LLAD01 |
LLP address change on 31st May 2022 from First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to Third Floor 2 Semple Street Edinburgh City of Edinburgh EH3 8BL
filed on: 31st, May 2022
|
address |
Free Download
(2 pages)
|
LLAD01 |
LLP address change on 25th August 2016 from 247 West George Street Glasgow G2 4QE to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG
filed on: 25th, August 2016
|
address |
Free Download
(2 pages)
|
LLAR01 |
Annual return - period up to 10th March 2016
filed on: 15th, March 2016
|
annual return |
Free Download
(3 pages)
|
LLP466(Scot) |
Registration of charge SO3017880003
filed on: 15th, December 2015
|
mortgage |
Free Download
(18 pages)
|
LLP466(Scot) |
Registration of charge SO3017880004
filed on: 12th, December 2015
|
mortgage |
Free Download
(19 pages)
|
LLMR01 |
Registration of charge SO3017880004, created on 26th November 2015
filed on: 3rd, December 2015
|
mortgage |
Free Download
(18 pages)
|
LLMR01 |
Registration of charge SO3017880003, created on 25th November 2015
filed on: 2nd, December 2015
|
mortgage |
Free Download
(17 pages)
|
LLMR01 |
Registration of charge SO3017880002, created on 1st September 2015
filed on: 10th, September 2015
|
mortgage |
Free Download
(19 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 11th, June 2015
|
accounts |
Free Download
(7 pages)
|
LLAR01 |
Annual return - period up to 10th March 2015
filed on: 11th, May 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 6th, October 2014
|
accounts |
Free Download
(7 pages)
|
LLAD01 |
LLP address change on 22nd July 2014 from Lower Ground 176 Bath Street Glasgow G2 4HG to 247 West George Street Glasgow G2 4QE
filed on: 22nd, July 2014
|
address |
Free Download
(1 page)
|
LLTM01 |
8th July 2014 - the day director's appointment was terminated
filed on: 8th, July 2014
|
officers |
Free Download
(1 page)
|
LLAP01 |
New director was appointed on 27th June 2014
filed on: 27th, June 2014
|
officers |
Free Download
(2 pages)
|
LLAP02 |
New member appointment on 27th June 2014.
filed on: 27th, June 2014
|
officers |
Free Download
(2 pages)
|
LLTM01 |
27th June 2014 - the day director's appointment was terminated
filed on: 27th, June 2014
|
officers |
Free Download
(1 page)
|
LLTM01 |
27th June 2014 - the day director's appointment was terminated
filed on: 27th, June 2014
|
officers |
Free Download
(1 page)
|
LLAR01 |
Annual return - period up to 10th March 2014
filed on: 31st, May 2014
|
annual return |
Free Download
(3 pages)
|
LLAR01 |
Annual return - period up to 10th March 2013
filed on: 3rd, April 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2012
filed on: 12th, February 2013
|
accounts |
Free Download
(13 pages)
|
LLAP01 |
New director was appointed on 11th February 2013
filed on: 11th, February 2013
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director was appointed on 11th February 2013
filed on: 11th, February 2013
|
officers |
Free Download
(2 pages)
|
LLTM01 |
11th February 2013 - the day director's appointment was terminated
filed on: 11th, February 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 18th, December 2012
|
accounts |
Free Download
(6 pages)
|
LLMG01s |
Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1
filed on: 13th, November 2012
|
mortgage |
Free Download
(6 pages)
|
LLAD01 |
Registered office address changed from 307 West George Street Glasgow G2 4LF Scotland on 31st October 2012
filed on: 31st, October 2012
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed regenesis consulting LLPcertificate issued on 01/10/12
filed on: 1st, October 2012
|
change of name |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from 4 Station Road Milngavie Glasgow G62 8AB on 1st October 2012
filed on: 1st, October 2012
|
address |
Free Download
(1 page)
|
LLAR01 |
Annual return - period up to 10th March 2012
filed on: 12th, March 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 6th, January 2012
|
accounts |
Free Download
(6 pages)
|
LLAR01 |
Annual return - period up to 10th March 2011
filed on: 11th, March 2011
|
annual return |
Free Download
(3 pages)
|
LLCH02 |
Directors's details changed on 6th March 2011
filed on: 11th, March 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 1st, February 2011
|
accounts |
Free Download
(6 pages)
|
LLAR01 |
Annual return - period up to 10th March 2010
filed on: 7th, April 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 4th, January 2010
|
accounts |
Free Download
(6 pages)
|
LLP363 |
Annual return for the period up to 6th May 2009
filed on: 6th, May 2009
|
annual return |
Free Download
(2 pages)
|
LLP288a |
On 24th December 2008 LLP member appointed
filed on: 24th, December 2008
|
officers |
Free Download
(1 page)
|
LLP288b |
On 24th December 2008 Member resigned
filed on: 24th, December 2008
|
officers |
Free Download
(1 page)
|