AETOS RESEARCH LLP

North Lodge North Lodge, Blairgowrie, PH12 8TQ, Perth And Kinross
StatusACTIVE
Company No.SO305744
CategoryLimited Liability Partnership
Incorporated29 Jun 2016
Age7 years, 10 months
JurisdictionScotland

SUMMARY

AETOS RESEARCH LLP is an active limited liability partnership with number SO305744. It was incorporated 7 years, 10 months ago, on 29 June 2016. The company address is North Lodge North Lodge, Blairgowrie, PH12 8TQ, Perth And Kinross.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 28 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2023

Action Date: 28 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2022

Action Date: 28 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-28

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Eilidh Margaret Mcnab

Appointment date: 2022-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-06-02

Officer name: Professor Stephen Frnacis Hubbard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2021

Action Date: 28 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-28

Documents

View document PDF

Certificate change of name company

Date: 19 Feb 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aquila research LLP\certificate issued on 19/02/21

Documents

View document PDF

Change of name notice limited liability partnership

Date: 19 Feb 2021

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2020

Action Date: 28 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-06-28

Officer name: David Mark Brian Parish

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2019

Action Date: 28 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-28

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 25 Mar 2019

Action Date: 14 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Hannah Victoria Woods

Notification date: 2019-03-14

Documents

View document PDF

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

Date: 20 Oct 2018

Action Date: 20 Oct 2018

Category: Address

Type: LLAD01

Old address: Centre for Environmental Change & Human Resilience University of Dundee Dundee DD1 4HN

New address: North Lodge Belmont, Meigle Blairgowrie Perth and Kinross PH12 8TQ

Change date: 2018-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-28

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 21 Sep 2018

Action Date: 14 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2018-09-14

Psc name: Stephen Francis Hubbard

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 18 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2018

Action Date: 28 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-28

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 27 Jan 2017

Action Date: 28 Jun 2017

Category: Accounts

Type: LLAA01

New date: 2017-06-28

Made up date: 2017-06-30

Documents

View document PDF

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

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Address

Type: LLAD01

New address: Centre for Environmental Change & Human Resilience University of Dundee Dundee DD1 4HN

Old address: Centre for Environmental Changes and Human Resilie University of Dundee Nethergate Dundee DD1 4HN

Change date: 2016-08-19

Documents

View document PDF

Incorporation limited liability partnership

Date: 29 Jun 2016

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BOARDROOM ADVISORS LIMITED

SCOTLAND FARM,BRISTOL,BS4 5LU

Number:10248859
Status:ACTIVE
Category:Private Limited Company

COMPLETE COMPUTER SYSTEMS LIMITED

UNIT 3 THE ANTLER COMPLEX BRUNTCLIFFE WAY,LEEDS,LS27 0JG

Number:04857605
Status:ACTIVE
Category:Private Limited Company

CPP (CRAYFORD) LIMITED

UNIT 38 CRAYFORD IND EST,CRAYFORD,DA1 4HS

Number:05792161
Status:ACTIVE
Category:Private Limited Company

ROSSICO LTD

119 LANCASTER,SOUTHALL,UB1 1AP

Number:09753675
Status:ACTIVE
Category:Private Limited Company

SPROUT CONSULTING LTD

HAMILTON HOUSE WELLS ROAD,RADSTOCK,BA3 4ET

Number:11469365
Status:ACTIVE
Category:Private Limited Company

TECHMEDIA YORKSHIRE LIMITED

DALE HOUSE 64 FINK HILL,LEEDS,LS18 4DH

Number:11418318
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