H AND E SCOTT LLP

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

02/06/232 June 2023 Application to strike the limited liability partnership off the register

View Document

31/01/2331 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

28/03/2228 March 2022 Accounts for a dormant company made up to 2021-12-31

View Document

22/01/2222 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

13/12/2113 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

14/04/2014 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MR HUGH SCOTT / 11/06/2019

View Document

11/06/1911 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR HUGH SCOTT / 11/06/2019

View Document

14/03/1914 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

09/05/189 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/03/1816 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/03/2018

View Document

01/03/181 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH SCOTT

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

17/03/1717 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / HUGH SCOTT / 17/03/2017

View Document

17/03/1717 March 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / OTAGO STREET DEVELOPMENTS LIMITED / 17/03/2017

View Document

07/03/177 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

13/05/1613 May 2016 ANNUAL RETURN MADE UP TO 22/12/15

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE

View Document

13/05/1613 May 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / OTAGO STREET DEVELOPMENTS LIMITED / 28/07/2015

View Document

17/03/1617 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 120 BOTHWELL STREET GLASGOW G2 7JL

View Document

19/03/1519 March 2015 ANNUAL RETURN MADE UP TO 22/12/14

View Document

22/01/1522 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/12/1323 December 2013 ANNUAL RETURN MADE UP TO 22/12/13

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/03/1319 March 2013 PARTICULARS OF A CHARGE CREATED BY A LIMITED LIABILITY PARTNERSHIP REGISTERED IN SCOTLAND / CHARGE NO: 2

View Document

13/03/1313 March 2013 PARTICULARS OF A CHARGE CREATED BY A LIMITED LIABILITY PARTNERSHIP REGISTERED IN SCOTLAND / CHARGE NO: 1

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, LLP MEMBER ELIZABETH SCOTT

View Document

27/02/1327 February 2013 CORPORATE LLP MEMBER APPOINTED OTAGO STREET DEVELOPMENTS LIMITED

View Document

24/12/1224 December 2012 ANNUAL RETURN MADE UP TO 22/12/12

View Document

22/12/1122 December 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information