GILLESPIE MACANDREW LLP

Company Documents

DateDescription
03/06/253 June 2025 NewTermination of appointment of Andrew Ross Taylor as a member on 2025-05-31

View Document

10/04/2510 April 2025 Member's details changed for Elizabeth Marion Mcfadzean on 2025-03-01

View Document

10/04/2510 April 2025 Member's details changed for Ms Eilidh Gillian Adams on 2025-03-01

View Document

03/03/253 March 2025 Appointment of Mrs Heather Brodie Pearson as a member on 2025-03-01

View Document

21/01/2521 January 2025 Member's details changed for Ms Gillian Jane Wright on 2025-01-21

View Document

15/01/2515 January 2025 Member's details changed for Mr Robert Andrew Scott-Dempster on 2025-01-15

View Document

30/12/2430 December 2024 Member's details changed for Ms Nicola Jane Dundas on 2024-12-30

View Document

20/12/2420 December 2024 Termination of appointment of Lianne Margaret Lodge as a member on 2024-12-20

View Document

04/12/244 December 2024 Second filing for the appointment of Fiona Jane Cameron as a member

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

18/10/2418 October 2024 Member's details changed for Mr Colin Stuart Hamilton on 2024-03-01

View Document

18/10/2418 October 2024 Member's details changed for Mr Henry Cannon Smith on 2024-03-01

View Document

15/08/2415 August 2024 Full accounts made up to 2024-02-28

View Document

14/03/2414 March 2024 Appointment of Lorna Balfour as a member on 2024-03-01

View Document

13/03/2413 March 2024 Termination of appointment of John Michael Greene Blair as a member on 2024-02-29

View Document

29/01/2429 January 2024 Member's details changed for Alan Robert John Gilfillan on 2024-01-25

View Document

19/01/2419 January 2024 Appointment of Elizabeth Marion Mcfadzean as a member on 2024-01-01

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

23/08/2323 August 2023 Full accounts made up to 2023-02-28

View Document

11/08/2311 August 2023 Termination of appointment of David Christopher Smith as a member on 2023-07-31

View Document

14/07/2314 July 2023 Appointment of Alan Robert John Gilfillan as a member on 2023-07-03

View Document

05/06/235 June 2023 Member's details changed for Mr Christopher Duncan Gibson on 2023-06-05

View Document

04/05/234 May 2023 Appointment of David Lonsdale Mowlem as a member on 2023-05-02

View Document

27/03/2327 March 2023 Member's details changed for Mr Fraser Gordon Leslie on 2023-03-17

View Document

15/03/2315 March 2023 Member's details changed for Mr Alan James White on 2023-03-09

View Document

15/03/2315 March 2023 Member's details changed for Miss Fiona Jane Cameron on 2023-03-09

View Document

15/03/2315 March 2023 Member's details changed for Mr Henry Cannon Smith on 2023-03-09

View Document

10/03/2310 March 2023 Appointment of Mr Murray Ross Macrae as a member on 2023-03-01

View Document

10/03/2310 March 2023 Appointment of Sharon Murray as a member on 2023-03-01

View Document

10/03/2310 March 2023 Appointment of Andrew Stuart Leslie as a member on 2023-03-01

View Document

10/03/2310 March 2023 Member's details changed for Mr Gregor Kenneth John Peebles on 2023-03-01

View Document

23/01/2323 January 2023 Termination of appointment of Murray Duncan Soutar as a member on 2023-01-22

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

27/10/2127 October 2021 Full accounts made up to 2021-02-28

View Document

05/07/175 July 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

24/05/1724 May 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR FRASER GORDON LESLIE / 24/05/2017

View Document

19/05/1719 May 2017 SECOND FILING OF LLAP01 FOR MR COLIN STUART HAMILTON

View Document

19/05/1719 May 2017 SECOND FILING OF LLAP01 FOR MRS ISOBELL ANN REID

View Document

07/04/177 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEWART LINDSAY WILSON HUNTER / 01/04/2017

