SOILLSE ECOVILLAGE PROJECT LLP
Status | ACTIVE |
Company No. | SO302882 |
Category | Limited Liability Partnership |
Incorporated | 18 Jun 2010 |
Age | 13 years, 11 months, 12 days |
Jurisdiction | Scotland |
SUMMARY
SOILLSE ECOVILLAGE PROJECT LLP is an active limited liability partnership with number SO302882. It was incorporated 13 years, 11 months, 12 days ago, on 18 June 2010. The company address is 2 Soillse 2 Soillse, Forres, IV36 3TG, Morayshire.
Company Fillings
Appoint person member limited liability partnership with appointment date
Date: 27 Mar 2024
Action Date: 27 Mar 2024
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2024-03-27
Officer name: Mr Christopher James Connolly
Documents
Termination member limited liability partnership with name termination date
Date: 27 Mar 2024
Action Date: 26 Mar 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Gabrielle Haworth Buist
Termination date: 2024-03-26
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 25 Jul 2023
Action Date: 18 Jun 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-06-18
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 21 Jul 2022
Action Date: 18 Jun 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-06-18
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 24 Jul 2021
Action Date: 18 Jun 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-06-18
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 18 Jun 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-06-18
Documents
Termination member limited liability partnership with name termination date
Date: 01 Jul 2020
Action Date: 25 Jun 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2019-06-25
Officer name: Iain Meuriz Davidson
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-06-18
Documents
Notification of a person with significant control limited liability partnership
Date: 03 Jun 2019
Action Date: 01 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Diana Elaine Whitmore
Notification date: 2019-06-01
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 18 Jun 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-06-18
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-06-18
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return limited liability partnership with made up date
Date: 15 Jul 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-06-18
Documents
Change person member limited liability partnership with name change date
Date: 15 Jul 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-06-01
Officer name: Gabrielle Haworth Hamm
Documents
Change person member limited liability partnership with name change date
Date: 14 Jul 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-06-01
Officer name: Miss Diana Elaine Whitmore
Documents
Change person member limited liability partnership with name change date
Date: 14 Jul 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Elisabeth Joy Shaw
Change date: 2016-06-01
Documents
Change person member limited liability partnership with name change date
Date: 14 Jul 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Bettina Jesperson
Change date: 2016-06-01
Documents
Change person member limited liability partnership with name change date
Date: 14 Jul 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-06-01
Officer name: Galen Fulford
Documents
Change person member limited liability partnership with name change date
Date: 14 Jul 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Gail Shaw
Change date: 2016-06-01
Documents
Change person member limited liability partnership with name change date
Date: 14 Jul 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Gillian Anne Emslie
Change date: 2016-06-01
Documents
Change person member limited liability partnership with name change date
Date: 14 Jul 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Iain Meuriz Davidson
Change date: 2016-06-01
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Accounts amended with accounts type total exemption full
Date: 11 Apr 2016
Action Date: 30 Jun 2014
Category: Accounts
Type: AAMD
Made up date: 2014-06-30
Documents
Annual return limited liability partnership with made up date
Date: 13 Jul 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-06-18
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return limited liability partnership with made up date
Date: 13 Jul 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-06-18
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Appoint person member limited liability partnership
Date: 05 Feb 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Miss Diana Elaine Whitmore
Documents
Appoint person member limited liability partnership
Date: 05 Feb 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Iain Meuriz Davidson
Documents
Annual return limited liability partnership with made up date
Date: 18 Jul 2013
Action Date: 18 Jun 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-06-18
Documents
Change person member limited liability partnership with name change date
Date: 18 Jul 2013
Action Date: 10 Apr 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: James Michael Shaw
Change date: 2013-04-10
Documents
Change person member limited liability partnership with name change date
Date: 17 Jul 2013
Action Date: 10 Apr 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-04-10
Officer name: Gail Shaw
Documents
Change registered office address limited liability partnership with date old address
Date: 17 Jul 2013
Action Date: 17 Jul 2013
Category: Address
Type: LLAD01
Change date: 2013-07-17
Old address: the Park Findhorn Forres Moray IV36 3TZ
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return limited liability partnership with made up date
Date: 04 Nov 2012
Action Date: 18 Jun 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-06-18
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return limited liability partnership with made up date
Date: 23 Sep 2011
Action Date: 18 Jun 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-06-18
Documents
Appoint person member limited liability partnership
Date: 10 Aug 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Gillian Anne Emslie
Documents
Incorporation limited liability partnership
Date: 18 Jun 2010
Category: Incorporation
Type: LLIN01
Documents
Some Companies
50 PEMBROKE ROAD,LONDON,W8 6NX
Number: | 10306974 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMPTON PARK HOLDING COMPANY LIMITED
75 HIGH HOLBORN,LONDON,WC1V 6LS
Number: | 00011675 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY
Number: | 11429301 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 SOMERSAL CLOSE,DERBY,DE24 9QT
Number: | 09002560 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 HIGH STREET,MAGHERAFELT,BT45 7AB
Number: | NI015904 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 FORGE MILLS PARK,COLESHILL,B46 1JH
Number: | 05533774 |
Status: | ACTIVE |
Category: | Private Limited Company |