About

Registered Number: OC325505
Date of Incorporation: 23/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 34 Croydon Road, Caterham, CR3 6QB,

 

Based in Caterham, Tsp the Scott Partnership LLP was founded on 23 January 2007, it's status at Companies House is "Active". There are 4 directors listed as Scott, Angus Vevers, Scott, Calum Vevers, Scott, Valerie Ann, Swonnell, Melanie Peta for the organisation in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
SCOTT, Angus Vevers 23 January 2007 - 1
SCOTT, Calum Vevers 01 August 2018 - 1
SCOTT, Valerie Ann 23 January 2007 01 May 2012 1
SWONNELL, Melanie Peta 23 January 2007 01 August 2018 1

Filing History

Document Type Date
AA - Annual Accounts 13 May 2020
LLCS01 - N/A 10 February 2020
AA - Annual Accounts 16 July 2019
LLCS01 - N/A 12 February 2019
LLAP01 - Appointment of member to a Limited Liability Partnership 15 August 2018
LLTM01 - Termination of the member of a Limited Liability Partnership 15 August 2018
AA - Annual Accounts 19 July 2018
LLAD01 - Change of registered office address of a Limited Liability Partnership 06 February 2018
LLCS01 - N/A 02 February 2018
LLCH01 - Change of particulars for member of a Limited Liability Partnership 02 February 2018
LLCH01 - Change of particulars for member of a Limited Liability Partnership 02 February 2018
AA - Annual Accounts 26 July 2017
LLCS01 - N/A 31 March 2017
AA - Annual Accounts 05 September 2016
LLMR04 - N/A 24 March 2016
LLAR01 - Annual Return of a Limited Liability Partnership 04 February 2016
AA - Annual Accounts 06 July 2015
LLCH01 - Change of particulars for member of a Limited Liability Partnership 03 February 2015
LLAR01 - Annual Return of a Limited Liability Partnership 02 February 2015
LLCH01 - Change of particulars for member of a Limited Liability Partnership 02 February 2015
AA - Annual Accounts 10 June 2014
LLMR05 - N/A 07 May 2014
LLAR01 - Annual Return of a Limited Liability Partnership 29 January 2014
LLCH01 - Change of particulars for member of a Limited Liability Partnership 29 January 2014
LLCH01 - Change of particulars for member of a Limited Liability Partnership 29 January 2014
AA - Annual Accounts 19 August 2013
LLAR01 - Annual Return of a Limited Liability Partnership 30 January 2013
LLCH01 - Change of particulars for member of a Limited Liability Partnership 30 January 2013
LLCH01 - Change of particulars for member of a Limited Liability Partnership 30 January 2013
AA - Annual Accounts 06 November 2012
LLAD01 - Change of registered office address of a Limited Liability Partnership 22 October 2012
LLMG01 - Particulars of a mortgage or charge in respect of a Limited Liability Partnership 31 July 2012
LLMG01 - Particulars of a mortgage or charge in respect of a Limited Liability Partnership 27 July 2012
LLMG01 - Particulars of a mortgage or charge in respect of a Limited Liability Partnership 27 July 2012
LLTM01 - Termination of the member of a Limited Liability Partnership 07 June 2012
LLTM01 - Termination of the member of a Limited Liability Partnership 07 June 2012
LLAR01 - Annual Return of a Limited Liability Partnership 28 March 2012
AA - Annual Accounts 02 November 2011
LLAR01 - Annual Return of a Limited Liability Partnership 08 April 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 08 April 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 08 April 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 08 April 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 08 April 2011
AA - Annual Accounts 18 January 2011
LLAD01 - Change of registered office address of a Limited Liability Partnership 18 January 2011
DISS40 - Notice of striking-off action discontinued 05 June 2010
LLAR01 - Annual Return of a Limited Liability Partnership 03 June 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 03 June 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 02 June 2010
GAZ1 - First notification of strike-off action in London Gazette 25 May 2010
AA - Annual Accounts 02 December 2009
AA - Annual Accounts 01 December 2009
LLP363 - N/A 03 August 2009
363a - Annual Return 14 February 2008
395 - Particulars of a mortgage or charge 11 October 2007
395 - Particulars of a mortgage or charge 17 April 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
NEWINC - New incorporation documents 23 January 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 20 July 2012 Outstanding

N/A

Mortgage deed 20 July 2012 Outstanding

N/A

Standard security which was presented for registration in scotland on 01 october 2007 and 10 August 2007 Outstanding

N/A

A standard security which was presented for registration in scotland on the 9TH april 2007 and 09 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.