Background WavePink WaveYellow Wave

CLUNY WIND LLP (SO304154)

CLUNY WIND LLP (SO304154) is an active UK company. incorporated on 13 November 2012. with registered office in Edinburgh. CLUNY WIND LLP has been registered for 13 years.

Company Number
SO304154
Status
active
Type
llp
Incorporated
13 November 2012
Age
13 years
Address
5 Atholl Crescent, Edinburgh, EH3 8EJ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLUNY WIND LLP

CLUNY WIND LLP is an active company incorporated on 13 November 2012 with the registered office located in Edinburgh. CLUNY WIND LLP was registered 13 years ago.

Status

active

Active since 13 years ago

Company No

SO304154

LLP Company

Age

13 Years

Incorporated 13 November 2012

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 5 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

5 Atholl Crescent Edinburgh, EH3 8EJ,

Timeline

No significant events found

Capital Table
People

Officers

4

2 Active
2 Resigned

STUART, John Douglas, Earl Of Moray

Active
Berryley, By ForresIV36 2ST
Born August 1966
Llp designated member
Appointed 20 Jun 2014

MORAY ESTATES DEVELOPMENTS LIMITED

Active
Atholl Crescent, EdinburghEH3 8EJ
Corporate llp designated member
Appointed 31 Oct 2019

EARL OF MORAY, John Douglas Stuart, Lord

Resigned
Darnaway, ForresIV36 2ST
Born June 1966
Llp designated member
Appointed 13 Nov 2012
Resigned 20 Jun 2014

MORAY ESTATES DEVELOPMENT COMPANY LIMITED

Resigned
Atholl Crescent, EdinburghEH3 8EJ
Corporate llp designated member
Appointed 13 Nov 2012
Resigned 31 Oct 2019

Persons with significant control

3

2 Active
1 Ceased
Atholl Crescent, EdinburghEH3 8EJ

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Notified 31 Oct 2019
Atholl Crescent, EdinburghEH3 8EJ

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Notified 06 Apr 2016
Ceased 31 Oct 2019

Earl Of Moray John Douglas Stuart

Active
Berryley, ForresIV36 2ST
Born August 1966

Nature of Control

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

Filing History

36

Confirmation Statement With No Updates
17 November 2025
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
5 August 2025
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
9 December 2024
LLCH02LLCH02
Confirmation Statement With No Updates
21 November 2024
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
1 November 2023
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
1 November 2023
LLAA01LLAA01
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
LLCS01LLCS01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
27 November 2019
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
27 November 2019
LLTM01LLTM01
Notification Of A Person With Significant Control Limited Liability Partnership
27 November 2019
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
27 November 2019
LLPSC07LLPSC07
Accounts With Accounts Type Micro Entity
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
14 December 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
8 December 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
5 December 2014
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership With Appointment Date
20 June 2014
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
20 June 2014
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
26 March 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
29 November 2013
LLAR01LLAR01
Change Account Reference Date Limited Liability Partnership Current Shortened
13 November 2012
LLAA01LLAA01
Incorporation Limited Liability Partnership
13 November 2012
LLIN01LLIN01