ECOFORESTRY LLP

Leishmore Leishmore, Beauly, IV4 7JX, United Kingdom
StatusDISSOLVED
Company No.SO306826
CategoryLimited Liability Partnership
Incorporated07 Oct 2019
Age4 years, 7 months, 25 days
JurisdictionScotland
Dissolution11 Oct 2022
Years1 year, 7 months, 21 days

SUMMARY

ECOFORESTRY LLP is an dissolved limited liability partnership with number SO306826. It was incorporated 4 years, 7 months, 25 days ago, on 07 October 2019 and it was dissolved 1 year, 7 months, 21 days ago, on 11 October 2022. The company address is Leishmore Leishmore, Beauly, IV4 7JX, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 11 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 15 Jul 2022

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-10-06

Documents

View document PDF

Gazette notice compulsory

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-10-06

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 30 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC08

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 29 Oct 2020

Action Date: 05 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2019-12-05

Psc name: Simon Thomas Murdoch

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 29 Oct 2020

Action Date: 09 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Christopher John Mairs

Cessation date: 2019-11-09

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 29 Oct 2020

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Zehan Wang

Appointment date: 2019-12-05

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 29 Oct 2020

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Christopher John Wade

Appointment date: 2019-12-09

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 29 Oct 2020

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-12-09

Officer name: Dr Johannes Totz

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 29 Oct 2020

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-12-05

Officer name: Mr Nigel Stuart Ratcliffe

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 29 Oct 2020

Action Date: 27 Dec 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-12-27

Officer name: Mr Paul Mcnabb

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 29 Oct 2020

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Adrian Eyre Lloyd

Appointment date: 2019-12-10

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 29 Oct 2020

Action Date: 09 Nov 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr John Wilfred Lazar

Appointment date: 2019-11-09

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 29 Oct 2020

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Damien John Patrick Lane

Appointment date: 2019-12-05

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 29 Oct 2020

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Caroline Ruth Kembleton

Appointment date: 2019-12-11

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 29 Oct 2020

Action Date: 07 Dec 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-12-07

Officer name: Mr John Mark Cooper

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 29 Oct 2020

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-12-09

Officer name: Mr Matthew Philip Clifford

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 29 Oct 2020

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-12-06

Officer name: Ms Bettina Harriet Baikie

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-10-14

Officer name: James Iain Mann

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-10-07

Officer name: Mr James Iain

Documents

View document PDF

Incorporation limited liability partnership

Date: 07 Oct 2019

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ANSELM MANAGEMENT LIMITED

ELSINORE HOUSE,AYLESBURY,HP20 2NQ

Number:06221738
Status:ACTIVE
Category:Private Limited Company

AVONTEL LIMITED

6 DOAGH ROAD,BALLYCLARE,BT39 9BG

Number:NI608564
Status:ACTIVE
Category:Private Limited Company

ENVELOPE FILMS LIMITED

68 BROOMHALL ROAD,MANCHESTER,M27 8XQ

Number:08499900
Status:ACTIVE
Category:Private Limited Company

KARALIUS LONDON LIMITED

66 MONTAGU CRESCENT,LONDON,N18 2HA

Number:08483626
Status:ACTIVE
Category:Private Limited Company

RAMMSANDERSON ECOLOGY LIMITED

4 HENLEY WAY,LINCOLN,LN6 3QR

Number:08999992
Status:ACTIVE
Category:Private Limited Company

STARLINE HAIR SYSTEMS LIMITED

B1-B3 ABBEY FARM SOUTHWELL ROAD,NORWICH,NR10 3JU

Number:02152971
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