FRASER IRVINE SHERIFF OFFICERS LLP
Status | ACTIVE |
Company No. | SO304091 |
Category | Limited Liability Partnership |
Incorporated | 26 Sep 2012 |
Age | 11 years, 8 months, 5 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint corporate member limited liability partnership
Date: 03 May 2013
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Ascent Collections Limited
Documents
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
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
Termination member limited liability partnership with name
Date: 22 Jan 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Ascent Collections Limited
Documents
Appoint corporate member limited liability partnership
Date: 22 Jan 2013
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Pdp Management Services Limited
Documents
Incorporation limited liability partnership
Date: 26 Sep 2012
Category: Incorporation
Type: LLIN01
Documents
Some Companies
1 VIEW CLOSE,CHIGWELL,IG7 5JU
Number: | 11809537 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1, COLONIAL BUSINESS PARK,WATFORD,WD24 4PR
Number: | 03395567 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVENDELL,ORPINGTON,BR6 7QJ
Number: | 11736712 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 NEW ROAD,EAST SUSSEX,BN1 1BN
Number: | 03924005 |
Status: | ACTIVE |
Category: | Private Limited Company |
12A NEW ROAD,WATERLOOVILLE,PO8 0NS
Number: | 06562205 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ORGANIC SKINCARE AND COSMETICS ASSOCIATION LIMITED
TREVARNO FARM,NR HELSTON,TR13 0RY
Number: | 05681963 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |