WESTBY CAPITAL LLP
Status | ACTIVE |
Company No. | SO303243 |
Category | Limited Liability Partnership |
Incorporated | 07 Mar 2011 |
Age | 13 years, 2 months, 27 days |
Jurisdiction | Scotland |
SUMMARY
WESTBY CAPITAL LLP is an active limited liability partnership with number SO303243. It was incorporated 13 years, 2 months, 27 days ago, on 07 March 2011. The company address is Westby Westby, Forfar, DD8 1BJ, Angus.
Company Fillings
Confirmation statement with no updates
Date: 07 May 2024
Action Date: 07 Apr 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-04-07
Documents
Mortgage satisfy charge full limited liability partnership
Date: 26 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 1
Documents
Mortgage satisfy charge full limited liability partnership
Date: 26 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: SO3032430005
Documents
Mortgage satisfy charge full limited liability partnership
Date: 26 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: SO3032430004
Documents
Certificate change of name company
Date: 26 Jan 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed eq accountants LLP\certificate issued on 26/01/24
Documents
Change of name notice limited liability partnership
Date: 26 Jan 2024
Category: Change-of-name
Type: LLNM01
Documents
Change person member limited liability partnership with name change date
Date: 21 Dec 2023
Action Date: 21 Dec 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2023-12-21
Officer name: Mr Steven John Todd
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2023
Action Date: 07 Apr 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-04-07
Documents
Change person member limited liability partnership with name change date
Date: 07 Apr 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Mark Winston Wilken
Change date: 2023-04-01
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Mark James Gallacher
Termination date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2023
Action Date: 07 Mar 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-03-07
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person member limited liability partnership with name change date
Date: 27 Oct 2022
Action Date: 27 Oct 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2022-10-27
Officer name: Miss Rachel Lianne Bell
Documents
Change person member limited liability partnership with name change date
Date: 09 Sep 2022
Action Date: 09 Sep 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2022-09-09
Officer name: Mr Scott Andrew Greig
Documents
Change person member limited liability partnership with name change date
Date: 18 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2022-04-01
Officer name: Mr David James Cameron
Documents
Appoint person member limited liability partnership with appointment date
Date: 05 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2022-04-01
Officer name: Mr Gordon William Buist
Documents
Confirmation statement with no updates
Date: 18 Mar 2022
Action Date: 07 Mar 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-03-07
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2021-10-01
Officer name: John Donald Langlands
Documents
Mortgage satisfy charge full limited liability partnership
Date: 06 Aug 2021
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: SO3032430003
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 07 Mar 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-03-07
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 01 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Scott Andrew Greig
Appointment date: 2020-04-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 01 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2020-04-01
Officer name: Mr Robert Nicoll Young
Documents
Appoint person member limited liability partnership with appointment date
Date: 01 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2020-04-01
Officer name: Miss Rachel Lianne Bell
Documents
Confirmation statement with no updates
Date: 13 Mar 2020
Action Date: 07 Mar 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-03-07
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person member limited liability partnership with name change date
Date: 10 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Louise Emma Grant
Change date: 2019-04-01
Documents
Confirmation statement with no updates
Date: 22 Mar 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-03-07
Documents
Termination member limited liability partnership with name termination date
Date: 03 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-12-31
Officer name: Gail Coull Cowan
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 25 Oct 2018
Action Date: 24 Oct 2018
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2018-10-24
Charge number: SO3032430005
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 29 Mar 2018
Action Date: 27 Mar 2018
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: SO3032430004
Charge creation date: 2018-03-27
Documents
Confirmation statement with no updates
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-03-07
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person member limited liability partnership with name change date
Date: 03 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Mark Winston Wilken
Change date: 2017-04-01
Documents
Change person member limited liability partnership with name change date
Date: 03 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-04-01
Officer name: Mr Steven John Todd
Documents
Change person member limited liability partnership with name change date
Date: 03 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Mark Thomas Smeaton
Change date: 2017-04-01
Documents
Change person member limited liability partnership with name change date
Date: 03 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Douglas George Rae
Change date: 2017-04-01
