Advanced company searchLink opens in new window

FRENCH DUNCAN LLP

Company number SO300004

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)
14 May 2010 LLTM01 Termination of appointment of Grant Middleton as a member
04 Feb 2010 LLP466(Scot) Alteration to floating charge 4, created on 1 January 1970
04 Feb 2010 LLP466(Scot) Alteration to floating charge 2, created on 1 January 1970
04 Feb 2010 LLP466(Scot) Alteration to floating charge 1, created on 1 January 1970
04 Feb 2010 LLP466(Scot) Alteration to floating charge 3, created on 1 January 1970
03 Feb 2010 AA Group of companies' accounts made up to 30 April 2009
13 Nov 2009 LLTM01 Termination of appointment of Kevin O'sullivan as a member
19 Jun 2009 LLP363 Annual return made up to 14/05/09
19 Jun 2009 LLP288c Member's particulars jeffrey meek
11 May 2009 LLP288a LLP member appointed margaret lilian sinclair
24 Mar 2009 AA Group of companies' accounts made up to 30 April 2008
11 Nov 2008 LLP410(Scot) Particulars of a mortgage or charge / charge no: 4
23 Sep 2008 LLP288a LLP member appointed janice robson logged form
19 Sep 2008 LLP288c Member's particulars jeffrey meek
19 Sep 2008 LLP288b Member resigned andrew fulford
19 Sep 2008 LLP288a LLP member appointed jeffrey meek
19 Sep 2008 LLP288a LLP member appointed kevin george booth
19 Sep 2008 LLP288a LLP member appointed thomas francis o'connell
19 Sep 2008 LLP288a LLP member appointed anne jane reid somerville
19 Sep 2008 LLP288a LLP member appointed grant middleton
19 Sep 2008 LLP288a LLP member appointed robert clark
19 Sep 2008 LLP288a LLP member appointed barry lawrie
11 Sep 2008 AA Total exemption full accounts made up to 30 April 2007
07 Jul 2008 LLP363 Annual return made up to 14/05/08
20 Feb 2008 288c Member's particulars changed