ALLAN MCDOUGALL MCQUEEN LLP
Status | ACTIVE |
Company No. | SO305940 |
Category | Limited Liability Partnership |
Incorporated | 16 Jan 2017 |
Age | 7 years, 4 months, 23 days |
Jurisdiction | Scotland |
SUMMARY
ALLAN MCDOUGALL MCQUEEN LLP is an active limited liability partnership with number SO305940. It was incorporated 7 years, 4 months, 23 days ago, on 16 January 2017. The company address is 3 Coates Crescent, Edinburgh, EH3 7AL.
Company Fillings
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 15 Jan 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-01-15
Documents
Change person member limited liability partnership with name change date
Date: 18 Jan 2024
Action Date: 15 Dec 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2023-12-15
Officer name: Mrs Julie Elizabeth Mccormick
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-01-15
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 27 Oct 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2022-04-01
Officer name: Noele Harraghy
Documents
Appoint person member limited liability partnership with appointment date
Date: 27 Oct 2022
Action Date: 03 Oct 2022
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Gordon Milligan
Appointment date: 2022-10-03
Documents
Appoint person member limited liability partnership with appointment date
Date: 27 Oct 2022
Action Date: 22 Jul 2022
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Robert Allan Fife
Appointment date: 2022-07-22
Documents
Change person member limited liability partnership with name change date
Date: 21 Oct 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2022-04-01
Officer name: Mr Craig Mercer Forster
Documents
Termination member limited liability partnership with name termination date
Date: 21 Oct 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2022-03-31
Officer name: Mary Robinson Mcqueen
Documents
Confirmation statement with no updates
Date: 27 Jan 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-01-15
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 09 Sep 2021
Action Date: 27 Aug 2021
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: SO3059400002
Charge creation date: 2021-08-27
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-01-15
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-01-15
Documents
Appoint person member limited liability partnership with appointment date
Date: 29 Jan 2020
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Stephen Irvine
Appointment date: 2019-04-01
Documents
Change person member limited liability partnership with name change date
Date: 21 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-01-01
Officer name: Julie Elizabeth Mccormick
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Notification of a person with significant control statement limited liability partnership
Date: 22 Oct 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC08
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-01-15
Documents
Cessation of a person with significant control limited liability partnership
Date: 23 Jan 2019
Action Date: 31 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2017-10-31
Psc name: Gordon Foggo Bathgate
Documents
Cessation of a person with significant control limited liability partnership
Date: 21 Jan 2019
Action Date: 30 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2017-09-30
Psc name: David John Caldwell Nicol
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person member limited liability partnership with name change date
Date: 12 Oct 2018
Action Date: 14 Sep 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Ruaraidh Mcvicar Lawson
Change date: 2018-09-14
Documents
Appoint person member limited liability partnership with appointment date
Date: 20 Mar 2018
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2017-11-01
Officer name: Ms Mary Robinson Mcqueen
Documents
Confirmation statement with no updates
Date: 20 Mar 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-01-15
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 14 Mar 2018
Action Date: 06 Mar 2018
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2018-03-06
Charge number: SO3059400001
Documents
Appoint person member limited liability partnership with appointment date
Date: 26 Feb 2018
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2017-11-01
Officer name: Dorothy Elizabeth Mullally
Documents
Appoint person member limited liability partnership with appointment date
Date: 26 Feb 2018
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Pamela Louise Mckeand
Appointment date: 2017-11-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 26 Feb 2018
Action Date: 08 Nov 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2017-11-08
Officer name: Jacqueline Lesley Raitt
Documents
Appoint person member limited liability partnership with appointment date
Date: 26 Feb 2018
Action Date: 08 Nov 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2017-11-08
Officer name: Ruaraidh Mcvicar Lawson
Documents
Termination member limited liability partnership with name termination date
Date: 23 Jan 2018
Action Date: 09 Oct 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: David John Caldwell Nicol
Termination date: 2017-10-09
Documents
Change account reference date limited liability partnership current extended
Date: 22 Jan 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: LLAA01
Made up date: 2018-01-31
New date: 2018-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 21 Nov 2017
Action Date: 21 Nov 2017
Category: Address
Type: LLAD01
Old address: 3 Coates Crescent Ediburgh EH2 7AL
Change date: 2017-11-21
New address: 3 Coates Crescent Edinburgh EH3 7AL
Documents
Certificate change of name company
Date: 20 Oct 2017
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed allan mcdougall LLP\certificate issued on 20/10/17
Documents
Incorporation limited liability partnership
Date: 16 Jan 2017
Category: Incorporation
Type: LLIN01
Documents
Some Companies
OPUS HOUSE - STABLES MANOR COURT,BASINGSTOKE,RG25 2PH
Number: | 07219684 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIERY JACK PRODUCTIONS LIMITED
37 WARREN STREET,LONDON,W1T 6AD
Number: | 05746581 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 WYRE COURT,READING,RG31 6FU
Number: | 10472601 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIDDESDALE GROUNDWORKS AND MANAGEMENT SERVICES LTD
WINDYHAUGH,BRAMPTON,CA8 1EZ
Number: | 09829166 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 TENTEKS CLOSE,KNOTTINGLEY,WF11 8LV
Number: | 10170445 |
Status: | ACTIVE |
Category: | Private Limited Company |
ICKNIELD COURT BACK STREET,AYLESBURY,HP22 6EB
Number: | 06352501 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |