RAVENSCROFT WIND LLP

3a Dublin Meuse, Edinburgh, EH3 6NW
StatusACTIVE
Company No.SO306064
CategoryLimited Liability Partnership
Incorporated11 Apr 2017
Age7 years, 1 month
JurisdictionScotland

SUMMARY

RAVENSCROFT WIND LLP is an active limited liability partnership with number SO306064. It was incorporated 7 years, 1 month ago, on 11 April 2017. The company address is 3a Dublin Meuse, Edinburgh, EH3 6NW.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-04-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Apr 2024

Action Date: 09 Apr 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2024-04-09

Officer name: Mrs Ann Cochrane Cook Wallace Budge

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-04-10

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 18 Apr 2023

Action Date: 09 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Keith Arnot Russell

Change date: 2023-04-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Apr 2023

Action Date: 09 Apr 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Keith Arnot Russell

Change date: 2023-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Apr 2022

Action Date: 10 Apr 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-04-10

Officer name: Allan Dewar

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Apr 2022

Action Date: 10 Apr 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Malcolm Maclachlan

Change date: 2022-04-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 14 Feb 2022

Action Date: 10 Feb 2022

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2022-02-10

Charge number: SO3060640002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Apr 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Andrew Sturgess

Change date: 2020-04-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Apr 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Fiona Salzen

Change date: 2020-04-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Apr 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Crawford Gillies

Change date: 2020-04-09

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Apr 2020

Action Date: 02 Sep 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-09-02

Officer name: Mrs Cathy Alexander

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 16 Apr 2020

Action Date: 09 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2020-04-09

Psc name: Keith Arnot Russell

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Apr 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-04-09

Officer name: Keith Arnot Russell

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Apr 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-04-09

Officer name: Mr Alan Thomas Lawson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Apr 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ann Cochrane Cook Wallace Budge

Change date: 2020-04-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Apr 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-04-09

Officer name: Stephen Paul Brannan

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Apr 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-04-09

Officer name: Mr Paul Atkinson

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 16 Apr 2020

Action Date: 09 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Paul Atkinson

Change date: 2020-04-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Apr 2020

Action Date: 02 Sep 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Graeme Yorkston Alexander

Termination date: 2018-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-10-08

Officer name: Allan Dewar

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 21 Aug 2017

Action Date: 14 Aug 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: SO3060640001

Charge creation date: 2017-08-14

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 27 Apr 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: LLAA01

New date: 2018-03-31

Made up date: 2018-04-30

Documents

View document PDF

Incorporation limited liability partnership

Date: 11 Apr 2017

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ALDROCK PROPERTIES LIMITED

UNIT 5 CUNNINGHAM COURT LIONS DRIVE,BLACKBURN,BB1 2QS

Number:10854192
Status:ACTIVE
Category:Private Limited Company

ANV ENGINEERING LTD

CORBIE LODGE,ABERDEEN,AB12 5FT

Number:SC402745
Status:ACTIVE
Category:Private Limited Company

CLAY BUSINESS SERVICES LIMITED

6A MILL FIELD ROAD,BRADFORD,BD16 1PY

Number:11770086
Status:ACTIVE
Category:Private Limited Company

CV LTD

33 QUEENSWAY,NORTH SHIELDS,NE30 4NB

Number:05858161
Status:ACTIVE
Category:Private Limited Company

DOTTY WORLDWIDE ENTERTAINMENT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11585660
Status:ACTIVE
Category:Private Limited Company

ENERGYPEOPLE LIMITED

LODGE LANE BUSINESS CENTRE LODGE LANE,COLCHESTER,CO4 5NE

Number:04149145
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