stenhouse Mill Wynd Edinburgh EH11 3XX Scotland

Change date: 2013-12-27

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 16 Dec 2013

Action Date: 16 Dec 2013

Category: Address

Type: LLAD01

Change date: 2013-12-16

Old address: 348 Lanark Road West Currie Midlothian EH14 5RR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Nov 2013

Action Date: 13 Oct 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-10-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Nov 2013

Action Date: 12 Oct 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Anita Halliday

Change date: 2013-10-12

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 04 Nov 2013

Action Date: 04 Nov 2013

Category: Address

Type: LLAD01

Change date: 2013-11-04

Old address: 14-15 Main Street Longniddry East Lothian EH32 0NF Scotland

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Nov 2013

Action Date: 12 Oct 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-10-12

Officer name: Audrey Halliday

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 02 Jul 2013

Action Date: 02 Jul 2013

Category: Address

Type: LLAD01

Change date: 2013-07-02

Old address: 348 Lanark Road West Currie Edinburgh Midlothian EH14 5RR

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Nov 2012

Action Date: 13 Oct 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 23 Nov 2011

Action Date: 28 Feb 2012

Category: Accounts

Type: LLAA01

New date: 2012-02-28

Made up date: 2011-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Nov 2011

Action Date: 13 Oct 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Nov 2010

Action Date: 13 Oct 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 26 Jun 2010

Category: Mortgage

Type: LLMG01s

Description: Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Nov 2009

Action Date: 13 Oct 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-10-13

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

AICHMOORE AQUATICS LIMITED

25 FARRIERS GATE,CHATTERIS,PE16 6AY

Number:10180482
Status:ACTIVE
Category:Private Limited Company

DG & JG INVESTMENTS LTD

STOKES HOUSE,SHIPSTON-ON-STOUR,CV36 4AE

Number:08275484
Status:ACTIVE
Category:Private Limited Company

DIAMANTE INVESTMENTS LIMITED

118 STATION ROAD,LONDON,E4 6AB

Number:05317628
Status:ACTIVE
Category:Private Limited Company

MYRIAM FRENCH LIMITED

PROGRESS HOUSE 396 WILMSLOW ROAD,MANCHESTER,M20 3BN

Number:09108523
Status:ACTIVE
Category:Private Limited Company

PCI PLUS LTD

286C CHASE ROAD,LONDON,N14 6HF

Number:09501246
Status:ACTIVE
Category:Private Limited Company

REAL WOOD STUDIOS LIMITED

MONTEVIOT NURSERIES,NR JEDBURGH,TD8 6TU

Number:SC353053
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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