- Company Overview for HAMISTONE LLP (SO301246)
- Filing history for HAMISTONE LLP (SO301246)
- People for HAMISTONE LLP (SO301246)
- Charges for HAMISTONE LLP (SO301246)
- More for HAMISTONE LLP (SO301246)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Sep 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 May 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 May 2011 | LLAP01 | Appointment of Jocelyn White as a member | |
06 May 2011 | LLAD01 | Registered office address changed from West Cottage Cauldcots Anstruther Fife KY10 3JU on 6 May 2011 | |
26 Apr 2011 | LLDS01 | Application to strike the limited liability partnership off the register | |
24 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
05 May 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
22 Jan 2010 | LLTM01 | Termination of appointment of Timothy Venner as a member | |
22 Jan 2010 | LLAR01 | Annual return made up to 13 March 2008 | |
22 Jan 2010 | LLCH02 | Member's details changed for Bein Inn Hotels Limited on 13 March 2008 | |
22 Jan 2010 | LLCH01 | Member's details changed for David Charles Mundell on 13 March 2008 | |
08 Jan 2010 | LLAP01 | Appointment of Jocelyn White as a member | |
08 Jan 2010 | LLTM01 | Termination of appointment of Bein Inn Hotels Limited as a member | |
07 Jul 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
16 Sep 2008 | LLP288a | LLP member appointed timothy michael venner | |
16 Sep 2008 | LLP288b | Member resigned david mundell | |
16 Sep 2008 | LLP287 | Registered office changed on 16/09/2008 from bein inn glenfarg perth PH2 9PY | |
24 Apr 2007 | 410(Scot) | Partic of mort/charge * | |
13 Mar 2007 | NEWINC | Incorporation |