Advanced company searchLink opens in new window

HAMISTONE LLP

Company number SO301246

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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