Active
Company Information for P & J ANDERSON LLP
166 WHITEHOUSE LOAN, EDINBURGH, EH9 2EZ,
|
Company Registration Number
SO304615
Limited Liability Partnership
Active |
Company Name | ||
---|---|---|
P & J ANDERSON LLP | ||
Legal Registered Office | ||
166 WHITEHOUSE LOAN EDINBURGH EH9 2EZ Other companies in AB13 | ||
Previous Names | ||
|
Company Number | SO304615 | |
---|---|---|
Company ID Number | SO304615 | |
Date formed | 2013-10-02 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 02/10/2015 | |
Return next due | 30/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-06-05 13:14:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER RAE ANDERSON |
||
LAURA PIMBLEY |
||
CAROLINE ANNE ANDERSON |
||
PHILIP ANDERSON |
||
GEMMA FLEMING |
||
CHRISTOPHER PIMBLEY |
Date | Document Type | Document Description |
---|---|---|
Confirmation statement with no updates made up to 2023-10-02 | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of registered office address for limited liability partnership from 15 Milltimber Gardens Milltimber AB13 0AS Scotland to 166 Whitehouse Loan Edinburgh EH9 2EZ | ||
Change of partner details Peter Rae Anderson on 2023-07-12 | ||
Change of partner details Caroline Anne Anderson on 2023-07-12 | ||
LLP Notification of change for Mr Peter Rae Anderson as a person with significant control on | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2021-10-02 | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2020-10-02 | |
LLCH01 | Change of partner details Philip Anderson on 2020-08-17 | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2019-10-02 | |
LLPSC04 | LLP Notification of change for Mr Peter Rae Anderson as a person with significant control on | |
LLCH01 | Change of partner details Caroline Anne Anderson on 2019-09-26 | |
LLAD01 | Change of registered office address for limited liability partnership from 4 Irvinemuir Park Drumoak Aberdeenshire AB31 5BF to 15 Milltimber Gardens Milltimber AB13 0AS | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2018-10-02 | |
LLCH01 | Change of partner details Laura Pimbley on 2018-10-09 | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLMR01 | LLP Creation of charge with deed SO3046150001 on 2017-10-17 | |
LLCS01 | Confirmation statement with no updates made up to 2017-10-02 | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLCS01 | Confirmation statement with no updates made up to 2016-10-02 | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAD01 | Change of registered office address for limited liability partnership from 25 Colthill Circle Milltimber Aberdeenshire AB13 0EH to 4 Irvinemuir Park Drumoak Aberdeenshire AB31 5BF | |
LLAR01 | LLP Annual return made up to 2015-10-02 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2014-10-02 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / CHRIS PIMBLEY / 02/10/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / LAURA PIMBLEY / 02/10/2013 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 25 COLTSHILL CIRCLE MILLTIMBER ABERDEENSHIRE AB13 0EU | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / GEMMA FLEMING / 02/10/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP ANDERSON / 02/10/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PETER RAE ANDERSON / 02/10/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / CAROLINE ANNE ANDERSON / 02/10/2013 | |
LLNM01 | SAME DAY NAME CHANGE EDINBURGH | |
CERTNM | COMPANY NAME CHANGED P&JA LLP CERTIFICATE ISSUED ON 18/12/13 | |
LLIN01 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (None Supplied) as P & J ANDERSON LLP are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |