EDINBURGH COLORECTAL SPECIALISTS LLP

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

15/10/2115 October 2021 Application to strike the limited liability partnership off the register

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

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

View Accounts

27/07/2027 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

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

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

15/06/1915 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

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID NICHOLLS ANDERSON / 31/07/2018

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

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

View Accounts

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

27/07/1527 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MHAIRI HELEN STEWART COLLIE / 26/02/2015

View Document

27/07/1527 July 2015 ANNUAL RETURN MADE UP TO 23/07/15

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH EH3 9AG

View Document

23/07/1423 July 2014 ANNUAL RETURN MADE UP TO 23/07/14

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/07/1329 July 2013 ANNUAL RETURN MADE UP TO 23/07/13

View Document

26/07/1226 July 2012 ANNUAL RETURN MADE UP TO 23/07/12

View Document

25/07/1225 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / BRIAN JAMES MANDER / 23/07/2012

View Document

25/07/1225 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID NICHOLLS ANDERSON / 23/07/2012

View Document

25/07/1225 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MARK ADRIAN POTTER / 23/07/2012

View Document

25/07/1225 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT GRAEME WILSON / 23/07/2012

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/09/111 September 2011 ANNUAL RETURN MADE UP TO 23/07/11

View Document

18/08/1118 August 2011 LLP MEMBER APPOINTED MHAIRI HELEN STEWART COLLIE

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/11/103 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

20/08/1020 August 2010 ANNUAL RETURN MADE UP TO 23/07/10

View Document

20/08/1020 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID NICHOLLS ANDERSON / 23/07/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/08/0917 August 2009 ANNUAL RETURN MADE UP TO 23/07/09

View Document

06/07/096 July 2009 PREVSHO FROM 31/07/2009 TO 31/03/2009

View Document

23/07/0823 July 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