View Document

03/04/173 April 2017 LLP MEMBER APPOINTED MRS ISOBELL ANN REID

View Document

03/04/173 April 2017 LLP MEMBER APPOINTED MR COLIN STUART HAMILTON

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, LLP MEMBER THOMAS MURRAY

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 LLP MEMBER APPOINTED MR MURRAY DUNCAN SOUTAR

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, LLP MEMBER MURRAY SHAW

View Document

01/09/161 September 2016 LLP MEMBER APPOINTED MISS FIONA JANE CAMERON

View Document

01/09/161 September 2016 LLP MEMBER APPOINTED MRS AMY JOY MCDOWELL

View Document

01/09/161 September 2016 Appointment of Miss Fiona Jane Cameron as a member on 2016-09-01

View Document

29/07/1629 July 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN MICHAEL GREENE BLAIR / 30/03/2016

View Document

29/07/1629 July 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALISTAIR ROBERT ANDERSON / 15/07/2016

View Document

29/07/1629 July 2016 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID BISSET MILNE / 30/06/2016

View Document

29/07/1629 July 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MS AGNES MALLON / 22/06/2016

View Document

29/07/1629 July 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEWART LINDSAY WILSON HUNTER / 20/07/2016

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

12/05/1612 May 2016 LLP MEMBER APPOINTED MR GREGOR KENNETH JOHN PEEBLES

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, LLP MEMBER GORDON HAMILTON

View Document

27/10/1527 October 2015 ANNUAL RETURN MADE UP TO 20/10/15

View Document

07/10/157 October 2015 LLP MEMBER APPOINTED MR FRASER GORDON LESLIE

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

16/06/1516 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR MURRAY WILLIAM ANDERSON SHAW / 20/05/2015

View Document

01/05/151 May 2015 LLP MEMBER APPOINTED MR ALAN JAMES WHITE

View Document

01/05/151 May 2015 LLP MEMBER APPOINTED MS AGNES MALLON

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, LLP MEMBER KIRSTY MACPHERSON

View Document

23/10/1423 October 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN MCARTHUR / 03/10/2014

View Document

23/10/1423 October 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALISTAIR ROBERT ANDERSON / 03/10/2014

View Document

23/10/1423 October 2014 ANNUAL RETURN MADE UP TO 20/10/14

View Document

23/10/1423 October 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN DAVID NELSON TURNBULL / 03/10/2014

View Document

23/10/1423 October 2014 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID BISSET MILNE / 03/10/2014

View Document

23/10/1423 October 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR DEREK ASHLEY JAMES MCCULLOCH / 03/10/2014

View Document

23/10/1423 October 2014 LLP MEMBER'S CHANGE OF PARTICULARS / GORDON DAVID HAMILTON / 03/10/2014

View Document

23/10/1423 October 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEWART LINDSAY WILSON HUNTER / 03/10/2014

View Document

23/10/1423 October 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR THOMAS KENNETH MURRAY / 03/10/2014

View Document

23/10/1423 October 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN BOYD STIRLING / 03/10/2014

View Document

23/10/1423 October 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER SMITH / 03/10/2014

View Document

23/10/1423 October 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT ANDREW SCOTT-DEMPSTER / 03/10/2014

View Document

23/10/1423 October 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MRS ELSPETH MARY PAGET / 03/10/2014

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, LLP MEMBER HAZEL TAIT

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, LLP MEMBER MORAG RADCLIFFE

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

10/06/1410 June 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR KENNETH WYNESS IRONS / 01/03/2014

View Document

10/06/1410 June 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MRS ELSPETH MARY PAGET / 01/03/2014

View Document

04/03/144 March 2014 LLP MEMBER APPOINTED MR MURRAY WILLIAM ANDERSON SHAW

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, LLP MEMBER GORDON CAIRNS

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, LLP MEMBER GORDON INNES

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, LLP MEMBER COLIN MACKAY

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, LLP MEMBER CHRISTIAN MELVILLE

View Document

07/11/137 November 2013 ANNUAL RETURN MADE UP TO 20/10/13

View Document

06/11/136 November 2013 LLP MEMBER'S CHANGE OF PARTICULARS / HAZEL TAIT / 07/06/2013

View Document

08/10/138 October 2013 SECOND FILING FOR FORM LLCH01

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

08/10/138 October 2013 SECOND FILING FOR FORM LLCH01

View Document

03/10/133 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / GORDON INNES / 01/10/2013

