THE LIKHUBULA PARTNERSHIP

THE LIKHUBULA PARTNERSHIP

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE LIKHUBULA PARTNERSHIP
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number SC312573
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE LIKHUBULA PARTNERSHIP?

    • Other education n.e.c. (85590) / Education

    Where is THE LIKHUBULA PARTNERSHIP located?

    Registered Office Address
    51/53 High Street
    Dunblane
    FK15 0EG
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE LIKHUBULA PARTNERSHIP?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for THE LIKHUBULA PARTNERSHIP?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The company (charity no. SC038877) converted into a scio on 13/10/23 14/08/2023
    RES13

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Termination of appointment of Colin Charles Renwick as a director on Aug 10, 2023

    1 pagesTM01

    Appointment of Mr Paul Christmas as a director on Jan 23, 2023

    2 pagesAP01

    Appointment of Mrs Christine Patterson as a director on Jan 23, 2023

    2 pagesAP01

    Termination of appointment of Fiona Ann Anderson as a director on Jan 04, 2023

    1 pagesTM01

    Confirmation statement made on Dec 05, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Termination of appointment of Alister Brown as a director on Apr 11, 2022

    1 pagesTM01

    Confirmation statement made on Dec 05, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Termination of appointment of Iain Alexander Rew Smith as a director on Jan 29, 2021

    1 pagesTM01

    Confirmation statement made on Dec 05, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Dec 05, 2019 with no updates

    3 pagesCS01

    Appointment of Ms Jennifer Elizabeth Barr as a director on Sep 25, 2019

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Termination of appointment of John Kilby as a director on Jan 16, 2019

    1 pagesTM01

    Confirmation statement made on Nov 28, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Withdrawal of a person with significant control statement on Feb 06, 2018

    2 pagesPSC09

    Confirmation statement made on Nov 28, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Audrey Isobel Cooper as a director on Aug 24, 2017

