HOLLOWAY MARTIN LLP

Apex 3 95 Haymarket Terrace, Edinburgh, EH12 5HD
StatusLIQUIDATION
Company No.SO303420
CategoryLimited Liability Partnership
Incorporated27 Jun 2011
Age12 years, 10 months, 25 days
JurisdictionScotland

SUMMARY

HOLLOWAY MARTIN LLP is an liquidation limited liability partnership with number SO303420. It was incorporated 12 years, 10 months, 25 days ago, on 27 June 2011. The company address is Apex 3 95 Haymarket Terrace, Edinburgh, EH12 5HD.



Company Fillings

Liquidation compulsory notice winding up scotland

Date: 16 Oct 2019

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 16 Oct 2019

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

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

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Address

Type: LLAD01

Old address: 150 West George Street West George Street Glasgow G2 2HG

New address: Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD

Change date: 2019-09-11

Documents

View document PDF

Liquidation compulsory appointment provisional liquidator scotland

Date: 04 Sep 2019

Category: Insolvency

Sub Category: Compulsory

Type: 4.9(Scot)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-27

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 30 Jul 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2019-01-31

Psc name: Miss Anna Martin

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Mar 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-01-31

Officer name: Louise Mcphillimy

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Apr 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alan Holloway

Termination date: 2018-01-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Louise Mcphillimy

Appointment date: 2017-12-01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-04-06

Psc name: Anna Martin

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Jul 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

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

Date: 03 Mar 2015

Action Date: 03 Mar 2015

Category: Address

Type: LLAD01

Old address: 4Th Floor 150 West George Street Glasgow G2 2HG

Change date: 2015-03-03

New address: 150 West George Street West George Street Glasgow G2 2HG

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Jun 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Jun 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 25 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: LLAA01

Made up date: 2012-06-30

New date: 2012-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Jul 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-27

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 05 Aug 2011

Action Date: 05 Aug 2011

Category: Address

Type: LLAD01

Old address: 11 Arundel Drive Bishopbriggs Glasgow G64 3JE United Kingdom

Change date: 2011-08-05

Documents

View document PDF

Incorporation limited liability partnership

Date: 27 Jun 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AMELIA THREE LTD

73A PORTWAY,LONDON,E15 3QJ

Number:10271926
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHEF BY DESIGN LIMITED

48 WILSON AVENUE,HENLEY ON THAMES,RG9 1ET

Number:07923118
Status:ACTIVE
Category:Private Limited Company

J E OVERMENT LIMITED

6 BROADFIELD COURT,SHEFFIELD,S8 0XF

Number:07863893
Status:ACTIVE
Category:Private Limited Company

N&B GROUP LTD

22 GILES HOLLOW,WARMINSTER,BA12 9QY

Number:11197033
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RY PROPERTY MANAGEMENT LIMITED

BROOKS GREEN, 342,LONDON,N3 2LJ

Number:10565094
Status:ACTIVE
Category:Private Limited Company

SATELLITE ARCHITECTS LIMITED

UNIT 308,LONDON,EC1V 7ET

Number:02959686
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