HABIT CONSULTING LIMITED LIABILITY PARTNERSHIP
CUMNOCK

Hellopages » East Ayrshire » East Ayrshire » KA18 1AT

Company number SO304565
Status Active
Incorporation Date 15 August 2013
Company Type Limited Liability Partnership
Address BANK CHAMBERS, 31 THE SQUARE, CUMNOCK, AYRSHIRE, KA18 1AT
Home Country United Kingdom
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Termination of appointment of Jean Wright Inglis as a member on 11 July 2015; Termination of appointment of James Robertson Inglis as a member on 11 July 2015; Registered office address changed from 45-46 the Square Cumnock Ayrshire KA18 1BL to Bank Chambers 31 the Square Cumnock Ayrshire KA18 1AT on 31 August 2016. The most likely internet sites of HABIT CONSULTING LIMITED LIABILITY PARTNERSHIP are www.habitconsultinglimitedliability.co.uk, and www.habit-consulting-limited-liability.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. Habit Consulting Limited Liability Partnership is a Limited Liability Partnership. The company registration number is SO304565. Habit Consulting Limited Liability Partnership has been working since 15 August 2013. The present status of the company is Active. The registered address of Habit Consulting Limited Liability Partnership is Bank Chambers 31 The Square Cumnock Ayrshire Ka18 1at. . HENDRY, Christopher is a LLP Designated Member of the company. HENDRY, Josh Christopher is a LLP Designated Member of the company. HENDRY, Lesley is a LLP Designated Member of the company. LLP Designated Member INGLIS, James Robertson has been resigned. LLP Designated Member INGLIS, Jean Wright has been resigned.


Current Directors

LLP Designated Member
HENDRY, Christopher
Appointed Date: 15 August 2013
75 years old

LLP Designated Member
HENDRY, Josh Christopher
Appointed Date: 01 August 2015
25 years old

LLP Designated Member
HENDRY, Lesley
Appointed Date: 15 August 2013
49 years old

Resigned Directors

LLP Designated Member
INGLIS, James Robertson
Resigned: 11 July 2015
Appointed Date: 10 July 2015
79 years old

LLP Designated Member
INGLIS, Jean Wright
Resigned: 11 July 2015
Appointed Date: 10 July 2015
73 years old

Persons With Significant Control

Mr Christopher Hendry
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

HABIT CONSULTING LIMITED LIABILITY PARTNERSHIP Events

09 Mar 2017
Termination of appointment of Jean Wright Inglis as a member on 11 July 2015
09 Mar 2017
Termination of appointment of James Robertson Inglis as a member on 11 July 2015
31 Aug 2016
Registered office address changed from 45-46 the Square Cumnock Ayrshire KA18 1BL to Bank Chambers 31 the Square Cumnock Ayrshire KA18 1AT on 31 August 2016
30 Aug 2016
Confirmation statement made on 15 August 2016 with updates
25 Jun 2016
Amended total exemption small company accounts made up to 31 August 2015
...
... and 3 more events
19 Aug 2015
Appointment of Jean Wright Inglis as a member on 10 July 2015
19 Aug 2015
Appointment of James Robertson Inglis as a member on 10 July 2015
15 May 2015
Total exemption small company accounts made up to 31 August 2014
05 Sep 2014
Annual return made up to 15 August 2014
15 Aug 2013
Incorporation of a limited liability partnership