HUNTINGTOWER LIMITED LIABILITY PARTNERSHIP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Registered office address changed from West Mains of Huntingtower Perth Perthshire PH1 1PX to Logie House Logie Drive Logiealmond Perth PH1 3SD on 2024-10-14

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

07/10/247 October 2024 Change of details for Lady Victoria Alexandra Constance Pembroke as a person with significant control on 2024-09-08

View Document

07/10/247 October 2024 Member's details changed for Mr Hercules William Michael Bullough on 2024-09-08

View Document

07/10/247 October 2024 Notification of Hercules William Michael Bullough as a person with significant control on 2024-04-09

View Document

07/10/247 October 2024 Change of details for Mrs Deborah Marguerite Cave as a person with significant control on 2024-09-08

View Document

07/10/247 October 2024 Member's details changed for Mrs Deborah Marguerite Cave on 2024-09-08

View Document

07/10/247 October 2024 Member's details changed for Countess Victoria Alexandra Constance Pembroke on 2024-09-08

View Document

11/06/2411 June 2024 Appointment of Mr Hercules William Michael Bullough as a member on 2024-04-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/12/2317 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

10/05/2310 May 2023 Termination of appointment of John Louis Bullough as a member on 2023-05-04

View Document

10/05/2310 May 2023 Cessation of John Louis Bullough as a person with significant control on 2023-05-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Compulsory strike-off action has been discontinued

View Document

02/12/212 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/01/2126 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL BULLOUGH

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, LLP MEMBER SANDRA BULLOUGH

View Document

03/07/193 July 2019 CESSATION OF SANDRA MARGUERITE BULLOUGH AS A PSC

View Document

03/07/193 July 2019 CESSATION OF MICHAEL BULLOUGH AS A PSC

View Document

03/07/193 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA ALEXANDRA CONSTANCE PEMBROKE

View Document

03/07/193 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LOUIS BULLOUGH

View Document

03/07/193 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH MARGUERITE CAVE

View Document

20/06/1920 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

17/05/1817 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

25/08/1725 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/09/159 September 2015 ANNUAL RETURN MADE UP TO 09/09/15

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/06/1510 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN LOUIS BULLOUGH / 08/06/2015

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/09/1417 September 2014 ANNUAL RETURN MADE UP TO 09/09/14

View Document

10/09/1310 September 2013 ANNUAL RETURN MADE UP TO 09/09/13

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/09/1210 September 2012 ANNUAL RETURN MADE UP TO 09/09/12

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/05/1222 May 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE IN RESPECT OF A LLP /FULL /CHARGE NO 1

View Document

09/09/119 September 2011 ANNUAL RETURN MADE UP TO 09/09/11

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/09/1021 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / VICTORIA ALEXANDRA CONSTANCE BULLOUGH / 08/09/2010

View Document

21/09/1021 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN LOIS BULLOUGH OF CULCREUCH / 08/09/2010

View Document

21/09/1021 September 2010 ANNUAL RETURN MADE UP TO 09/09/10

View Document

20/09/1020 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL BULLOUGH / 08/09/2010

View Document

20/09/1020 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SANDRA MARGUERITE BULLOUGH / 08/09/2010

View Document

20/09/1020 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DEBORAH MARGUERITE CAVE / 08/09/2010

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/02/101 February 2010 PREVSHO FROM 30/09/2009 TO 31/03/2009

View Document

29/09/0929 September 2009 ANNUAL RETURN MADE UP TO 09/09/09

View Document

11/11/0811 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/09/089 September 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company