UKBizDB.co.uk

WEST PARK PARTNERSHIP LLP

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

This company is commonly known as West Park Partnership Llp. The company was founded 21 years ago and was given the registration number SO300164. The firm's registered office is in EDINBURGH. You can find them at Waterside Studios, 64 Coltbridge Avenue, Edinburgh, . This company's SIC code is None Supplied.

Company Information

Name:WEST PARK PARTNERSHIP LLP
Company Number:SO300164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2002
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Waterside Studios, 64 Coltbridge Avenue, Edinburgh, EH12 6AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bonnington Mains Farm, Wilkieston, Kirknewton, United Kingdom, EH27 8BB

Llp Designated Member15 December 2010Active
The Farmhouse, House O'Muir, Penicuik, , EH26 0PS

Llp Designated Member03 December 2002Active
Witches Tower, Shore Road, Crombie Point, Crombie, , KY12 8LQ

Llp Designated Member03 December 2002Active
6, St. Colme Street, Edinburgh, Scotland, EH3 6AD

Corporate Llp Designated Member06 April 2022Active
The Brambles, Lintrose, Blairgowrie, United Kingdom, PH13 9LJ

Llp Member03 December 2002Active
4, Winton Street, Saltcoats, Scotland, KA21 5BN

Llp Member10 January 2014Active
Bonnington Mains Farm, Wilkieston, Kirknewton, , EH27 8BB

Llp Designated Member03 December 2002Active
Bonnington Mains Farm, Wilkieston, Kirknewton, United Kingdom, EH27 8BB

Llp Designated Member15 December 2010Active
Bonnington Mains Farm, Wilkieston, Kirknewton, , EH27 8BB

Llp Designated Member03 December 2002Active
Bonnington Mains, Kirknewton, Midlothian, Scotland, EH27 8BB

Corporate Llp Designated Member17 December 2004Active
Old Carpon, Newburgh, , KY14 6EN

Llp Member03 December 2002Active

People with Significant Control

Mr David Farquhar Brewster
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Address:Waterside Studios, Edinburgh, EH12 6AH
Nature of control:
  • Significant influence or control limited liability partnership
Mr John Brian Mcallister
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:Waterside Studios, Edinburgh, EH12 6AH
Nature of control:
  • Significant influence or control limited liability partnership
Mr Murray Nunn Yeoman
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:Waterside Studios, Edinburgh, EH12 6AH
Nature of control:
  • Significant influence or control limited liability partnership
Mr Alexander Kinloch Brewster
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Address:Waterside Studios, Edinburgh, EH12 6AH
Nature of control:
  • Significant influence or control 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
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Officers

Change person member limited liability partnership with name change date.

Download
2021-10-25Accounts

Accounts with accounts type dormant.

Download
2021-08-10Persons with significant control

Withdrawal of a person with significant control statement limited liability partnership.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-03-19Officers

Termination member limited liability partnership with name termination date.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Accounts

Change account reference date limited liability partnership previous extended.

Download
2018-09-13Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-03-19Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-03-19Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-03-19Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.