SEMPLE FRASER LLP

Company Documents

DateDescription
07/03/147 March 2014 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

07/03/147 March 2014 ADMINISTRATOR'S PROGRESS REPORT

View Document

13/01/1413 January 2014 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR:AMENDING FORM

View Document

13/01/1413 January 2014 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM
160 DUNDEE STREET
EDINBURGH
EH11 1DQ

View Document

25/10/1325 October 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

29/05/1329 May 2013 NOTICE OF RESULT OF MEETING CREDITORS

View Document

09/05/139 May 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

09/05/139 May 2013 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)

View Document

14/03/1314 March 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 123 ST. VINCENT STREET GLASGOW G2 5EA

View Document

28/01/1328 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / ANGUS DUNCAN MACRAE / 30/04/2012

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, LLP MEMBER DUNCAN FRASER

View Document

13/07/1213 July 2012 ANNUAL RETURN MADE UP TO 07/05/12

View Document

22/05/1222 May 2012 LLP MEMBER APPOINTED SIMON JOHN WALLWORK

View Document

21/05/1221 May 2012 LLP MEMBER APPOINTED VINCENT BROWN

View Document

18/05/1218 May 2012 LLP MEMBER APPOINTED ANJU MONTGOMERY

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, LLP MEMBER JOHN MEEHAN

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, LLP MEMBER CRAIG MACLEOD

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, LLP MEMBER GORDON HOLLERIN

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, LLP MEMBER JAMES RUSSELL

View Document

30/12/1130 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

06/06/116 June 2011 ANNUAL RETURN MADE UP TO 07/05/11

View Document

06/06/116 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / EWAN SWANSON THOMSON / 04/06/2011

View Document

06/06/116 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JOANNE MARY CAMPBELL-SMITH / 04/06/2011

View Document

06/06/116 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / BARRY ALEXANDER MCKEOWN / 04/06/2011

View Document

06/06/116 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DUNCAN ALISTER FRASER / 04/06/2011

View Document

06/06/116 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ALISON MARGARET GOW / 04/06/2011

View Document

06/06/116 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MARGARET MCLEAN / 04/06/2011

View Document

06/06/116 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CRAIG MACLEOD / 04/06/2011

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, LLP MEMBER VINCENT BROWN

View Document

02/06/112 June 2011 APPOINTMENT OF A CORPORATE MEMBER TO A LIMITED LIABILITY PARTNERSHIP

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, LLP MEMBER ROGER CLARKE

View Document

02/02/112 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

07/06/107 June 2010 LLP ANNUAL RETURN ACCEPTED ON 07/05/10

View Document

04/06/104 June 2010 LLP MEMBER APPOINTED WILLIAM JOHN ANDREW HYDE

View Document

07/05/107 May 2010 LLP MEMBER'S CHANGE OF PARTICULARS / GORDON GRAIG HOLLERIN / 26/02/2010

View Document

07/05/107 May 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JUNE VALERIE GILLES / 28/04/2010

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, LLP MEMBER BARRY LOVE

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

03/06/093 June 2009 MEMBER RESIGNED GREGORY CALLADINE-SMITH

View Document

13/05/0913 May 2009 ANNUAL RETURN MADE UP TO 07/05/09

View Document

06/05/096 May 2009 MEMBER RESIGNED DENISE LONEY

View Document

10/03/0910 March 2009 LLP MEMBER APPOINTED BARRY ALEXANDER MCKEOWN

View Document

29/01/0929 January 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/08 FROM: 130 ST VINCENT STREET GLASGOW STRATHCLYDE G2 5HF

View Document

27/09/0827 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/06/0820 June 2008 MEMBER'S PARTICULARS KENNETH CARRUTHERS

