COWAN DOUGLAS LAW LLP
Status | DISSOLVED |
Company No. | SO304347 |
Category | Limited Liability Partnership |
Incorporated | 25 Mar 2013 |
Age | 11 years, 2 months, 7 days |
Jurisdiction | Scotland |
Dissolution | 05 Apr 2022 |
Years | 2 years, 1 month, 26 days |
SUMMARY
COWAN DOUGLAS LAW LLP is an dissolved limited liability partnership with number SO304347. It was incorporated 11 years, 2 months, 7 days ago, on 25 March 2013 and it was dissolved 2 years, 1 month, 26 days ago, on 05 April 2022. The company address is Lorne House Lorne House, Inverness, IV2 3QG, Highland, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 05 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 11 Jan 2022
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2021
Action Date: 25 Mar 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-03-25
Documents
Change to a person with significant control limited liability partnership
Date: 07 Apr 2021
Action Date: 25 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2021-03-25
Psc name: Ms Anne Marie Douglas
Documents
Change person member limited liability partnership with name change date
Date: 07 Apr 2021
Action Date: 25 Mar 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2021-03-25
Officer name: Anne Marie Douglas
Documents
Termination member limited liability partnership with name termination date
Date: 07 Apr 2021
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Claire Alexandra Hiscox
Termination date: 2020-08-31
Documents
Change person member limited liability partnership with name change date
Date: 07 Apr 2021
Action Date: 25 Mar 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Anne Marie Douglas
Change date: 2021-03-25
Documents
Change registered office address limited liability partnership with date old address new address
Date: 07 Apr 2021
Action Date: 07 Apr 2021
Category: Address
Type: LLAD01
Old address: Teaghlaich House 3 Ardconnel Terrace Inverness Inverness-Shire IV2 3AE
New address: Lorne House 40 Crown Drive Inverness Highland IV2 3QG
Change date: 2021-04-07
Documents
Change account reference date limited liability partnership previous extended
Date: 06 Nov 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: LLAA01
Made up date: 2020-06-30
New date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2020
Action Date: 25 Mar 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-03-25
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Termination member limited liability partnership with name termination date
Date: 13 Jan 2020
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Amdlaw Limited
Termination date: 2019-01-01
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 25 Mar 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-03-25
Documents
Appoint person member limited liability partnership with appointment date
Date: 03 Apr 2019
Action Date: 18 Jan 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2019-01-18
Officer name: Ms Claire Alexandra Hiscox
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2019
Action Date: 18 Jan 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2019-01-18
Officer name: Gemma Ruth Mcclelland
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 28 Mar 2018
Action Date: 25 Mar 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-03-25
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 25 Mar 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-03-25
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Appoint person member limited liability partnership with appointment date
Date: 15 Nov 2016
Action Date: 10 Oct 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2016-10-10
Officer name: Ms Gemma Ruth Mcclelland
Documents
Annual return limited liability partnership with made up date
Date: 19 May 2016
Action Date: 25 Mar 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-03-25
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Termination member limited liability partnership with name termination date
Date: 28 Oct 2015
Action Date: 17 May 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Duncan James Swarbrick
Termination date: 2015-05-17
Documents
Annual return limited liability partnership with made up date
Date: 06 May 2015
Action Date: 25 Mar 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-03-25
Documents
Appoint person member limited liability partnership with appointment date
Date: 06 May 2015
Action Date: 04 Aug 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Duncan James Swarbrick
Appointment date: 2014-08-04
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change account reference date limited liability partnership current extended
Date: 23 May 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: LLAA01
New date: 2014-06-30
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 09 Apr 2014
Action Date: 25 Mar 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-03-25
Documents
Incorporation limited liability partnership
Date: 25 Mar 2013
Category: Incorporation
Type: LLIN01
Documents
Some Companies
UNIT 317,DARWEN,BB3 1AE
Number: | 11340072 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 NEW STREET,DUDLEY,DY1 1LP
Number: | 11520670 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERCHANTS HOUSE NORTH,BRISTOL,BS1 4RW
Number: | 07934072 |
Status: | ACTIVE |
Category: | Private Limited Company |
HYDROMINE FINANCIAL SERVICES LIMITED
25 MOORGATE,LONDON,EC2R 6AY
Number: | 10332563 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BRIDGESTONES,OLDHAM,OL1 1TE
Number: | 07912094 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
62 CAMDEN ROAD,LONDON,NW1 9DR
Number: | 10725648 |
Status: | ACTIVE |
Category: | Private Limited Company |