JWR PROPERTIES AYR LLP

C/O Johsnton Carmichael C/O Johsnton Carmichael, Glasgow, G2 2ND
StatusDISSOLVED
Company No.SO303580
CategoryLimited Liability Partnership
Incorporated30 Sep 2011
Age12 years, 8 months, 19 days
JurisdictionScotland
Dissolution07 Jan 2022
Years2 years, 5 months, 12 days

SUMMARY

JWR PROPERTIES AYR LLP is an dissolved limited liability partnership with number SO303580. It was incorporated 12 years, 8 months, 19 days ago, on 30 September 2011 and it was dissolved 2 years, 5 months, 12 days ago, on 07 January 2022. The company address is C/O Johsnton Carmichael C/O Johsnton Carmichael, Glasgow, G2 2ND.



Company Fillings

Gazette dissolved liquidation

Date: 07 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary return of final meeting scotland

Date: 07 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: 4.26(Scot)

Documents

View document PDF

Liquidation voluntary determination

Date: 02 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

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

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Address

Type: LLAD01

Change date: 2019-11-26

Old address: 52 Southburn Road Airdrie ML6 9AD Scotland

New address: C/O Johsnton Carmichael 227 West George Street Glasgow G2 2nd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 22 Mar 2019

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-12-12

Officer name: Mr James William Rafferty

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 19 Mar 2019

Action Date: 28 Mar 2018

Category: Accounts

Type: LLAA01

New date: 2018-03-28

Made up date: 2018-03-29

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 19 Dec 2018

Action Date: 29 Mar 2018

Category: Accounts

Type: LLAA01

New date: 2018-03-29

Made up date: 2018-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-30

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 06 Dec 2018

Action Date: 12 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2016-12-12

Psc name: The Stipis Limited Partnership

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 06 Dec 2018

Action Date: 12 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Taylor Homes Property Limited

Cessation date: 2016-12-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Dec 2018

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: the Stipis Limited Partnership

Termination date: 2016-12-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Dec 2018

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-12-12

Officer name: Taylor Homes Property Limited

Documents

View document PDF

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

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Address

Type: LLAD01

Old address: Coralinn House 4 Royston Road Livingston West Lothian EH54 8AH

Change date: 2018-12-06

New address: 52 Southburn Road Airdrie ML6 9AD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-30

Documents

View document PDF

Certificate change of name company

Date: 24 Mar 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tom property ayr LLP\certificate issued on 24/03/17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 30 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2016

Action Date: 30 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2015

Action Date: 30 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Nov 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 22 Nov 2013

Action Date: 22 Nov 2013

Category: Address

Type: LLAD01

Old address: 4 Royston Road Deans Industrial Estate, Deans Livingston West Lothian EH54 8AH Scotland

Change date: 2013-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 30 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-30

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 26 Apr 2013

Action Date: 30 Mar 2013

Category: Accounts

Type: LLAA01

New date: 2013-03-30

Made up date: 2012-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Nov 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 28 Nov 2012

Action Date: 28 Nov 2012

Category: Address

Type: LLAD01

Change date: 2012-11-28

Old address: 4 Royston Road Deans Industrial Estate, Deans Livingston West Lothian EH54 8AH United Kingdom

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 28 Nov 2012

Action Date: 28 Nov 2012

Category: Address

Type: LLAD01

Old address: 45 Goremire Road Carluke ML8 4PQ

Change date: 2012-11-28

Documents

View document PDF

Incorporation limited liability partnership

Date: 30 Sep 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

COMBINED MOTORS LIMITED

94 ORLINGBURY ROAD,KETTERING,NN14 1HW

Number:04683955
Status:ACTIVE
Category:Private Limited Company

DJR NETWORKS LTD

38 THE OLD TRAM DRIVE,BARNSTAPLE,EX31 3WR

Number:11449120
Status:ACTIVE
Category:Private Limited Company

NIKK GROUP LIMITED

9 HORSESHOE PARK,READING,RG8 7JW

Number:10444178
Status:ACTIVE
Category:Private Limited Company

RUSLING MECHANICAL FITTING SERVICES LIMITED

16 LAKE VIEW,PONTEFRACT,WF8 1JJ

Number:06264528
Status:ACTIVE
Category:Private Limited Company

SC GARG LIMITED

2A QUAVES ROAD,SLOUGH,SL3 7NY

Number:07328276
Status:ACTIVE
Category:Private Limited Company

SUTTON COLDFIELD DRIVEWAYS LIMITED

LOXLEY HOUSE,LICHFIELD,WS13 6QZ

Number:09121145
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