JACKSON BOYD (SERVICES) LLP
EDINBURGH HBJ CLAIM SOLUTIONS (SERVICES) LLP

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8EH

Company number SO304512
Status Active
Incorporation Date 5 July 2013
Company Type Limited Liability Partnership
Address EXCHANGE TOWER, 19 CANNING STREET, EDINBURGH, MIDLOTHIAN, EH3 8EH
Home Country United Kingdom
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Company name changed hbj claim solutions (services) LLP\certificate issued on 17/03/17 LLNM01 ‐ Change of name notice ; Full accounts made up to 30 April 2016; Confirmation statement made on 5 July 2016 with updates. The most likely internet sites of JACKSON BOYD (SERVICES) LLP are www.jacksonboydservices.co.uk, and www.jackson-boyd-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. Jackson Boyd Services Llp is a Limited Liability Partnership. The company registration number is SO304512. Jackson Boyd Services Llp has been working since 05 July 2013. The present status of the company is Active. The registered address of Jackson Boyd Services Llp is Exchange Tower 19 Canning Street Edinburgh Midlothian Eh3 8eh. . GRAHAME, Joan Suzanne is a LLP Designated Member of the company. JACKSON, Fraser Scott is a LLP Designated Member of the company. CORNERSTONE EXCHANGE NO2 LLP is a LLP Designated Member of the company. LAWRIE, John is a LLP Member of the company. LUDWIG, Colin is a LLP Member of the company. MCKINNEY, David Jonathan is a LLP Member of the company. LLP Designated Member ALMOND, Deborah Jane has been resigned. LLP Designated Member CORNERSTONE EXCHANGE LLP has been resigned. LLP Member DUFF, Alistair Mcdougal has been resigned.


Current Directors

LLP Designated Member
GRAHAME, Joan Suzanne
Appointed Date: 08 July 2013
59 years old

LLP Designated Member
JACKSON, Fraser Scott
Appointed Date: 08 July 2013
71 years old

LLP Designated Member
CORNERSTONE EXCHANGE NO2 LLP
Appointed Date: 08 July 2013

LLP Member
LAWRIE, John
Appointed Date: 08 July 2013
61 years old

LLP Member
LUDWIG, Colin
Appointed Date: 08 July 2013
66 years old

LLP Member
MCKINNEY, David Jonathan
Appointed Date: 08 July 2013
55 years old

Resigned Directors

LLP Designated Member
ALMOND, Deborah Jane
Resigned: 08 July 2013
Appointed Date: 05 July 2013
59 years old

LLP Designated Member
CORNERSTONE EXCHANGE LLP
Resigned: 08 July 2013
Appointed Date: 05 July 2013

LLP Member
DUFF, Alistair Mcdougal
Resigned: 30 April 2015
Appointed Date: 08 July 2013
68 years old

Persons With Significant Control

Cornerstone Exchange No.2 Llp
Notified on: 30 June 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a member of a firm

JACKSON BOYD (SERVICES) LLP Events

17 Mar 2017
Company name changed hbj claim solutions (services) LLP\certificate issued on 17/03/17
  • LLNM01 ‐ Change of name notice

23 Jan 2017
Full accounts made up to 30 April 2016
19 Jul 2016
Confirmation statement made on 5 July 2016 with updates
31 Dec 2015
Full accounts made up to 30 April 2015
07 Jul 2015
Annual return made up to 5 July 2015
...
... and 10 more events
03 Dec 2013
Appointment of John Lawrie as a member
03 Dec 2013
Appointment of Joan Suzanne Grahame as a member
24 Jul 2013
Appointment of Fraser Scott Jackson as a member
16 Jul 2013
Termination of appointment of Deborah Almond as a member
05 Jul 2013
Incorporation of a limited liability partnership