Background WavePink WaveYellow Wave

NELSON JAMES LLP (SO302860)

NELSON JAMES LLP (SO302860) is an active UK company. incorporated on 27 May 2010. with registered office in Livingston. NELSON JAMES LLP has been registered for 15 years.

Company Number
SO302860
Status
active
Type
llp
Incorporated
27 May 2010
Age
15 years
Address
Suite 3 Ochil House, Livingston, EH54 6QF

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/3

Up to Date

9 months left

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

10 weeks left

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
Contact
Address

Suite 3 Ochil House Beveridge Square Livingston, EH54 6QF,

Timeline

No significant events found

Capital Table
People

Officers

10

4 Active
6 Resigned

GALLAGHER, Michael

Active
Ochil House, LivingstonEH54 6QF
Born August 1985
Llp designated member
Appointed 01 Jul 2016

GALLAGHER, Nicola Margaret

Active
Ochil House, LivingstonEH54 6QF
Born May 1982
Llp designated member
Appointed 07 Mar 2014

LUMSDEN, Grant

Active
Ochil House, LivingstonEH54 6QF
Born April 1986
Llp member
Appointed 01 Sept 2016

QUELBEACH LIMITED

Active
Fountainhall Road, AberdeenAB15 4DT
Corporate llp member
Appointed 03 Aug 2012

COULL, Alexander Murray

Resigned
Forbesfield Road, AberdeenAB15 4WB
Born January 1958
Llp designated member
Appointed 08 Oct 2010
Resigned 31 Jul 2015

CRANE, Andrew James

Resigned
Caledonian Court, KirknewtonEH27 8BX
Born October 1974
Llp designated member
Appointed 08 Oct 2010
Resigned 30 Apr 2016

GARDNER, Allan Douglas

Resigned
Wellside Avenue, Aberdeen
Born April 1962
Llp designated member
Appointed 08 Oct 2010
Resigned 03 Oct 2012

LAW, Jacqueline

Resigned
Skene, WesthillAB32 6SH
Born October 1970
Llp designated member
Appointed 27 May 2010
Resigned 08 Oct 2010

WHYTE, Ritchie Forbes

Resigned
Cuparstone Court, AberdeenAB10 6FB
Born May 1982
Llp designated member
Appointed 27 May 2010
Resigned 08 Oct 2010

ABERDEIN CONSIDINE & COMPANY

Resigned
Bon Accord Crescent, AberdeenAB11 6DN
Corporate llp designated member
Appointed 08 Oct 2010
Resigned 02 Aug 2012

Persons with significant control

1

Fountainhall 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
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
3 June 2025
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
3 June 2025
LLPSC05LLPSC05
Change Sail Address Limited Liability Partnership With Old Address New Address
29 May 2025
LLAD02LLAD02
Change Account Reference Date Limited Liability Partnership Current Extended
7 November 2024
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
6 June 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
6 June 2024
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
27 January 2023
LLPSC05LLPSC05
Accounts With Accounts Type Total Exemption Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
3 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
25 July 2017
LLPSC02LLPSC02
Confirmation Statement With No Updates
24 July 2017
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
16 February 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
1 December 2016
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
3 August 2016
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
3 August 2016
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
19 February 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
4 August 2015
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
4 August 2015
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
4 August 2015
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
30 May 2014
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
28 April 2014
LLAP01LLAP01
Second Filing Of Form With Form Type
9 August 2013
RP04RP04
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
24 June 2013
LLAR01LLAR01
Appoint Corporate Member Limited Liability Partnership
15 October 2012
LLAP02LLAP02
Change Of Status Limited Liability Partnership
11 October 2012
LLDE01LLDE01
Termination Member Limited Liability Partnership With Name
3 October 2012
LLTM01LLTM01
Gazette Filings Brought Up To Date
23 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
22 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Limited Liability Partnership With Made Up Date
18 June 2012
LLAR01LLAR01
Move Registers To Sail Limited Liability Partnership
18 June 2012
LLAD03LLAD03
Change Sail Address Limited Liability Partnership
18 June 2012
LLAD02LLAD02
Termination Member Limited Liability Partnership With Name
18 June 2012
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Extended
1 February 2012
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
21 June 2011
LLAR01LLAR01
Legacy
3 March 2011
LLMG01sLLMG01s
Appoint Person Member Limited Liability Partnership
21 October 2010
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
19 October 2010
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
19 October 2010
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address
19 October 2010
LLAD01LLAD01
Appoint Person Member Limited Liability Partnership
19 October 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
19 October 2010
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership
19 October 2010
LLAP02LLAP02
Certificate Change Of Name Company
23 September 2010
CERTNMCertificate of Incorporation on Change of Name
Incorporation Limited Liability Partnership
27 May 2010
LLIN01LLIN01