View Document

20/06/0820 June 2008 LLP MEMBER APPOINTED GREGORY TAHL CALLADINE-SMITH

View Document

20/06/0820 June 2008 ANNUAL RETURN MADE UP TO 07/05/08

View Document

20/06/0820 June 2008 MEMBER'S PARTICULARS JAMES RUSSELL

View Document

20/06/0820 June 2008 MEMBER'S PARTICULARS ELSPETH CARSON

View Document

10/06/0810 June 2008 MEMBER'S PARTICULARS WILLIAM FOWLER

View Document

10/06/0810 June 2008 LLP Member Global WILLIAM FOWLER details changed by form received on 06-06-2008 for LLP SO300058

View Document

07/05/087 May 2008 MEMBER RESIGNED RACHEL GRANT

View Document

23/04/0823 April 2008 LLP MEMBER APPOINTED GORDON CRAIG HOLLERIN

View Document

12/03/0812 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

01/06/071 June 2007 MEMBER RESIGNED

View Document

10/05/0710 May 2007 NEW MEMBER APPOINTED

View Document

10/05/0710 May 2007 ANNUAL RETURN MADE UP TO 07/05/07

View Document

10/05/0710 May 2007 MEMBER'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 MEMBER'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 NEW MEMBER APPOINTED

View Document

16/02/0716 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

06/06/066 June 2006 ANNUAL RETURN MADE UP TO 07/05/06

View Document

19/05/0619 May 2006 NEW MEMBER APPOINTED

View Document

07/04/067 April 2006 MEMBER RESIGNED

View Document

03/03/063 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

04/01/064 January 2006 MEMBER RESIGNED

View Document

22/07/0522 July 2005 NEW MEMBER APPOINTED

View Document

02/06/052 June 2005 ANNUAL RETURN MADE UP TO 07/05/05

View Document

05/05/055 May 2005 MEMBER'S PARTICULARS CHANGED

View Document

05/05/055 May 2005 NEW MEMBER APPOINTED

View Document

05/05/055 May 2005 NEW MEMBER APPOINTED

View Document

16/03/0516 March 2005 NEW MEMBER APPOINTED

View Document

16/03/0516 March 2005 NEW MEMBER APPOINTED

View Document

14/10/0414 October 2004 MEMBER'S PARTICULARS CHANGED

View Document

14/10/0414 October 2004 MEMBER'S PARTICULARS CHANGED

View Document

27/09/0427 September 2004 MEMBER'S PARTICULARS CHANGED

View Document

06/07/046 July 2004 NEW MEMBER APPOINTED

View Document

14/06/0414 June 2004 NEW MEMBER APPOINTED

View Document

14/06/0414 June 2004 NEW MEMBER APPOINTED

View Document

14/06/0414 June 2004 NEW MEMBER APPOINTED

View Document

14/06/0414 June 2004 NEW MEMBER APPOINTED

View Document

14/06/0414 June 2004 NEW MEMBER APPOINTED

View Document

14/06/0414 June 2004 NEW MEMBER APPOINTED

View Document

14/06/0414 June 2004 NEW MEMBER APPOINTED

View Document

14/06/0414 June 2004 NEW MEMBER APPOINTED

View Document

14/06/0414 June 2004 NEW MEMBER APPOINTED

View Document

14/06/0414 June 2004 NEW MEMBER APPOINTED

View Document

14/06/0414 June 2004 NEW MEMBER APPOINTED

View Document

14/06/0414 June 2004 NEW MEMBER APPOINTED

View Document

14/06/0414 June 2004 NEW MEMBER APPOINTED

View Document

14/06/0414 June 2004 NEW MEMBER APPOINTED

View Document

14/06/0414 June 2004 NEW MEMBER APPOINTED

View Document

14/06/0414 June 2004 NEW MEMBER APPOINTED

View Document

14/06/0414 June 2004 NEW MEMBER APPOINTED

View Document

14/06/0414 June 2004 NEW MEMBER APPOINTED

View Document

09/06/049 June 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 30/04/05

View Document

07/05/047 May 2004 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