MCCASH & HUNTER LLP

25 South Methven Street, Perth, PH1 5PE
StatusACTIVE
Company No.SO301703
CategoryLimited Liability Partnership
Incorporated25 Jan 2008
Age16 years, 5 months, 9 days
JurisdictionScotland

SUMMARY

MCCASH & HUNTER LLP is an active limited liability partnership with number SO301703. It was incorporated 16 years, 5 months, 9 days ago, on 25 January 2008. The company address is 25 South Methven Street, Perth, PH1 5PE.



Company Fillings

Confirmation statement with no updates

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 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: 20 Feb 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-25

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 14 Feb 2023

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: 14 Feb 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Alan Graham Davies

Cessation date: 2023-01-01

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 14 Feb 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Paul Richard Mcgregor

Cessation date: 2023-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Feb 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-01-01

Officer name: Mrs Susan Jane Scott

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Samantha Jane Lamond

Appointment date: 2023-01-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Fiona Barbara Mcnaughton

Appointment date: 2023-01-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Kenneth Mckay

Appointment date: 2023-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Aug 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Catherine Jane Newton

Termination date: 2022-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-25

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Susan Jane Scott

Appointment date: 2022-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 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: 06 Feb 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Jun 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Amanda Millar

Termination date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 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: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 19 Sep 2017

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Paul Gerard Trodden

Cessation date: 2017-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Sep 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Gerard Trodden

Termination date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Feb 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-25

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Feb 2016

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alison Ann Mckean

Termination date: 2015-06-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 Feb 2016

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Amanda Millar

Appointment date: 2015-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Jan 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-25

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 29 Jan 2015

Action Date: 29 Jan 2015

Category: Address

Type: LLAD01

Change date: 2015-01-29

Old address: 25 South Methven Street Perth PH1 5ES

New address: 25 South Methven Street Perth PH1 5PE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Craig Harvie

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Feb 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Feb 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Feb 2012

Action Date: 25 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Feb 2012

Action Date: 06 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-02-06

Officer name: Alan Graham Davies

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Feb 2011

Action Date: 25 Jan 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-01-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Feb 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-02-01

Officer name: Paul Gerard Trodden

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Feb 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-02-01

Officer name: Alison Ann Mckean

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Feb 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-02-01

Officer name: Alan Graham Davies

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Feb 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-02-01

Officer name: Catherine Jane Newton

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Feb 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-02-01

Officer name: Paul Richard Mcgregor

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Feb 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-02-01

Officer name: Craig Robert Harvie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Feb 2010

Action Date: 25 Jan 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 25/01/09

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Accounts

Type: LLP225

Description: Currext from 31/01/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Mortgage

Type: LLP410(Scot)

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed alison ann mckean

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed catherine jane newton

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Mortgage

Type: 410(Scot)

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

Documents

View document PDF

Incorporation company

Date: 25 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:02516346
Status:ACTIVE
Category:Private Limited Company
Number:CE002409
Status:ACTIVE
Category:Charitable Incorporated Organisation

PEARLWAY PROPERTIES LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:05458015
Status:ACTIVE
Category:Private Limited Company

R ONE SERVICES LIMITED

SOVEREIGN HOUSE,COVENTRY,CV5 6ET

Number:03807919
Status:ACTIVE
Category:Private Limited Company

THOMSON-MASON ELECTROFORMS LIMITED

12 KENNINGTON ROAD,POOLE DORSET,BH17 0GF

Number:00926465
Status:ACTIVE
Category:Private Limited Company

TIMBER BUILDS LTD

CIRRUS BUILDING TIMBER BUILDS LTD,ABERDEEN,AB21 0BH

Number:SC599251
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