FRASER IRVINE SHERIFF OFFICERS LLP

Clyde Offices Clyde Offices, Glasgow, G2 1BP, Scotland
StatusACTIVE
Company No.SO304091
CategoryLimited Liability Partnership
Incorporated26 Sep 2012
Age11 years, 8 months, 5 days
JurisdictionScotland

SUMMARY

FRASER IRVINE SHERIFF OFFICERS LLP is an active limited liability partnership with number SO304091. It was incorporated 11 years, 8 months, 5 days ago, on 26 September 2012. The company address is Clyde Offices Clyde Offices, Glasgow, G2 1BP, Scotland.



Company Fillings

Change account reference date limited liability partnership current extended

Date: 21 Mar 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: LLAA01

New date: 2024-03-31

Made up date: 2024-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2021

Action Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-26

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 05 Oct 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2017-12-01

Psc name: Alexander Michael Irvine

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 05 Oct 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2017-12-01

Psc name: Andrew Thomas Fraser

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 21 Apr 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: LLAA01

New date: 2018-03-30

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Alexander Michael Irvine

Appointment date: 2017-11-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-11-30

Officer name: David Edward Whittaker

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ascent Performance Group Limited

Termination date: 2017-11-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-11-30

Officer name: Niall Peter Gilhooley

Documents

View document PDF

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

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Address

Type: LLAD01

Old address: Clyde Offices 48 West George Street Glasgow G2 1BP Scotland

Change date: 2017-12-14

New address: Clyde Offices 48 West George Street Glasgow G2 1BP

Documents

View document PDF

Certificate change of name company

Date: 14 Dec 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fraser gowrie johnston sheriff officers LLP\certificate issued on 14/12/17

Documents

View document PDF

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

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Address

Type: LLAD01

Old address: 150 st Vincent Street Glasgow G2 5NE

New address: Clyde Offices 48 West George Street Glasgow G2 1BP

Change date: 2017-12-12

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 12 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Ascent Performance Group Limited

Cessation date: 2017-12-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Alexander Michael Irvine

Appointment date: 2017-12-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-12-01

Officer name: Ascent Performance Group Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-12-01

Officer name: Niall Peter Gilhooley

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Edward Whittaker

Termination date: 2017-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Oct 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Nov 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Oct 2013

Action Date: 26 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-26

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 07 Oct 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-05-01

Officer name: Ascent Collections Limited

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 09 Aug 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: LLAA01

New date: 2013-04-30

Made up date: 2013-09-30

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 03 May 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Ascent Collections Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 May 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Pdp Management Services Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 22 Feb 2013

Action Date: 22 Feb 2013

Category: Address

Type: LLAD01

Change date: 2013-02-22

Old address: Stewart House 123 Elderslie Street Glasgow G3 7AR United Kingdom

Documents

View document PDF

Termination member limited liability partnership with name

Date: 22 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ascent Collections Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 22 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Pdp Management Services Limited

Documents

View document PDF

Incorporation limited liability partnership

Date: 26 Sep 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ADS METALWORK LTD

1 VIEW CLOSE,CHIGWELL,IG7 5JU

Number:11809537
Status:ACTIVE
Category:Private Limited Company

BB (UK) LTD

UNIT 1, COLONIAL BUSINESS PARK,WATFORD,WD24 4PR

Number:03395567
Status:ACTIVE
Category:Private Limited Company

QURESHIEDU LTD

RIVENDELL,ORPINGTON,BR6 7QJ

Number:11736712
Status:ACTIVE
Category:Private Limited Company

STARGRACE LIMITED

30 NEW ROAD,EAST SUSSEX,BN1 1BN

Number:03924005
Status:ACTIVE
Category:Private Limited Company

T C ENERGY LTD

12A NEW ROAD,WATERLOOVILLE,PO8 0NS

Number:06562205
Status:ACTIVE
Category:Private Limited Company
Number:05681963
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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