Documents
Change person member limited liability partnership with name change date
Date: 03 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Ross Alexander Robert Oliphant
Change date: 2017-04-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 03 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Louise Emma Grant
Appointment date: 2017-04-01
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-04-01
Officer name: Alan William Tucker
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 07 Mar 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-03-07
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 01 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Peter Martin Southcott
Termination date: 2016-11-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 01 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Angela Haig
Appointment date: 2016-08-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 02 May 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Ross Alexander Robert Oliphant
Appointment date: 2016-05-01
Documents
Termination member limited liability partnership with name termination date
Date: 01 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-04-01
Officer name: Iain Ross Dryburgh
Documents
Appoint person member limited liability partnership with appointment date
Date: 01 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Mark Thomas Smeaton
Appointment date: 2016-04-01
Documents
Annual return limited liability partnership with made up date
Date: 17 Mar 2016
Action Date: 07 Mar 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-03-07
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 05 Nov 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Stephen Alexander Taylor
Termination date: 2015-09-30
Documents
Termination member limited liability partnership with name termination date
Date: 01 Jul 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-06-30
Officer name: Shirley Dorrian
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 14 Apr 2015
Action Date: 08 Apr 2015
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2015-04-08
Charge number: SO3032430003
Documents
Appoint person member limited liability partnership with appointment date
Date: 09 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2015-04-01
Officer name: Peter Martin Southcott
Documents
Appoint person member limited liability partnership with appointment date
Date: 09 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2015-04-01
Officer name: Mark Gibson
Documents
Appoint person member limited liability partnership with appointment date
Date: 09 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Iain Ross Dryburgh
Appointment date: 2015-04-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 09 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2015-04-01
Officer name: Shirley Dorrian
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Gail Coull Cowan
Appointment date: 2015-04-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2015-04-01
Officer name: Steven John Todd
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Stephen Alexander Taylor
Appointment date: 2015-04-01
Documents
Annual return limited liability partnership with made up date
Date: 09 Mar 2015
Action Date: 07 Mar 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-03-07
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination member limited liability partnership with name
Date: 10 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: John Hogg
Documents
Annual return limited liability partnership with made up date
Date: 11 Mar 2014
Action Date: 07 Mar 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-03-07
Documents
Termination member limited liability partnership with name
Date: 27 Feb 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Eqca Limited
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination member limited liability partnership with name
Date: 17 Jul 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Keith Hopkins
Documents
Annual return limited liability partnership with made up date
Date: 13 Mar 2013
Action Date: 07 Mar 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-03-07
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person member limited liability partnership
Date: 27 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Mark Winston Wilken
Documents
Appoint person member limited liability partnership
Date: 26 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Douglas George Rae
Documents
Annual return limited liability partnership with made up date
Date: 20 Mar 2012
Action Date: 07 Mar 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-03-07
Documents
Legacy
Date: 30 Jun 2011
Category: Mortgage
Type: LLMG01s
Description: Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2
Documents
Legacy
Date: 20 Apr 2011
Category: Mortgage
Type: LLMG01s
Description: Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1
Documents
Appoint corporate member limited liability partnership
Date: 13 Apr 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Eqca Limited
Documents
Incorporation limited liability partnership
Date: 07 Mar 2011
Category: Incorporation
Type: LLIN01
Documents
Some Companies
112 TEESDALE STREET,LONDON,E2 6PU
Number: | 09877052 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 ASHTON FARM,ROTHERHAM,S66 7AL
Number: | 10699008 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O FORESIGHT GROUP LLP THE SHARD,LONDON,SE1 9SG
Number: | 10693054 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 CHAPEL STREET,BRADFORD,BD1 5DL
Number: | 10104246 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 ST. CHRISTOPHERS WAY,DERBY,DE24 8JY
Number: | 08314720 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING HOUSE 3 WAVELL DRIVE,CARLISLE,CA1 2SA
Number: | 08191753 |
Status: | ACTIVE |
Category: | Private Limited Company |