NEVIS PLACE PROPERTIES LLP

M & S Dental Care Ltd M & S Dental Care Ltd, Fort William, PH33 6DA, Inverness-Shire
StatusACTIVE
Company No.SO302187
CategoryLimited Liability Partnership
Incorporated09 Jan 2009
Age15 years, 5 months, 8 days
JurisdictionScotland

SUMMARY

NEVIS PLACE PROPERTIES LLP is an active limited liability partnership with number SO302187. It was incorporated 15 years, 5 months, 8 days ago, on 09 January 2009. The company address is M & S Dental Care Ltd M & S Dental Care Ltd, Fort William, PH33 6DA, Inverness-shire.



Company Fillings

Confirmation statement with no updates

Date: 19 Jan 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 06 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 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: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jan 2019

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Nicola Jane Muir

Change date: 2018-12-18

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 04 Jan 2019

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-12-18

Psc name: Mr Gregor James Muir

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jan 2019

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-12-18

Officer name: Mr Gregor James Muir

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jan 2019

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-12-18

Officer name: Jillian Ann Bruce

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 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: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Jan 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Jan 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Jan 2014

Action Date: 07 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Jan 2013

Action Date: 09 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Jan 2012

Action Date: 09 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-09

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 10 Jan 2012

Action Date: 10 Jan 2012

Category: Address

Type: LLAD01

Old address: Mds Dental Care Ltd Glen Nevis Place Fort William Highland PH33 7DA

Change date: 2012-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Jan 2011

Action Date: 09 Jan 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 14 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: LLAA01

New date: 2010-03-31

Made up date: 2010-01-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 27 Apr 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Jillian Ann Bruce

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Feb 2010

Action Date: 09 Jan 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-01-09

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Address

Type: LLP287

Description: Registered office changed on 20/05/2009 from stepps cottage banavie fort william highland PH33 7LX

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Mortgage

Type: LLP410(Scot)

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 10 Apr 2009

Category: Mortgage

Type: LLP410(Scot)

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Mortgage alteration floating charge scotland limited liability partnership

Date: 10 Apr 2009

Action Date: 01 Jan 1970

Category: Mortgage

Sub Category: Alter

Type: LLP466(Scot)

Charge number: 1

Charge creation date: 1970-01-01

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Mortgage

Type: LLP410(Scot)

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

DALE KNOX & SON LTD

1A WIDCOMBE STREET,DORCHESTER,DT1 3BS

Number:08916450
Status:ACTIVE
Category:Private Limited Company

ECHO SECURITY SOLUTIONS LIMITED

15 BOUNDARY PLACE,HIGH WYCOMBE,HP10 0DR

Number:09132906
Status:ACTIVE
Category:Private Limited Company

GK PUBS AND BARS LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:10064127
Status:ACTIVE
Category:Private Limited Company

LEE SHORT LIMITED

STERLING HOUSE,WELLINGBOROUGH,NN8 4HL

Number:09632429
Status:ACTIVE
Category:Private Limited Company

PRO-CONGRUENCE LIMITED

THE MILL HALTCLIFF BRIDGE,WIGTON,CA7 8HX

Number:05538180
Status:ACTIVE
Category:Private Limited Company

SCANDINAVIA STORIES LTD

181 STOKE NEWINGTON HIGH STREET 3 STOKE NEWINGTON HEIGHTS,LONDON,N16 0LH

Number:08779528
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