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 |