CRISP INVESTMENT PARTNERSHIP LLP - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2020-03-10 View Report
Dissolution. Dissolution application strike off limited liability partnership. 2020-02-28 View Report
Accounts. Change account reference date limited liability partnership previous extended. 2019-12-20 View Report
Confirmation statement. Statement with no updates. 2019-08-14 View Report
Accounts. Accounts type total exemption full. 2018-12-31 View Report
Confirmation statement. Statement with no updates. 2018-07-18 View Report
Accounts. Accounts type total exemption full. 2018-01-03 View Report
Officers. Change date: 2017-09-01. Officer name: Ms Fiona Louise Reid. 2017-09-01 View Report
Officers. Officer name: Mr Christopher John Stewart. Change date: 2017-09-01. 2017-09-01 View Report
Persons with significant control. Change date: 2017-09-01. Psc name: Christopher John Stewart. 2017-09-01 View Report
Officers. Change date: 2017-09-01. Officer name: Ms Fiona Louise Reid. 2017-09-01 View Report
Persons with significant control. Psc name: Fiona Louise Reid. Change date: 2017-09-01. 2017-09-01 View Report
Confirmation statement. Statement with no updates. 2017-08-03 View Report
Persons with significant control. Psc name: Fiona Louise Reid. Notification date: 2016-04-06. 2017-08-03 View Report
Persons with significant control. Psc name: Christopher John Stewart. Notification date: 2016-04-06. 2017-08-03 View Report
Accounts. Accounts type total exemption small. 2017-01-11 View Report
Annual return. Annual return limited liability partnership with made up date. 2016-08-22 View Report
Accounts. Accounts type total exemption small. 2016-03-30 View Report
Accounts. Change account reference date limited liability partnership previous shortened. 2015-12-24 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-07-17 View Report
Accounts. Accounts type total exemption small. 2015-06-22 View Report
Accounts. Change account reference date limited liability partnership previous shortened. 2015-03-20 View Report
Accounts. Change account reference date limited liability partnership previous shortened. 2014-12-24 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-09-25 View Report
Address. Change date: 2014-09-25. Old address: The Tower Advocates Close Edinburgh EH1 1ND Scotland. New address: The Tower 7 Advocate's Close Edinburgh EH1 1ND. 2014-09-25 View Report
Address. Old address: 19 Rutland Square Edinburgh EH1 2BB. Change date: 2014-08-19. New address: The Tower Advocates Close Edinburgh EH1 1ND. 2014-08-19 View Report
Accounts. Accounts type total exemption small. 2014-03-26 View Report
Officers. Officer name: Crisp Investment Limited. 2014-03-18 View Report
Accounts. Change account reference date limited liability partnership previous shortened. 2013-12-24 View Report
Mortgage. Charge number: 7. 2013-10-10 View Report
Mortgage. Charge number: 6. 2013-10-10 View Report
Mortgage. Charge number: 3013930008. 2013-10-08 View Report
Annual return. Annual return limited liability partnership with made up date. 2013-06-14 View Report
Accounts. Accounts type total exemption small. 2013-04-02 View Report
Accounts. Change account reference date limited liability partnership previous shortened. 2013-01-07 View Report
Annual return. Annual return limited liability partnership with made up date. 2012-07-10 View Report
Accounts. Accounts type total exemption small. 2012-01-04 View Report
Mortgage. Description: Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 2. 2011-12-16 View Report
Mortgage. Description: Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 5. 2011-12-16 View Report
Mortgage. Description: Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 1. 2011-10-06 View Report
Mortgage. Description: Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 7. 2011-08-20 View Report
Mortgage. Description: Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 3. 2011-08-15 View Report
Mortgage. Description: Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 6. 2011-08-12 View Report
Annual return. Annual return limited liability partnership with made up date. 2011-06-20 View Report
Officers. Change date: 2010-10-01. Officer name: Crisp Investment Limited. 2011-06-20 View Report
Officers. Change date: 2010-10-01. Officer name: Fiona Reid. 2011-06-20 View Report
Accounts. Accounts type small. 2010-12-30 View Report
Mortgage. Description: Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 4. 2010-11-03 View Report
Annual return. Annual return limited liability partnership with made up date. 2010-07-30 View Report