Mb Lindisfarne LLP

General information

Office Address:

1-3 Dalrymple Street AB43 9BH Fraserburgh

Number: SO302124

Incorporation date: 2008-11-12

End of financial year: 31 December

Category: Limited Liability Partnership

Status: Active

Description

Data updated on:

Mb Lindisfarne LLP came into being in 2008 as a company enlisted under no SO302124, located at AB43 9BH Fraserburgh at 1-3 Dalrymple Street. This company has been in business for 16 years and its current status is active. The firm's latest filed accounts documents describe the period up to 31st December 2022 and the most recent annual confirmation statement was submitted on 12th November 2022.

The companies with significant control over this firm include: George West Limited and has 3/4 to full of voting rights. This business can be reached in Peterhead at St Fergus, AB42 3EZ, Aberdeenshire and was registered as a PSC under the reg no Sc244060.

Financial data based on annual reports

Company staff

Matthew W.

Role: LLP Designated Member

Appointed: 01 September 2023

Latest update: 24 April 2024

Role: Corporate LLP Designated Member

Appointed: 01 August 2017

Address: St Fergus, Peterhead, Aberdeenshire, AB42 3EZ, United Kingdom

Latest update: 24 April 2024

Role: Corporate LLP Designated Member

Appointed: 12 November 2008

Address: Dalrymple Street, Fraserburgh, Aberdeenshire, AB43 9BH

Latest update: 24 April 2024

People with significant control

George West Limited
Address: 5 Cowie Crescent St Fergus, Peterhead, Aberdeenshire, AB42 3EZ, United Kingdom
Legal authority Scotland
Legal form Company
Country registered Scotland
Place registered Edinburgh Scotland
Registration number Sc244060
Notified on 1 August 2017
Nature of control:
right to manage members
3/4 to full of voting rights
right to manage over 3/4 of surplus assets
George W.
Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control:
right to manage members
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights
Maurelle W.
Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control:
right to manage members
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 November 2023
Confirmation statement last made up date 12 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Mortgage Officers
Free Download
1st February 2024 - the day director's appointment was terminated (LLTM01)
filed on: 1st, February 2024
officers
Free Download Download filing (1 page)

Search other companies

15
Company Age

Closest companies