UKBizDB.co.uk

CITY 06 LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as City 06 Llp. The company was founded 17 years ago and was given the registration number SO301349. The firm's registered office is in ABERDEEN. You can find them at 18 Hillview Terrace, Cults, Aberdeen, . This company's SIC code is None Supplied.

Company Information

Name:CITY 06 LLP
Company Number:SO301349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2007
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:18 Hillview Terrace, Cults, Aberdeen, Scotland, AB15 9HJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Hillview Terrace, Cults, Aberdeen, , AB15 9HJ

Llp Designated Member18 May 2007Active
4, Hughenden Terrace, Hyndland, United Kingdom, G12 9XR

Llp Designated Member18 May 2007Active
18 Hillview Terrace, Aberdeen, , AB16 9HJ

Llp Member18 May 2007Active
Union Plaza, 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ

Corporate Llp Member02 March 2021Active
18 Hillview Terrace, Cults, Aberdeen, , AB16 9HJ

Corporate Llp Member18 May 2007Active
Rowanmoor House, 46 - 50 Castle Street, Salisbury, , SP1 3TS

Corporate Llp Member18 May 2007Active

People with Significant Control

A C F Sports Promotions Limited
Notified on:02 March 2021
Status:Active
Country of residence:Scotland
Address:Union Plaza, 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Macbay Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:18, Hillview Terrace, Aberdeen, United Kingdom, AB15 9HJ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Sir Alexander Chapman Ferguson
Notified on:06 April 2016
Status:Active
Date of birth:December 1941
Nationality:British
Country of residence:Scotland
Address:18, Hillview Terrace, Aberdeen, Scotland, AB15 9HJ
Nature of control:
  • Voting rights 25 to 50 percent as trust limited liability partnership
  • Right to share surplus assets 25 to 50 percent as trust limited liability partnership
Stephen Mckechnie
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:4, Hughenden Terrace, Hyndland, United Kingdom, G12 9XR
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2022-06-17Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-06-17Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-06-17Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2022-06-17Officers

Termination member limited liability partnership with name termination date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Address

Change registered office address limited liability partnership with date old address new address.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Accounts

Accounts with accounts type total exemption small.

Download
2016-06-06Annual return

Annual return limited liability partnership with made up date.

Download
2016-06-06Officers

Change person member limited liability partnership with name change date.

Download
2015-12-03Accounts

Accounts with accounts type total exemption small.

Download
2015-06-01Annual return

Annual return limited liability partnership with made up date.

Download

Copyright © 2024. All rights reserved.