Background WavePink WaveYellow Wave

KINBURN (123) LLP (SO302287)

KINBURN (123) LLP (SO302287) is an active UK company. incorporated on 31 March 2009. with registered office in Dundee. KINBURN (123) LLP has been registered for 16 years.

Company Number
SO302287
Status
active
Type
llp
Incorporated
31 March 2009
Age
16 years
Address
56 Torridon Road, Dundee, DD5 3JH

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINBURN (123) LLP

KINBURN (123) LLP is an active company incorporated on 31 March 2009 with the registered office located in Dundee. KINBURN (123) LLP was registered 16 years ago.

Status

active

Active since 16 years ago

Company No

SO302287

LLP Company

Age

16 Years

Incorporated 31 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

56 Torridon Road Broughty Ferry Dundee, DD5 3JH,

Timeline

No significant events found

Capital Table
People

Officers

3

GIBSON, John

Active
Elcho Drive, DundeeDD5 3TB
Born July 1954
Llp designated member
Appointed 31 Mar 2009

MORRISON, David Donald Corbett

Active
Monikie, DundeeDD5 3QA
Born January 1944
Llp designated member
Appointed 31 Mar 2009

MORRISON, James Ross

Active
Granary Wynd, Monikie, DundeeDD5 3WP
Born March 1966
Llp designated member
Appointed 13 Oct 2009

Persons with significant control

3

Mr James Ross Morrison

Active
Torridon Road, DundeeDD5 3JH
Born March 1966

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016

Mr David Donald Corbett Morrison

Active
Torridon Road, DundeeDD5 3JH
Born January 1944

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016

Mr John Gibson

Active
Torridon Road, DundeeDD5 3JH
Born July 1954

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Gazette Notice Voluntary
13 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Limited Liability Partnership
5 January 2026
LLDS01LLDS01
Confirmation Statement With No Updates
9 June 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
16 September 2024
LLMR04LLMR04
Confirmation Statement With No Updates
24 April 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
LLCS01LLCS01
Confirmation Statement With No Updates
29 March 2018
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 April 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
7 August 2015
LLMR04LLMR04
Annual Return Limited Liability Partnership With Made Up Date
8 April 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 April 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
20 November 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 November 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 November 2013
LLCH01LLCH01
Mortgage Create With Deed With Charge Number Limited Liability Partnership
26 July 2013
LLMR01LLMR01
Annual Return Limited Liability Partnership With Made Up Date
26 April 2013
LLAR01LLAR01
Accounts Amended With Made Up Date
28 February 2013
AAMDAAMD
Accounts With Accounts Type Small
4 January 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
18 May 2012
LLAR01LLAR01
Legacy
15 March 2012
LLMG01sLLMG01s
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
12 July 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Legacy
9 November 2010
LLMG03sLLMG03s
Legacy
22 May 2010
LLMG01sLLMG01s
Annual Return Limited Liability Partnership With Made Up Date
26 April 2010
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
26 April 2010
LLAP01LLAP01
Legacy
9 January 2010
LLMG01sLLMG01s
Legacy
8 December 2009
LLMG01sLLMG01s
Legacy
31 March 2009
LLP2LLP2