SOILLSE ECOVILLAGE PROJECT LLP

2 Soillse 2 Soillse, Forres, IV36 3TG, Morayshire
StatusACTIVE
Company No.SO302882
CategoryLimited Liability Partnership
Incorporated18 Jun 2010
Age13 years, 11 months, 12 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 05 Feb 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Diana Elaine Whitmore

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Feb 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Iain Meuriz Davidson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 10 Aug 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Gillian Anne Emslie

Documents

View document PDF

Incorporation limited liability partnership

Date: 18 Jun 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

HALAL STOCKS LIMITED

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

KISS MY FILMS LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:11429301
Status:ACTIVE
Category:Private Limited Company

MYLES BROWN LIMITED

48 SOMERSAL CLOSE,DERBY,DE24 9QT

Number:09002560
Status:ACTIVE
Category:Private Limited Company

O'KANE SUPERMARKETS LIMITED

49 HIGH STREET,MAGHERAFELT,BT45 7AB

Number:NI015904
Status:ACTIVE
Category:Private Limited Company

STAHL CRANESYSTEMS LIMITED

UNIT 2 FORGE MILLS PARK,COLESHILL,B46 1JH

Number:05533774
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