Introduction
Watch Company
A
ALLT GOBLACH LLP
ALLT GOBLACH LLP is an active company incorporated on 20 June 2012 with the registered office located in Perth. ALLT GOBLACH LLP was registered 13 years ago.
Status
active
Active since 13 years ago
Company No
SO303973
LLP Company
Age
13 Years
Incorporated 20 June 2012
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (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
Last Filed
Made up to 16 June 2025 (9 months ago)
Next Due
Due by 30 June 2026
For period ending 16 June 2026
Address
5 Whitefriars Crescent Perth, PH2 0PA,
No significant events found
Officers
5
4 Active
1 Resigned
Name
Role
Appointed
Status
FOX, Emily Anna Maria
ActiveMoray Place, EdinburghEH3 6DT
Born October 1973
Llp designated member
Appointed 20 Jun 2012
FOX, Emily Anna Maria
Moray Place, EdinburghEH3 6DT
Born October 1973
Llp designated member
20 Jun 2012
Active
GIBBS, Lavinia Winifred
ActiveMachrieKA27 8EB
Born June 1939
Llp designated member
Appointed 20 Jun 2012
GIBBS, Lavinia Winifred
MachrieKA27 8EB
Born June 1939
Llp designated member
20 Jun 2012
Active
GIBBS, William Stephen
ActiveRegent Terrace, EdinburghEH7 5BN
Born November 1978
Llp designated member
Appointed 20 Jun 2012
GIBBS, William Stephen
Regent Terrace, EdinburghEH7 5BN
Born November 1978
Llp designated member
20 Jun 2012
Active
STEPHEN AND LAVINIA GIBBS TRUST
ActiveMachrieKA27 8EB
Corporate llp designated member
Appointed 20 Jun 2012
STEPHEN AND LAVINIA GIBBS TRUST
MachrieKA27 8EB
Corporate llp designated member
20 Jun 2012
Active
GIBBS, Stephen Cokayne
ResignedMachrieKA27 8EB
Born July 1929
Llp designated member
Appointed 20 Jun 2012
Resigned 12 Nov 2017
GIBBS, Stephen Cokayne
MachrieKA27 8EB
Born July 1929
Llp designated member
20 Jun 2012
Resigned 12 Nov 2017
Resigned
Persons with significant control
4
3 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mr Stephen Cokayne Gibbs
CeasedWhitefriars Crescent, PerthPH2 0PA
Born July 1929
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 12 Nov 2017
Mr Stephen Cokayne Gibbs
Whitefriars Crescent, PerthPH2 0PA
Born July 1929
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 12 Nov 2017
Ceased
Mrs Lavinia Winifred Gibbs
ActiveWhitefriars Crescent, PerthPH2 0PA
Born June 1939
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Mrs Lavinia Winifred Gibbs
Whitefriars Crescent, PerthPH2 0PA
Born June 1939
Significant influence or control limited liability partnership
06 Apr 2016
Active
Ms Emily Anna Maria Fox
ActiveWhitefriars Crescent, PerthPH2 0PA
Born October 1973
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ms Emily Anna Maria Fox
Whitefriars Crescent, PerthPH2 0PA
Born October 1973
Significant influence or control limited liability partnership
06 Apr 2016
Active
Mr William Stephen Gibbs
ActiveWhitefriars Crescent, PerthPH2 0PA
Born November 1978
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Mr William Stephen Gibbs
Whitefriars Crescent, PerthPH2 0PA
Born November 1978
Significant influence or control limited liability partnership
06 Apr 2016
Active
Filing History
37
Description
Type
Date Filed
Document
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
26 July 2019
14 December 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
14 December 2017
14 December 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
14 December 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
24 August 2017
7 August 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
7 August 2017
7 August 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
7 August 2017
7 August 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
7 August 2017
7 August 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
7 August 2017
20 April 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
20 April 2017
30 December 2013
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
30 December 2013