Introduction
Watch Company
N
NELSON JAMES LLP
NELSON JAMES LLP is an active company incorporated on 27 May 2010 with the registered office located in Livingston. NELSON JAMES LLP was registered 15 years ago.
Status
active
Active since 15 years ago
Company No
SO302860
LLP Company
Age
15 Years
Incorporated 27 May 2010
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 November 2023 - 31 March 2025(18 months)
Type: Total Exemption (Full)
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 27 May 2025 (10 months ago)
Next Due
Due by 10 June 2026
For period ending 27 May 2026
Previous Company Names
AMULREE LLP
From: 27 May 2010To: 23 September 2010
Address
Suite 3 Ochil House Beveridge Square Livingston, EH54 6QF,
No significant events found
Officers
10
4 Active
6 Resigned
Name
Role
Appointed
Status
GALLAGHER, Michael
ActiveOchil House, LivingstonEH54 6QF
Born August 1985
Llp designated member
Appointed 01 Jul 2016
GALLAGHER, Michael
Ochil House, LivingstonEH54 6QF
Born August 1985
Llp designated member
01 Jul 2016
Active
GALLAGHER, Nicola Margaret
ActiveOchil House, LivingstonEH54 6QF
Born May 1982
Llp designated member
Appointed 07 Mar 2014
GALLAGHER, Nicola Margaret
Ochil House, LivingstonEH54 6QF
Born May 1982
Llp designated member
07 Mar 2014
Active
LUMSDEN, Grant
ActiveOchil House, LivingstonEH54 6QF
Born April 1986
Llp member
Appointed 01 Sept 2016
LUMSDEN, Grant
Ochil House, LivingstonEH54 6QF
Born April 1986
Llp member
01 Sept 2016
Active
QUELBEACH LIMITED
ActiveFountainhall Road, AberdeenAB15 4DT
Corporate llp member
Appointed 03 Aug 2012
QUELBEACH LIMITED
Fountainhall Road, AberdeenAB15 4DT
Corporate llp member
03 Aug 2012
Active
COULL, Alexander Murray
ResignedForbesfield Road, AberdeenAB15 4WB
Born January 1958
Llp designated member
Appointed 08 Oct 2010
Resigned 31 Jul 2015
COULL, Alexander Murray
Forbesfield Road, AberdeenAB15 4WB
Born January 1958
Llp designated member
08 Oct 2010
Resigned 31 Jul 2015
Resigned
CRANE, Andrew James
ResignedCaledonian Court, KirknewtonEH27 8BX
Born October 1974
Llp designated member
Appointed 08 Oct 2010
Resigned 30 Apr 2016
CRANE, Andrew James
Caledonian Court, KirknewtonEH27 8BX
Born October 1974
Llp designated member
08 Oct 2010
Resigned 30 Apr 2016
Resigned
GARDNER, Allan Douglas
ResignedWellside Avenue, Aberdeen
Born April 1962
Llp designated member
Appointed 08 Oct 2010
Resigned 03 Oct 2012
GARDNER, Allan Douglas
Wellside Avenue, Aberdeen
Born April 1962
Llp designated member
08 Oct 2010
Resigned 03 Oct 2012
Resigned
LAW, Jacqueline
ResignedSkene, WesthillAB32 6SH
Born October 1970
Llp designated member
Appointed 27 May 2010
Resigned 08 Oct 2010
LAW, Jacqueline
Skene, WesthillAB32 6SH
Born October 1970
Llp designated member
27 May 2010
Resigned 08 Oct 2010
Resigned
WHYTE, Ritchie Forbes
ResignedCuparstone Court, AberdeenAB10 6FB
Born May 1982
Llp designated member
Appointed 27 May 2010
Resigned 08 Oct 2010
WHYTE, Ritchie Forbes
Cuparstone Court, AberdeenAB10 6FB
Born May 1982
Llp designated member
27 May 2010
Resigned 08 Oct 2010
Resigned
ABERDEIN CONSIDINE & COMPANY
ResignedBon Accord Crescent, AberdeenAB11 6DN
Corporate llp designated member
Appointed 08 Oct 2010
Resigned 02 Aug 2012
ABERDEIN CONSIDINE & COMPANY
Bon Accord Crescent, AberdeenAB11 6DN
Corporate llp designated member
08 Oct 2010
Resigned 02 Aug 2012
Resigned
Persons with significant control
1
Name
Nature of Control
Notified
Status
Quelbeach Limited
ActiveFountainhall Road, AberdeenAB15 4DT
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 06 Apr 2016
Quelbeach Limited
Fountainhall Road, AberdeenAB15 4DT
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
06 Apr 2016
Active
Filing History
64
Description
Type
Date Filed
Document
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
3 June 2025
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
3 June 2025
29 May 2025
LLAD02LLAD02
Change Sail Address Limited Liability Partnership With Old Address New Address
LLAD02LLAD02
29 May 2025
7 November 2024
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
7 November 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 June 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 June 2024
27 January 2023
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
27 January 2023
25 July 2017
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
25 July 2017
16 February 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
16 February 2017
1 December 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
1 December 2016
3 August 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 August 2016
4 August 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
4 August 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 August 2015
4 August 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
4 August 2015
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
23 June 2012
1 February 2012
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
1 February 2012
19 October 2010
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
19 October 2010
23 September 2010
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
23 September 2010