BOTTERILLS CONSULTANCY & PROPERTY PARTNERSHIP LLP
Status | ACTIVE |
Company No. | SO302597 |
Category | Limited Liability Partnership |
Incorporated | 24 Nov 2009 |
Age | 14 years, 8 months, 8 days |
Jurisdiction | Scotland |
SUMMARY
BOTTERILLS CONSULTANCY & PROPERTY PARTNERSHIP LLP is an active limited liability partnership with number SO302597. It was incorporated 14 years, 8 months, 8 days ago, on 24 November 2009. The company address is Block 9 South Avenue Block 9 South Avenue, High Blantyre, G72 0XB, Lanarkshire.
Company Fillings
Confirmation statement with no updates
Date: 07 Dec 2023
Action Date: 24 Nov 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-11-24
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 24 Nov 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-11-24
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2021
Action Date: 24 Nov 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-11-24
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 24 Nov 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-11-24
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2019
Action Date: 24 Nov 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-11-24
Documents
Confirmation statement with no updates
Date: 12 Dec 2018
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-11-24
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Termination member limited liability partnership with name termination date
Date: 14 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: James Reginald Botterill
Termination date: 2017-11-30
Documents
Cessation of a person with significant control limited liability partnership
Date: 14 Dec 2017
Action Date: 30 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: James Reginald Botterill
Cessation date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2017
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-11-24
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-11-24
Documents
Annual return limited liability partnership with made up date
Date: 21 Dec 2015
Action Date: 24 Nov 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-11-24
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return limited liability partnership with made up date
Date: 09 Jan 2015
Action Date: 24 Nov 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-11-24
Documents
Mortgage satisfy charge full limited liability partnership
Date: 12 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 2
Documents
Mortgage satisfy charge full limited liability partnership
Date: 12 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return limited liability partnership with made up date
Date: 08 Jan 2014
Action Date: 24 Nov 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-11-24
Documents
Annual return limited liability partnership with made up date
Date: 11 Dec 2012
Action Date: 24 Nov 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-11-24
Documents
Change person member limited liability partnership with name change date
Date: 11 Dec 2012
Action Date: 24 Nov 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-11-24
Officer name: Lizette Ann Craig
Documents
Change person member limited liability partnership with name change date
Date: 11 Dec 2012
Action Date: 14 Jan 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-01-14
Officer name: James Reginald Botterill
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return limited liability partnership with made up date
Date: 16 Jan 2012
Action Date: 24 Nov 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-11-24
Documents
Appoint person member limited liability partnership
Date: 16 Jan 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Allan William Craig
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 07 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: LLAA01
Made up date: 2010-11-30
New date: 2010-05-31
Documents
Annual return limited liability partnership with made up date
Date: 16 Dec 2010
Action Date: 24 Nov 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-11-24
Documents
Legacy
Date: 22 Jan 2010
Category: Mortgage
Type: LLMG01s
Description: Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1
Documents
Legacy
Date: 22 Jan 2010
Category: Mortgage
Type: LLMG01s
Description: Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2
Documents
Incorporation limited liability partnership
Date: 24 Nov 2009
Category: Incorporation
Type: LLIN01
Documents
Some Companies
11A FALMER ROAD,ENFIELD,EN1 1PZ
Number: | 11325477 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 THE FOREGATE,KILMARNOCK,KA1 1LU
Number: | SC523180 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10965779 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORNTON STREET RESIDENTS LIMITED
1 - 5,LONDON,W8 7NP
Number: | 02479773 |
Status: | ACTIVE |
Category: | Private Limited Company |
201 SHREWSBURY ROAD,LONDON,E7 8QH
Number: | 08689218 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 REDSTONE WYND,KILWINNING,KA13 7GZ
Number: | SC623452 |
Status: | ACTIVE |
Category: | Private Limited Company |