EDINBURGH ANAESTHESIA ASSOCIATES LLP

6 St. Colme Street, Edinburgh, EH3 6AD, Scotland
StatusACTIVE
Company No.SO303920
CategoryLimited Liability Partnership
Incorporated02 May 2012
Age12 years, 1 month, 1 day
JurisdictionScotland

SUMMARY

EDINBURGH ANAESTHESIA ASSOCIATES LLP is an active limited liability partnership with number SO303920. It was incorporated 12 years, 1 month, 1 day ago, on 02 May 2012. The company address is 6 St. Colme Street, Edinburgh, EH3 6AD, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 20 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 May 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-03-01

Officer name: Al Anaesthesia Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alastair James Thomson

Termination date: 2020-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Apr 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jan-Peter Koch

Termination date: 2019-03-25

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 10 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Tiva Services Limited

Appointment date: 2019-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-09

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 12 Dec 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2018-04-01

Officer name: Mayfield Anaesthesia Services Ltd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-09

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Jan 2018

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-04-01

Officer name: Dr Jan-Peter Koch

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-09

Documents

View document PDF

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

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Address

Type: LLAD01

Change date: 2017-01-27

Old address: 8 Bogsmill Road Edinburgh Midlothian EH14 2LX

New address: 6 st. Colme Street Edinburgh EH3 6AD

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Jan 2017

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-03-31

Officer name: David Charles Ray

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 27 Jan 2017

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2016-04-01

Officer name: Galachlaw Anaesthesia Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Feb 2016

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Middledrift Medical Limited

Change date: 2014-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Jan 2016

Action Date: 09 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-09

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 06 Jan 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Merchiston Medical Limited

Appointment date: 2015-12-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jan 2016

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr David Ray

Change date: 2015-04-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Jan 2016

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Cameron

Termination date: 2014-04-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Jan 2016

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-11-30

Officer name: Craig Michael Macdonald Beattie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-09

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 09 Dec 2014

Action Date: 22 Jul 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2013-07-22

Officer name: Middledrift Medical Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 09 Dec 2014

Action Date: 22 Jul 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Serene Anaesthetic Services Limited

Appointment date: 2013-07-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Dec 2014

Action Date: 14 Apr 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Alistair James Thomson

Change date: 2013-04-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Dec 2014

Action Date: 14 Apr 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr David Ray

Change date: 2013-04-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Dec 2014

Action Date: 22 Jul 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-07-22

Officer name: Craig Antony Grice

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Dec 2014

Action Date: 14 Apr 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-04-14

Officer name: Mr Craig Beattie

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Dec 2014

Action Date: 22 Jul 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-07-22

Officer name: Adam Paul

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Aug 2014

Action Date: 02 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-02

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 Aug 2014

Action Date: 14 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Craig Beattie

Appointment date: 2013-04-14

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 Aug 2014

Action Date: 14 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2013-04-14

Officer name: Mr Adam Paul

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 Aug 2014

Action Date: 14 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Alistair James Thomson

Appointment date: 2013-04-14

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 Aug 2014

Action Date: 14 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2013-04-14

Officer name: Mr Craig Antony Grice

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 Aug 2014

Action Date: 14 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2013-04-14

Officer name: Mr David Ray

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 May 2013

Action Date: 02 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-02

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 22 May 2013

Action Date: 02 May 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Al Anaesthesia Ltd

Change date: 2012-05-02

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 04 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: LLAA01

Made up date: 2013-05-31

New date: 2013-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 04 Apr 2013

Action Date: 04 Apr 2013

Category: Address

Type: LLAD01

Change date: 2013-04-04

Old address: the Edinburgh Clinic 40 Colinton Road Edinburgh Midlothian EH10 5BT

Documents

View document PDF

Incorporation limited liability partnership

Date: 02 May 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ACTIVE SOLAR ENERGY LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:07172918
Status:ACTIVE
Category:Private Limited Company

BATHE BATHROOMS LIMITED

HOUNSLOW BUSINESS PARK UNIT 6,HOUNSLOW,TW3 3UD

Number:07140143
Status:ACTIVE
Category:Private Limited Company

DAMAGE UNDONE LIMITED

14 KING CHARLES HOUSE,CHIPPENHAM,SN14 6LH

Number:05347518
Status:ACTIVE
Category:Private Limited Company

JVS STERLING LTD

51 CAERNARVON CRESCENT,ROTHERHAM,S63 8DW

Number:10176564
Status:ACTIVE
Category:Private Limited Company

KOS FORESTRY LTD.

47 HIGH STREET,BLAENAU FFESTINIOG,LL41 3AA

Number:10923989
Status:ACTIVE
Category:Private Limited Company

MERIDIAN MONEY ADVICE

KEEPER'S COTTAGE,ST ALFEGE PASSAGE,SE10 9JS

Number:02590603
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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