Background WavePink WaveYellow Wave

HALL MORRICE LLP (SO303198)

HALL MORRICE LLP (SO303198) is an active UK company. incorporated on 2 February 2011. with registered office in Aberdeen. HALL MORRICE LLP has been registered for 15 years.

Company Number
SO303198
Status
active
Type
llp
Incorporated
2 February 2011
Age
15 years
Address
6/7 Queens Terrace, Aberdeen, AB10 1XL

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALL MORRICE LLP

HALL MORRICE LLP is an active company incorporated on 2 February 2011 with the registered office located in Aberdeen. HALL MORRICE LLP was registered 15 years ago.

Status

active

Active since 15 years ago

Company No

SO303198

LLP Company

Age

15 Years

Incorporated 2 February 2011

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 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 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 months left

Last Filed

Made up to 2 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

HALL MORRICE INVESTMENTS LLP
From: 2 February 2011To: 4 February 2011
Contact
Address

6/7 Queens Terrace Aberdeen, AB10 1XL,

Timeline

No significant events found

Capital Table
People

Officers

10

6 Active
4 Resigned

BAIN, Robert James Carmichael

Active
Queens Terrace, AberdeenAB10 1XL
Born December 1966
Llp designated member
Appointed 02 Feb 2011

PETRIE, Derek John

Active
Queens Terrace, AberdeenAB10 1XL
Born February 1977
Llp designated member
Appointed 01 Apr 2022

COLVILLE, Christopher John

Active
Queens Terrace, AberdeenAB10 1XL
Born December 1985
Llp member
Appointed 01 Apr 2024

FRASER, Shonagh Lesley

Active
Queens Terrace, AberdeenAB10 1XL
Born June 1961
Llp member
Appointed 02 Feb 2011

MAIR, Derek James

Active
Canmore Park, StonehavenAB39 2WH
Born May 1970
Llp member
Appointed 06 Apr 2013

SMITH, Louise Marie

Active
Queens Terrace, AberdeenAB10 1XL
Born July 1982
Llp member
Appointed 01 Apr 2025

COWIE, Simon Henry Dyer

Resigned
Queens Terrace, AberdeenAB10 1XL
Born February 1973
Llp designated member
Appointed 02 Feb 2011
Resigned 30 Apr 2011

HALL, Hugh Henry

Resigned
Queens Terrace, AberdeenAB10 1XL
Born January 1955
Llp designated member
Appointed 02 Feb 2011
Resigned 31 Mar 2020

BORG-DELANEY, Jack Alexander

Resigned
Queens Terrace, AberdeenAB10 1XL
Born August 1988
Llp member
Appointed 01 Apr 2025
Resigned 31 Dec 2025

HALL, Anne Rennie

Resigned
Queens Terrace, AberdeenAB10 1XL
Born September 1952
Llp member
Appointed 02 Feb 2011
Resigned 31 May 2025

Persons with significant control

4

2 Active
2 Ceased

Mr Derek John Petrie

Active
Queens Terrace, AberdeenAB10 1XL
Born February 1977

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 01 Apr 2025

Mr Derek James Mair

Ceased
Queens Terrace, AberdeenAB10 1XL
Born May 1970

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 31 Mar 2025

Mr Hugh Henry Hall

Ceased
Queens Terrace, AberdeenAB10 1XL
Born January 1955

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 31 Mar 2020

Mr Robert James Carmichael Bain

Active
Queens Terrace, AberdeenAB10 1XL
Born December 1966

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
3 February 2026
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
3 February 2026
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
3 February 2026
LLCH01LLCH01
Cessation Of A Person With Significant Control Limited Liability Partnership
3 February 2026
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
3 February 2026
LLPSC01LLPSC01
Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
5 January 2026
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
11 June 2025
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
30 April 2025
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
30 April 2025
LLAP01LLAP01
Confirmation Statement With No Updates
6 February 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
15 May 2024
LLAP01LLAP01
Confirmation Statement With No Updates
15 February 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
21 June 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Member Limited Liability Partnership With Appointment Date
11 April 2022
LLAP01LLAP01
Confirmation Statement With No Updates
2 February 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
19 May 2020
LLPSC07LLPSC07
Change Person Member Limited Liability Partnership With Name Change Date
19 May 2020
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
19 May 2020
LLTM01LLTM01
Confirmation Statement With No Updates
3 February 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
5 February 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
6 February 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
3 February 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
8 August 2013
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
11 March 2013
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
9 March 2013
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 February 2012
LLAR01LLAR01
Change Account Reference Date Limited Liability Partnership Current Extended
14 February 2012
LLAA01LLAA01
Termination Member Limited Liability Partnership With Name
12 May 2011
LLTM01LLTM01
Legacy
4 May 2011
LLMG01sLLMG01s
Certificate Change Of Name Company
4 February 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Limited Liability Partnership
2 February 2011
LLIN01LLIN01