UPPER QUARTILE LLP

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 Micro company accounts made up to 2020-09-30

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 Application to strike the limited liability partnership off the register

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, LLP MEMBER BENJAMIN WHITWORTH

View Document

07/11/197 November 2019 LLP MEMBER APPOINTED MR ANDREW JAMES GILLESPIE

View Document

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

10/07/1910 July 2019 CURREXT FROM 30/04/2020 TO 30/09/2020

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/03/194 March 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / WYG INTERNATIONAL B.V / 23/10/2018

View Document

16/01/1916 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 SECOND FILING OF LLTM01 FOR WYG INTERNATIONAL LIMITED

View Document

03/08/183 August 2018 CORPORATE LLP MEMBER APPOINTED WYG INTERNATIONAL B.V

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, LLP MEMBER WYG INTERNATIONAL LIMITED

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/03/1812 March 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID THOMAS GASS / 09/03/2018

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM THE CUBE 45 LEITH STREET EDINBURGH EH1 3AT

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER BOYD

View Document

22/09/1722 September 2017 LLP MEMBER APPOINTED MR BENJAMIN WARWICK WHITWORTH

View Document

22/09/1722 September 2017 LLP MEMBER APPOINTED MR DAVID THOMAS GASS

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, NO UPDATES

View Document

10/08/1710 August 2017 NOTIFICATION OF PSC STATEMENT ON 12/07/2017

View Document

21/07/1721 July 2017 30/04/17 UNAUDITED ABRIDGED

View Document

11/07/1711 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/07/2017

View Document

30/06/1730 June 2017 NOTIFICATION OF PSC STATEMENT ON 14/06/2016

View Document

21/06/1721 June 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

20/06/1620 June 2016 ANNUAL RETURN MADE UP TO 15/05/16

View Document

19/02/1619 February 2016 CORPORATE LLP MEMBER APPOINTED WYG INTERNATIONAL LIMITED

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, LLP MEMBER GAVIN JONES

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM CRAIGVEIGH WEST GORDON CRESCENT ABOYNE ABERDEENSHIRE AB34 5HJ

View Document

21/12/1521 December 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER COLIN BOYD / 01/07/2014

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, LLP MEMBER SHARON LINDSAY

View Document

01/06/151 June 2015 ANNUAL RETURN MADE UP TO 15/05/15

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 39 GEORGE STREET EDINBURGH MIDLOTHIAN EH2 2HN

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/06/1411 June 2014 ANNUAL RETURN MADE UP TO 15/05/14

View Document

11/06/1411 June 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER COLIN BOYD / 14/05/2014

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, LLP MEMBER JANE JONES

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, LLP MEMBER CAROLE MASON

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, LLP MEMBER JAMES MASON

View Document

31/07/1331 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER COLIN BOYD / 31/07/2013

View Document

31/07/1331 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MS SHARON ANNE LINDSAY / 31/07/2013

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/06/1312 June 2013 ANNUAL RETURN MADE UP TO 15/05/13

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 138 MEADOWSPOT EDINBURGH MIDLOTHIAN EH10 5UY

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/09/124 September 2012 LLP MEMBER APPOINTED MISS SHARON LINDSAY

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, LLP MEMBER DAVID CRITCHTON

View Document

03/09/123 September 2012 LLP MEMBER APPOINTED MR CHRIS BOYD

View Document

31/05/1231 May 2012 ANNUAL RETURN MADE UP TO 15/05/12

View Document

31/05/1231 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID CRITCHTON / 31/05/2012

View Document

22/12/1122 December 2011 LLP MEMBER APPOINTED MRS CAROLE MASON

View Document

21/12/1121 December 2011 CURREXT FROM 31/03/2012 TO 30/04/2012

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, LLP MEMBER KIRSTY HALLETT

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, LLP MEMBER ADRIAN GREEN

View Document

15/06/1115 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GAVIN EWEN GEMMILL JONES / 15/05/2011

View Document

15/06/1115 June 2011 ANNUAL RETURN MADE UP TO 15/05/11

View Document

15/06/1115 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ADRIAN GREEN / 15/05/2011

View Document

15/06/1115 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / KIRSTY HALLETT / 15/05/2011

View Document

15/06/1115 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES IAN MASON / 15/05/2011

View Document

15/06/1115 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID CRITCHTON / 15/05/2011

View Document

15/06/1115 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JANE MARIE JONES / 15/05/2011

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, LLP MEMBER HALLETT KIRSTY

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, LLP MEMBER CAROLE MASON

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/06/102 June 2010 ANNUAL RETURN MADE UP TO 15/05/10

View Document

11/02/1011 February 2010 LLP MEMBER APPOINTED HALLETT KIRSTY

View Document

28/01/1028 January 2010 LLP MEMBER APPOINTED DAVID CRITCHTON

View Document

03/08/093 August 2009 ANNUAL RETURN MADE UP TO 15/05/09

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 1 MILLAR GROVE HAMILTON LANARKSHIRE ML3 9BF

View Document

09/01/099 January 2009 LLP MEMBER APPOINTED CAROLE MASON LOGGED FORM

View Document

09/01/099 January 2009 LLP MEMBER APPOINTED ADRIAN GREEN

View Document

09/01/099 January 2009 LLP MEMBER APPOINTED KIRSTY HALLETT

View Document

09/01/099 January 2009 LLP MEMBER APPOINTED JANE MARIE JONES LOGGED FORM

View Document

09/01/099 January 2009 NON-DESIGNATED MEMBERS ALLOWED

View Document

12/09/0812 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/09/0810 September 2008 PREVSHO FROM 31/05/2008 TO 31/03/2008

View Document

03/09/083 September 2008 ANNUAL RETURN MADE UP TO 15/05/08

View Document

18/10/0718 October 2007 MEMBER'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 MEMBER'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 COMPANY NAME CHANGED WINNING MOVES SCOTLAND LLP CERTIFICATE ISSUED ON 25/07/07

View Document

15/05/0715 May 2007 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