View Document

03/09/133 September 2013 LLP MEMBER'S CHANGE OF PARTICULARS / KIRSTY LOUISE MACPHERSON / 30/08/2013

View Document

08/08/138 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR HENRY CANNON SMITH / 01/03/2013

View Document

08/08/138 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / KIRSTY LOUISE MACPHERSON / 01/03/2013

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, LLP MEMBER SIMON LESLIE

View Document

08/11/128 November 2012 ANNUAL RETURN MADE UP TO 20/10/12

View Document

31/10/1231 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR THOMAS KENNETH MURRAY / 02/07/2012

View Document

09/10/129 October 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

22/06/1222 June 2012 LLP MEMBER APPOINTED MR JOHN MICHAEL GREENE BLAIR

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, LLP MEMBER ANDREW WILLIAM

View Document

07/12/117 December 2011 LLP MEMBER APPOINTED HAZEL TAIT

View Document

01/11/111 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALISTAIR ROBERT ANDERSON / 12/09/2011

View Document

01/11/111 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTIAN KENNETH BOWRING MELVILLE / 12/09/2011

View Document

01/11/111 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GORDON INNES / 12/09/2011

View Document

01/11/111 November 2011 ANNUAL RETURN MADE UP TO 20/10/11

View Document

01/11/111 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN BOYD STIRLING / 12/09/2011

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

10/08/1110 August 2011 LLP MEMBER APPOINTED MR HENRY CANNON SMITH

View Document

04/05/114 May 2011 LLP MEMBER APPOINTED MRS MORAG LENNIE RADCLIFFE

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, LLP MEMBER GERRARD ANTONY CLARK

View Document

19/01/1119 January 2011 LLP MEMBER APPOINTED MR KENNETH WYNESS IRONS

View Document

21/12/1021 December 2010 LLP MEMBER APPOINTED MR ALISTAIR ROBERT ANDERSON

View Document

17/11/1017 November 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

20/10/1020 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW DONALD WILLIAM / 01/09/2010

View Document

20/10/1020 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DEREK ASHLEY JAMES MCCULLOCH / 01/09/2010

View Document

20/10/1020 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / IAN DAVID NELSON TURNBULL / 01/09/2010

View Document

20/10/1020 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTIAN KENNETH BOWRING MELVILLE / 01/09/2010

View Document

20/10/1020 October 2010 ANNUAL RETURN MADE UP TO 20/10/10

View Document

20/10/1020 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / GERRARD ANTONY DAVID CLARK / 01/09/2010

View Document

20/10/1020 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER SMITH / 01/09/2010

View Document

02/12/092 December 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

16/11/0916 November 2009 LLP ANNUAL RETURN ACCEPTED ON 20/10/09

View Document

08/06/098 June 2009 MEMBER'S PARTICULARS DAVID SMITH

View Document

23/01/0923 January 2009 MEMBER RESIGNED JAMES SIM MACGREGOR

View Document

23/01/0923 January 2009 MEMBER RESIGNED DOUGLAS JAAP

View Document

23/01/0923 January 2009 MEMBER RESIGNED TIMOTHY ANDREW MYLES

View Document

10/11/0810 November 2008 ANNUAL RETURN MADE UP TO 20/10/08

View Document

10/11/0810 November 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

10/11/0810 November 2008 MEMBER'S PARTICULARS TIMOTHY ANDREW MYLES

View Document

16/10/0816 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/11/0726 November 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

13/11/0713 November 2007 ANNUAL RETURN MADE UP TO 20/10/07

View Document

13/11/0713 November 2007 MEMBER'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 NEW MEMBER APPOINTED

View Document

29/11/0629 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

10/11/0610 November 2006 MEMBER'S PARTICULARS CHANGED

View Document

10/11/0610 November 2006 NEW MEMBER APPOINTED

View Document

10/11/0610 November 2006 ANNUAL RETURN MADE UP TO 20/10/06

View Document

21/02/0621 February 2006 NEW MEMBER APPOINTED

View Document

02/02/062 February 2006 REGISTERED OFFICE CHANGED ON 02/02/06 FROM: 31 MELVILLE STREET EDINBURGH EH3 7JQ

View Document

26/10/0526 October 2005 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 28/02/06

View Document

20/10/0520 October 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information