About

Registered Number: OC323116
Date of Incorporation: 11/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2020 (4 years and 3 months ago)
Registered Address: FRP ADVISORY LLP, 110 Cannon Street, London, EC4N 6EU

 

Established in 2006, Perth City West LLP are based in London, it's status is listed as "Dissolved". The companies directors are listed as Elphinstone Holdings Limited, Hunter Capital Partners Limited at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
ELPHINSTONE HOLDINGS LIMITED 09 November 2006 - 1
HUNTER CAPITAL PARTNERS LIMITED 09 November 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 January 2020
AM10 - N/A 15 October 2019
AM23 - N/A 15 October 2019
AM10 - N/A 13 August 2019
AM10 - N/A 13 February 2019
AM10 - N/A 12 October 2018
2.31B - N/A 12 September 2018
AM10 - N/A 22 February 2018
2.31B - N/A 06 September 2017
2.24B - N/A 09 August 2017
2.24B - N/A 04 August 2017
2.24B - N/A 11 August 2016
2.31B - N/A 11 August 2016
2.24B - N/A 04 April 2016
2.24B - N/A 09 September 2015
2.31B - N/A 04 September 2015
2.24B - N/A 11 March 2015
F2.18 - N/A 30 October 2014
2.17B - N/A 14 October 2014
2.16B - N/A 13 October 2014
2.12B - N/A 11 September 2014
AA - Annual Accounts 09 May 2014
LLAR01 - Annual Return of a Limited Liability Partnership 25 September 2013
LLMR04 - N/A 23 May 2013
AA - Annual Accounts 09 May 2013
LLAR01 - Annual Return of a Limited Liability Partnership 21 September 2012
AA - Annual Accounts 16 May 2012
LLAR01 - Annual Return of a Limited Liability Partnership 29 December 2011
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 29 December 2011
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 29 December 2011
AA - Annual Accounts 07 October 2011
LLAR01 - Annual Return of a Limited Liability Partnership 04 February 2011
AA - Annual Accounts 04 January 2011
LLAR01 - Annual Return of a Limited Liability Partnership 13 November 2009
AA - Annual Accounts 27 July 2009
LLP363 - N/A 06 November 2008
AA - Annual Accounts 29 July 2008
LLP225 - N/A 18 March 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
363a - Annual Return 12 November 2007
CERTNM - Change of name certificate 24 September 2007
395 - Particulars of a mortgage or charge 16 January 2007
395 - Particulars of a mortgage or charge 15 January 2007
395 - Particulars of a mortgage or charge 05 January 2007
288b - Notice of resignation of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
NEWINC - New incorporation documents 11 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 19 December 2006 Outstanding

N/A

A standard security which was presented for registration in scotland on 28 december 2006 and 08 December 2006 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 28 december 2006 and 08 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.