COWIESBURN ASSET MANAGEMENT LLP

22 Walker Street, Edinburgh, EH3 7HR, Scotland
StatusACTIVE
Company No.SO302282
CategoryLimited Liability Partnership
Incorporated30 Mar 2009
Age15 years, 1 month, 17 days
JurisdictionScotland

SUMMARY

COWIESBURN ASSET MANAGEMENT LLP is an active limited liability partnership with number SO302282. It was incorporated 15 years, 1 month, 17 days ago, on 30 March 2009. The company address is 22 Walker Street, Edinburgh, EH3 7HR, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 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: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 22 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2022-08-09

Officer name: Mr Dene Mitchell

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 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: 14 May 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-06-01

Officer name: Isobel Rosemary Simpson

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Malgorzata Nieszporek

Appointment date: 2020-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Donald Alasdair Simpson

Change date: 2019-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-30

Documents

View document PDF

Accounts with accounts type micro entity

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: 02 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Dennis

Termination date: 2018-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Donald Alasdair Simpson

Change date: 2017-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Mar 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-02-10

Officer name: Mr Donald Alasdair Simpson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-05-01

Officer name: Mr Andrew Dennis

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Mar 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Cowiesburn Limited

Termination date: 2016-03-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Isobel Rosemary Simpson

Change date: 2016-03-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-03-10

Officer name: Donald Alasdair Simpson

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-03-07

Officer name: Cowiesburn Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-03-07

Officer name: Donald Alasdair Simpson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

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

Date: 02 Sep 2015

Action Date: 02 Sep 2015

Category: Address

Type: LLAD01

New address: 22 Walker Street Edinburgh EH3 7HR

Old address: 7 Angle Park Terrace Edinburgh Lothian EH11 2JX

Change date: 2015-09-02

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 31 Mar 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 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: 31 Mar 2014

Action Date: 30 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 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: 02 Apr 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 31 Jul 2012

Action Date: 31 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2012-07-31

Officer name: Cowiesburn Limnited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 12 Apr 2012

Action Date: 17 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Cowiesburn Limnited

Change date: 2012-02-17

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Apr 2012

Action Date: 30 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Apr 2012

Action Date: 06 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Donald Alasdair Simpson

Change date: 2011-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 09 Dec 2011

Action Date: 09 Dec 2011

Category: Address

Type: LLAD01

Change date: 2011-12-09

Old address: 21 Kilmaurs Road Edinburgh Midlothian EH16 5DA

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Apr 2011

Action Date: 30 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 Jul 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Parrs Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 02 Jul 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Cowiesburn Limnited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Apr 2010

Action Date: 30 Mar 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-03-30

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed parrs LTD

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: LLP288b

Description: Member resigned susannah simpson

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

BUSINESS INTERCEPT LIMITED

30 GLASTONBURY HOUSE,LONDON,SW1V 4NP

Number:08956528
Status:ACTIVE
Category:Private Limited Company

FOREST RISE HOTEL LIMITED

UNIT 9 WHITWICK BUSINESS CENTRE,COALVILLE,LE67 4JP

Number:03390752
Status:ACTIVE
Category:Private Limited Company

INTERPRETING DIRECT LIMITED

4A PALLISTER ROAD,CLACTON-ON-SEA,CO15 1PQ

Number:09256340
Status:ACTIVE
Category:Private Limited Company

LLOYDS BANK LEASING (NO. 8) LIMITED

1 MORE LONDON PLACE,LONDON,SE1 2AF

Number:05148237
Status:LIQUIDATION
Category:Private Limited Company

MAKE THE MOVIE LIMITED

15-19 CAVENDISH PLACE,LONDON,W1G 0DD

Number:11492284
Status:ACTIVE
Category:Private Limited Company

SOMERSET GARAGE DOORS LIMITED

233 KENDALE ROAD,BRIDGWATER,TA6 3QH

Number:11498197
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