NELSON JAMES LLP
LIVINGSTON AMULREE LLP

Hellopages » West Lothian » West Lothian » EH54 6QF

Company number SO302860
Status Active
Incorporation Date 27 May 2010
Company Type Limited Liability Partnership
Address SUITE 3 OCHIL HOUSE, BEVERIDGE SQUARE, LIVINGSTON, WEST LOTHIAN, SCOTLAND, EH54 6QF
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Appointment of Mr Grant Lumsden as a member on 1 September 2016; Appointment of Mr Michael Gallagher as a member on 1 July 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of NELSON JAMES LLP are www.nelsonjames.co.uk, and www.nelson-james.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. The distance to to West Calder Rail Station is 2.9 miles; to Kirknewton Rail Station is 3.1 miles; to Bathgate Rail Station is 5.1 miles; to North Queensferry Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nelson James Llp is a Limited Liability Partnership. The company registration number is SO302860. Nelson James Llp has been working since 27 May 2010. The present status of the company is Active. The registered address of Nelson James Llp is Suite 3 Ochil House Beveridge Square Livingston West Lothian Scotland Eh54 6qf. . GALLAGHER, Michael is a LLP Designated Member of the company. GALLAGHER, Nicola Margaret is a LLP Designated Member of the company. LUMSDEN, Grant is a LLP Member of the company. QUELBEACH LIMITED is a LLP Member of the company. LLP Designated Member COULL, Alexander Murray has been resigned. LLP Designated Member CRANE, Andrew James has been resigned. LLP Designated Member GARDNER, Allan Douglas has been resigned. LLP Designated Member LAW, Jacqueline has been resigned. LLP Designated Member WHYTE, Ritchie Forbes has been resigned. LLP Designated Member ABERDEIN CONSIDINE & COMPANY has been resigned.


Current Directors

LLP Designated Member
GALLAGHER, Michael
Appointed Date: 01 July 2016
40 years old

LLP Designated Member
GALLAGHER, Nicola Margaret
Appointed Date: 07 March 2014
43 years old

LLP Member
LUMSDEN, Grant
Appointed Date: 01 September 2016
39 years old

LLP Member
QUELBEACH LIMITED
Appointed Date: 03 August 2012

Resigned Directors

LLP Designated Member
COULL, Alexander Murray
Resigned: 31 July 2015
Appointed Date: 08 October 2010
67 years old

LLP Designated Member
CRANE, Andrew James
Resigned: 30 April 2016
Appointed Date: 08 October 2010
51 years old

LLP Designated Member
GARDNER, Allan Douglas
Resigned: 03 October 2012
Appointed Date: 08 October 2010
63 years old

LLP Designated Member
LAW, Jacqueline
Resigned: 08 October 2010
Appointed Date: 27 May 2010
55 years old

LLP Designated Member
WHYTE, Ritchie Forbes
Resigned: 08 October 2010
Appointed Date: 27 May 2010
43 years old

LLP Designated Member
ABERDEIN CONSIDINE & COMPANY
Resigned: 02 August 2012
Appointed Date: 08 October 2010

NELSON JAMES LLP Events

16 Feb 2017
Appointment of Mr Grant Lumsden as a member on 1 September 2016
01 Dec 2016
Appointment of Mr Michael Gallagher as a member on 1 July 2016
08 Aug 2016
Total exemption small company accounts made up to 31 October 2015
03 Aug 2016
Annual return made up to 27 May 2016
03 Aug 2016
Termination of appointment of Andrew James Crane as a member on 30 April 2016
...
... and 28 more events
19 Oct 2010
Appointment of Andrew James Crane as a member
19 Oct 2010
Appointment of Alexander Murray Coull as a member
19 Oct 2010
Appointment of Aberdein Considine & Company as a member
23 Sep 2010
Company name changed amulree LLP\certificate issued on 23/09/10
  • LLNM01 ‐ Change of name notice

27 May 2010
Incorporation of a limited liability partnership

NELSON JAMES LLP Charges

28 February 2011
Floating charge
Delivered: 3 March 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…