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2016

    7 pagesAA

    Who are the officers of THE LIKHUBULA PARTNERSHIP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOND, George Timothy
    51/53 High Street
    Dunblane
    FK15 0EG
    Secretary
    51/53 High Street
    Dunblane
    FK15 0EG
    213078640001
    BARR, Jennifer Elizabeth
    Munro Avenue
    FK9 5QY Stirling
    28
    Scotland
    Director
    Munro Avenue
    FK9 5QY Stirling
    28
    Scotland
    ScotlandBritish122640720001
    BOND, George Timothy
    51/53 High Street
    Dunblane
    FK15 0EG
    Director
    51/53 High Street
    Dunblane
    FK15 0EG
    ScotlandBritish169863930001
    BROWN, Ian Alister
    51/53 High Street
    Dunblane
    FK15 0EG
    Director
    51/53 High Street
    Dunblane
    FK15 0EG
    ScotlandBritish213078740001
    BUTCHART, Ivor Sword
    51/53 High Street
    Dunblane
    FK15 0EG
    Director
    51/53 High Street
    Dunblane
    FK15 0EG
    ScotlandBritish176891910001
    CHRISTMAS, Paul
    51/53 High Street
    Dunblane
    FK15 0EG
    Director
    51/53 High Street
    Dunblane
    FK15 0EG
    ScotlandBritish306010730001
    HALE, Ann
    51/53 High Street
    Dunblane
    FK15 0EG
    Director
    51/53 High Street
    Dunblane
    FK15 0EG
    ScotlandBritish216001830001
    KITCHING, Neil
    13 Drummond Rise
    FK15 0EX Dunblane
    Perthshire
    Director
    13 Drummond Rise
    FK15 0EX Dunblane
    Perthshire
    United KingdomBritish109145350001
    PATTERSON, Christine
    c/o Mclean & Stewart
    High Street
    FK15 0EG Dunblane
    51 - 53
    Scotland
    Director
    c/o Mclean & Stewart
    High Street
    FK15 0EG Dunblane
    51 - 53
    Scotland
    ScotlandBritish305279900001
    BROWN, Alister Stuart
    Kilbryde Crescent
    FK12 9AZ Dunblane
    Aberuchal
    Perthshire
    Secretary
    Kilbryde Crescent
    FK12 9AZ Dunblane
    Aberuchal
    Perthshire
    147103760001
    SMITH, Iain Alexander Rew
    8 Leighton Avenue
    FK15 0EB Dunblane
    Secretary
    8 Leighton Avenue
    FK15 0EB Dunblane
    British58775400002
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    ANDERSON, Fiona Ann
    51/53 High Street
    Dunblane
    FK15 0EG
    Director
    51/53 High Street
    Dunblane
    FK15 0EG
    ScotlandBritish176891960001
    BARR, Jennifer Elizabeth
    28 Munro Avenue
    Causewayhead
    FK9 5QY Stirling
    Stirlingshire
    Director
    28 Munro Avenue
    Causewayhead
    FK9 5QY Stirling
    Stirlingshire
    ScotlandBritish122640720001
    BECK-WOERNER, Brigitte Antonie Rose
    Beech Court
    FK15 0LA Dunblane
    1
    Perthshire
    Uk
    Director
    Beech Court
    FK15 0LA Dunblane
    1
    Perthshire
    Uk
    German135073880001
    BOYD, Fraser
    Old Doune Road
    FK15 9BS Dunblane
    30
    Perthshire
    Uk
    Director
    Old Doune Road
    FK15 9BS Dunblane
    30
    Perthshire
    Uk
    United KingdomBritish135074440001
    BROWN, Alister
    Kilbryde Crescent
    FK15 9AZ Dunblane
    Aberuchal
    Perthshire
    Uk
    Director
    Kilbryde Crescent
    FK15 9AZ Dunblane
    Aberuchal
    Perthshire
    Uk
    United KingdomBritish135074340001
    COOPER, Audrey Isobel
    51/53 High Street
    Dunblane
    FK15 0EG
    Director
    51/53 High Street
    Dunblane
    FK15 0EG
    ScotlandBritish166463730003
    FARR, Peter
    36 Menteith View
    FK15 0PD Dunblane
    Perthshire
    Director
    36 Menteith View
    FK15 0PD Dunblane
    Perthshire
    United KingdomAustralian125022620001
    FOSTER-FULTON, Sarah, Reverend
    Craiglea
    FK9 5EE Stirling
    21
    Stirlingshire
    Uk
    Director
    Craiglea
    FK9 5EE Stirling
    21
    Stirlingshire
    Uk
    United KingdomBritish135074330001
    GAMBLES, Ann
    St. Anns
    Perth Road
    FK15 0EZ Dunblane
    Perthshire
    Director
    St. Anns
    Perth Road
    FK15 0EZ Dunblane
    Perthshire
    United KingdomBritish122640800001
    KILBY, John
    51/53 High Street
    Dunblane
    FK15 0EG
    Director
    51/53 High Street
    Dunblane
    FK15 0EG
    ScotlandBritish45599700002
    MCINTOSH, Colin George, Reverend
    The Cross
    FK15 0AQ Dunblane
    Teh Cathedral Manse
    Perthshire
    Scotland
    Director
    The Cross
    FK15 0AQ Dunblane
    Teh Cathedral Manse
    Perthshire
    Scotland
    United KingdomBritish135076130001
    RENWICK, Colin Charles, Reverend
    51/53 High Street
    Dunblane
    FK15 0EG
    Director
    51/53 High Street
    Dunblane
    FK15 0EG
    ScotlandBritish195048340001
    SMITH, Iain Alexander Rew
    8 Leighton Avenue
    FK15 0EB Dunblane
    Director
    8 Leighton Avenue
    FK15 0EB Dunblane
    United KingdomBritish58775400002
    SMITH, Thomas Stewart
    Ochiltree
    FK15 0PB Dunblane
    132
    Perthshire
    Director
    Ochiltree
    FK15 0PB Dunblane
    132
    Perthshire
    United KingdomBritish85396610001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Director
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    What are the latest statements on persons with significant control for THE LIKHUBULA PARTNERSHIP?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 06, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Nov 21, 2016Feb 01, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    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