ORIENT STAR LLP

100 Shore Street 100 Shore Street, Aberdeenshire, AB43 9BT
StatusDISSOLVED
Company No.SO300281
CategoryLimited Liability Partnership
Incorporated10 Oct 2003
Age20 years, 8 months, 29 days
JurisdictionScotland
Dissolution08 Jan 2019
Years5 years, 6 months

SUMMARY

ORIENT STAR LLP is an dissolved limited liability partnership with number SO300281. It was incorporated 20 years, 8 months, 29 days ago, on 10 October 2003 and it was dissolved 5 years, 6 months ago, on 08 January 2019. The company address is 100 Shore Street 100 Shore Street, Aberdeenshire, AB43 9BT.



Company Fillings

Gazette dissolved voluntary

Date: 08 Jan 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Oct 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 27 Sep 2018

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 01 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-01

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 18 Sep 2018

Action Date: 01 Jun 2018

Category: Accounts

Type: LLAA01

Made up date: 2018-12-31

New date: 2018-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 08 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 08 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 08 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: SO3002810005

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 08 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: SO3002810004

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 08 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: SO3002810006

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: William Duthie

Termination date: 2017-08-14

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-10

Documents

View document PDF

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

Date: 11 Oct 2016

Action Date: 29 Sep 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: SO3002810005

Charge creation date: 2016-09-29

Documents

View document PDF

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

Date: 11 Oct 2016

Action Date: 29 Sep 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: SO3002810006

Charge creation date: 2016-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-10-09

Officer name: Mr Simon Inkster

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-10-09

Officer name: Mr Ryan James Tait

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-10-09

Officer name: Mr Darren George Tait

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 02 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

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

Date: 13 Aug 2015

Action Date: 11 Aug 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: SO3002810004

Charge creation date: 2015-08-11

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Jul 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Liam Gray

Termination date: 2015-07-27

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Jul 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Pickard

Termination date: 2015-07-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Jul 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Darren Britton

Termination date: 2015-07-17

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 23 Jul 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Liam Gray

Appointment date: 2015-07-17

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 26 Mar 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr William Duthie

Appointment date: 2015-03-26

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Oct 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 Dec 2013

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-12-01

Officer name: Fraserburgh Trawlers Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Oct 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 30 Aug 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Darren George Tait

Documents

View document PDF

Appoint person member limited liability partnership

Date: 30 Aug 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Ryan Tait

Documents

View document PDF

Appoint person member limited liability partnership

Date: 30 Aug 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Simon Inkster

Documents

View document PDF

Appoint person member limited liability partnership

Date: 30 Aug 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Robert Inkster

Documents

View document PDF

Appoint person member limited liability partnership

Date: 26 Jun 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr John Pickard

Documents

View document PDF

Appoint person member limited liability partnership

Date: 26 Jun 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Darren Britton

Documents

View document PDF

Termination member limited liability partnership with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kerr Love

Documents

View document PDF

Termination member limited liability partnership with name

Date: 22 May 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Garry Bruce

Documents

View document PDF

Termination member limited liability partnership with name

Date: 22 May 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Bremner

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Oct 2012

Action Date: 10 Oct 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-10-10

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Garry Bruce

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Oct 2011

Action Date: 10 Oct 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-10-10

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Oct 2011

Action Date: 11 Oct 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-10-11

Officer name: Fraserburgh Trawlers Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Oct 2010

Action Date: 10 Oct 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Jun 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Kerr James Love

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 Jun 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Watt

Documents

View document PDF

Appoint person member limited liability partnership

Date: 01 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: John Bremner

Documents

View document PDF

Termination member limited liability partnership with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Camm Fishing Ltd

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Nov 2009

Action Date: 10 Oct 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 05 Jan 2009

Action Date: 31 Dec 2006

Category: Accounts

Type: AAMD

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 10/10/08

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Officers

Type: LLP288c

Description: Member's particulars andrew watt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/10/07

Documents

View document PDF

Legacy

Date: 16 Dec 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/10/06

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2006

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/10/05

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/10/04

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Incorporation company

Date: 10 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEX PHILATELICS LIMITED

STANLEY GIBBONS LIMITED,LONDON,WC2R 0LX

Number:03643985
Status:ACTIVE
Category:Private Limited Company

CARE MANAGEMENT RECRUITMENT LIMITED

17 MAPLE CLOSE,SHIFNAL,TF11 8HA

Number:11123225
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHECKPOINT MOT CENTRE LIMITED

3RD FLOOR THE PINNACLE,MANCHESTER,M2 4NG

Number:06068477
Status:LIQUIDATION
Category:Private Limited Company

MISS WORLDWIDE LTD

44 CLEVEDON ROAD,BLACKPOOL,FY1 2NX

Number:11153325
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RICO DEL HERAS LIMITED

63 BRAMLEY ROAD FLAT 15,NOTTING HILL,W10 6SY

Number:10382290
Status:ACTIVE
Category:Private Limited Company

SMART TRAVEL LTD

198 ST ANNS ROAD,LONDON,N15 5RP

Number:10440773
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