ARDROSSAN NORTH SHORE LLP

Cunninghame House Cunninghame House, Irvine, KA12 8EE, Scotland
StatusDISSOLVED
Company No.SO302748
CategoryLimited Liability Partnership
Incorporated18 Mar 2010
Age14 years, 2 months, 29 days
JurisdictionScotland
Dissolution15 Jun 2021
Years3 years, 1 day

SUMMARY

ARDROSSAN NORTH SHORE LLP is an dissolved limited liability partnership with number SO302748. It was incorporated 14 years, 2 months, 29 days ago, on 18 March 2010 and it was dissolved 3 years, 1 day ago, on 15 June 2021. The company address is Cunninghame House Cunninghame House, Irvine, KA12 8EE, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 24 Mar 2021

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

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

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Address

Type: LLAD01

Old address: 16 Robertson Street Glasgow G2 8DS United Kingdom

New address: Cunninghame House Friars Croft Irvine KA12 8EE

Change date: 2020-10-01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 02 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC06

Psc name: North Ayrshire Council

Change date: 2020-07-01

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 02 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2020-07-01

Psc name: Peel Land & Property (Ardrossan) Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-07-01

Officer name: Peel Land and Property (Ardrossan) Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-18

Documents

View document PDF

Accounts with accounts type small

Date: 16 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: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-18

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2019

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: 20 Mar 2018

Action Date: 18 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-18

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 20 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Peel Land & Property (Ardrossan) Limited

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 22 Sep 2017

Action Date: 30 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Irvine Bay Developments Ltd

Cessation date: 2017-03-30

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 22 Sep 2017

Action Date: 30 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC03

Notification date: 2017-03-30

Psc name: North Ayrshire Council

Documents

View document PDF

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

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Address

Type: LLAD01

Old address: 2 Cockburn Place I3 Innovation & Industry Irvine Ayrshire KA11 5DA

Change date: 2017-08-31

New address: 16 Robertson Street Glasgow G2 8DS

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 06 Apr 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2017-03-30

Officer name: North Ayrshire Council

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-03-29

Officer name: Irvine Bay Developments Limited

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 18 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-18

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2017

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: 30 Mar 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-18

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 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: 27 Mar 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-18

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 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: 02 Apr 2014

Action Date: 18 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-18

Documents

View document PDF

Accounts with accounts type full

Date: 19 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: 26 Mar 2013

Action Date: 18 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-18

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 26 Mar 2013

Action Date: 04 Mar 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-03-04

Officer name: Irvine Bay Developments Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 04 Mar 2013

Action Date: 04 Mar 2013

Category: Address

Type: LLAD01

Change date: 2013-03-04

Old address: 43 Ardrossan Road Saltcoats KA21 5BS

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 21 Aug 2012

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 09 Aug 2012

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Apr 2012

Action Date: 18 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-18

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 29 Jun 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Irvine Bay Developments Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Mar 2011

Action Date: 18 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-18

Documents

View document PDF

Certificate change of name company

Date: 02 Aug 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ardrossan north beach LLP\certificate issued on 02/08/10

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 21 Apr 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Irvine Bay Developments Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 15 Apr 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Irvine Bay Developments Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peel Property (Partnerships) Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 12 Apr 2010

Action Date: 12 Apr 2010

Category: Address

Type: LLAD01

Old address: 16 Robertson Street Glasgow Strathclyde G2 8DS

Change date: 2010-04-12

Documents

View document PDF

Incorporation limited liability partnership

Date: 18 Mar 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ALBA 2006-1 PLC

FIFTH FLOOR,LONDON,EC2V 7EX

Number:05746554
Status:ACTIVE
Category:Public Limited Company

COBBLER MAGIC LIMITED

FIRST FLOOR 677 HIGH ROAD,LONDON,N12 0DA

Number:04614322
Status:ACTIVE
Category:Private Limited Company

DIAMOND LANDSCAPING (WEYBRIDGE) LIMITED

7 DEVOIL CLOSE,GUILDFORD,GU4 7FG

Number:06970062
Status:ACTIVE
Category:Private Limited Company

SLM IT SOLUTIONS LIMITED

46 RAYNHAM CLOSE,GUILDFORD,GU4 7TS

Number:08192840
Status:ACTIVE
Category:Private Limited Company

SNOWDENHAM HALL MANAGEMENT LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:03933645
Status:ACTIVE
Category:Private Limited Company

THIRTY MANAGEMENT LIMITED

1ST FLOOR OFFICES,RINGWOOD,BH24 1RQ

Number:02149207
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