THE A9 PARTNERSHIP LIMITED
Overview
Company Name | THE A9 PARTNERSHIP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC191586 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE A9 PARTNERSHIP LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
Where is THE A9 PARTNERSHIP LIMITED located?
Registered Office Address | Abercorn School Newton EH52 6PZ Broxburn |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE A9 PARTNERSHIP LIMITED?
Company Name | From | Until |
---|---|---|
LOCKDISK LIMITED | Dec 01, 1998 | Dec 01, 1998 |
What are the latest accounts for THE A9 PARTNERSHIP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE A9 PARTNERSHIP LIMITED?
Last Confirmation Statement Made Up To | Dec 01, 2025 |
---|---|
Next Confirmation Statement Due | Dec 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 01, 2024 |
Overdue | No |
What are the latest filings for THE A9 PARTNERSHIP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Mrs Victoria Rachel Walsh as a person with significant control on May 06, 2025 | 2 pages | PSC04 | ||||||||||
Change of details for Mrs Cassandra Gwendoline Galloway Mcfadzean as a person with significant control on May 06, 2025 | 2 pages | PSC04 | ||||||||||
Change of details for Mrs Jayne Elizabeth Anderson as a person with significant control on May 06, 2025 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||||||||||
Director's details changed for Mrs Victoria Rachel Walsh on Jun 27, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Jayne Elizabeth Anderson on Jun 27, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 13 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Nov 15, 2022
| 7 pages | SH01 | ||||||||||
Cancellation of shares. Statement of capital on Nov 15, 2022
| 9 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 01, 2022 with updates | 7 pages | CS01 | ||||||||||
Registration of charge SC1915860008, created on Nov 16, 2022 | 12 pages | MR01 | ||||||||||
Registration of charge SC1915860009, created on Nov 16, 2022 | 12 pages | MR01 | ||||||||||
Registration of charge SC1915860010, created on Nov 16, 2022 | 15 pages | MR01 | ||||||||||
Appointment of Mrs Jayne Elizabeth Anderson as a secretary on Nov 15, 2022 | 2 pages | AP03 | ||||||||||
Cessation of Richard Fairley Baird as a person with significant control on Nov 15, 2022 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Richard Fairley Baird as a secretary on Nov 15, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Richard Fairley Baird as a director on Nov 15, 2022 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Who are the officers of THE A9 PARTNERSHIP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANDERSON, Jayne Elizabeth | Secretary | Abercorn School Newton EH52 6PZ Broxburn | 302419870001 | |||||||
ANDERSON, Jayne Elizabeth | Director | Abercorn School Newton EH52 6PZ Broxburn | Scotland | British | Accountant | 113963630002 | ||||
MCFADZEAN, Cassandra Gwendoline Galloway | Director | Abercorn School Newton EH52 6PZ Broxburn | Scotland | British | Chartered Accountant | 293587430001 | ||||
WALSH, Victoria Rachel | Director | Abercorn School Newton EH52 6PZ Broxburn | Scotland | British | Chartered Accountant | 75589470002 | ||||
BAIRD, Richard Fairley | Secretary | Grangefield Sunnyside Road Brightons FK2 0RN Falkirk | British | Chartered Accountant | 62053130001 | |||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
ALEXANDER, Robert | Director | 2 Barons Hill Avenue EH49 7JU Linlithgow West Lothian | British | Chartered Accountant | 363000001 | |||||
ARMSTRONG, Alistair Cameron | Director | 25 Blinkbonny Avenue EH4 3HT Edinburgh Lothian | Scotland | British | Chartered Accountant | 362980002 | ||||
BAIRD, Richard Fairley | Director | Grangefield Sunnyside Road Brightons FK2 0RN Falkirk | Scotland | British | Chartered Accountant | 62053130001 | ||||
BALD, Philip Peter | Director | 6 Drylaw Crescent Blackhall EH4 2AU Edinburgh | Scotland | British | Accountant | 59622860001 | ||||
HETHERINGTON, Paul Clive | Director | Clingra ZE2 9QD Vidlin Shetland | Scotland | British | Accountant | 75877440001 | ||||
HOUSTON, John Boyd | Director | Old West Manse 2 Henderson Place FK14 7EZ Dollar Clackmannanshire | British | Director | 5666840001 | |||||
PRITCHARD, Judith Mary | Director | 71 Main Street Aberdour KY3 0UQ Burntisland Fife | British | Chartered Accountant | 62053170001 | |||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of THE A9 PARTNERSHIP LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Cassandra Gwendoline Galloway Mcfadzean | Sep 30, 2022 | Abercorn School Newton EH52 6PZ Broxburn | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Richard Fairley Baird | Jul 01, 2016 | Abercorn School Newton EH52 6PZ Broxburn | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Alistair Cameron Armstrong | Jul 01, 2016 | Abercorn School Newton EH52 6PZ Broxburn | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Paul Clive Hetherington | Jul 01, 2016 | Abercorn School Newton EH52 6PZ Broxburn | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mrs Victoria Rachel Walsh | Jul 01, 2016 | Abercorn School Newton EH52 6PZ Broxburn | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mrs Jayne Elizabeth Anderson | Jul 01, 2016 | Abercorn School Newton EH52 6PZ Broxburn | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0