CHARLESFORT (LOCH LOMOND) LLP

Register to unlock more data on OkredoRegister

CHARLESFORT (LOCH LOMOND) LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SO300909

Incorporation date

12/05/2006

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

C/O William Duncan + Co, 44 Bank Street, Kilmarnock, Ayrshire KA1 1HACopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2006)
dot icon13/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon03/05/2023
Registered office address changed from C/O William Duncan & Co 38 Beansburn Kilmarncok KA3 1RL Scotland to C/O William Duncan + Co 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 2023-05-03
dot icon28/03/2023
First Gazette notice for voluntary strike-off
dot icon16/03/2023
Application to strike the limited liability partnership off the register
dot icon16/06/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon16/06/2022
Registered office address changed from C/O Ids+Co. 38 Beansburn Kilmarnock Ayrshire KA3 1RL to C/O William Duncan & Co 38 Beansburn Kilmarncok KA3 1RL on 2022-06-16
dot icon21/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon14/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon12/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon06/03/2020
Satisfaction of charge SO3009090005 in full
dot icon06/03/2020
Satisfaction of charge SO3009090004 in full
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon14/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon21/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon21/05/2018
Change of details for Daxport Uk Limited as a person with significant control on 2016-04-06
dot icon21/05/2018
Cessation of Colin James Mccall as a person with significant control on 2016-04-06
dot icon21/05/2018
Cessation of Allison Cochrane as a person with significant control on 2016-04-06
dot icon06/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon24/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon02/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon13/05/2016
Annual return made up to 2016-05-12
dot icon04/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon14/05/2015
Annual return made up to 2015-05-12
dot icon19/03/2015
Amended total exemption small company accounts made up to 2014-05-31
dot icon02/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon29/11/2014
Registration of charge SO3009090005, created on 2014-11-21
dot icon21/11/2014
Registration of charge SO3009090004, created on 2014-11-14
dot icon11/10/2014
Satisfaction of charge 1 in full
dot icon30/09/2014
All of the property or undertaking has been released from charge 1
dot icon18/06/2014
Satisfaction of charge 2 in full
dot icon18/06/2014
Satisfaction of charge 3 in full
dot icon16/06/2014
Second filing of LLAR01 previously delivered to Companies House made up to 2014-05-12
dot icon10/06/2014
Appointment of Daxport Uk Limited as a member
dot icon30/05/2014
Annual return made up to 2014-05-12
dot icon05/02/2014
Registration of charge 3009090003
dot icon21/01/2014
Registered office address changed from 155 Hillside Road Mansewood Glasgow G43 1BT on 2014-01-21
dot icon21/01/2014
Termination of appointment of Nicola Johnston as a member
dot icon21/01/2014
Termination of appointment of Andrew Johnston as a member
dot icon14/01/2014
Registration of charge 3009090002
dot icon22/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon04/06/2013
Annual return made up to 2013-05-12
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon10/07/2012
Certificate of change of name
dot icon25/06/2012
Annual return made up to 2012-05-12
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon20/07/2011
Annual return made up to 2011-05-12
dot icon21/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon22/06/2010
Annual return made up to 2010-05-12
dot icon21/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon01/07/2009
Annual return made up to 12/05/09
dot icon01/07/2009
Registered office changed on 01/07/2009 from 11 glebe road newton mearns glasgow east renfrewshire G77 5DU
dot icon07/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon03/03/2009
Total exemption small company accounts made up to 2007-05-31
dot icon10/09/2008
Annual return made up to 12/05/08
dot icon10/09/2008
Annual return made up to 12/05/07
dot icon27/06/2006
Partic of mort/charge *
dot icon12/05/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccall, Colin James
LLP Designated Member
12/05/2006 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLESFORT (LOCH LOMOND) LLP

CHARLESFORT (LOCH LOMOND) LLP is an(a) Dissolved company incorporated on 12/05/2006 with the registered office located at C/O William Duncan + Co, 44 Bank Street, Kilmarnock, Ayrshire KA1 1HA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLESFORT (LOCH LOMOND) LLP?

toggle

CHARLESFORT (LOCH LOMOND) LLP is currently Dissolved. It was registered on 12/05/2006 and dissolved on 13/06/2023.

Where is CHARLESFORT (LOCH LOMOND) LLP located?

toggle

CHARLESFORT (LOCH LOMOND) LLP is registered at C/O William Duncan + Co, 44 Bank Street, Kilmarnock, Ayrshire KA1 1HA.

What is the latest filing for CHARLESFORT (LOCH LOMOND) LLP?

toggle

The latest filing was on 13/06/2023: Final Gazette dissolved via voluntary strike-off.