Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
6471 LLP
6471 LLP is a dissolved company incorporated on 15 March 2002 with the registered office located in Aberdeen, City of Aberdeen. 6471 LLP was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
28 May 2019
(6 years ago)
Was
17 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SO300073
Limited liability partnership
Age
23 years
Incorporated
15 March 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about 6471 LLP
Contact
Address
Commercial House
2 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Same address since
incorporation
Companies in AB10 1XE
Telephone
01224621166
Email
Available in Endole App
Website
Shepwedd.com
See All Contacts
People
Officers
2
Shareholders
-
Controllers (PSC)
2
Mr Michael William Anderson
PSC • British • Lives in Scotland • Born in Mar 1964
Mr Keir Willox
PSC • British • Lives in Scotland • Born in Oct 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Mma Nominees Limited
Keir Willox is a mutual person.
Active
Mma Trustees Limited
Keir Willox is a mutual person.
Active
Shepherd & Wedderburn Secretaries Limited
Keir Willox is a mutual person.
Active
Rubislaw Property Company Limited
Mr Michael William Anderson is a mutual person.
Active
Q&A Law Practice Limited
Mr Michael William Anderson is a mutual person.
Active
Shepherd And Wedderburn LLP
Keir Willox is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2016)
Period Ended
31 Dec 2016
For period
31 Mar
⟶
31 Dec 2016
Traded for
9 months
Cash in Bank
£361.1K
Decreased by £250.59K (-41%)
Turnover
Unreported
Same as previous period
Employees
10
Decreased by 2 (-17%)
Total Assets
£623.69K
Decreased by £252.81K (-29%)
Total Liabilities
-£623.69K
Decreased by £252.81K (-29%)
Net Assets
£0
Same as previous period
Debt Ratio (%)
100%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Years Ago on 28 May 2019
Voluntary Gazette Notice
6 Years Ago on 12 Mar 2019
Application To Strike Off
6 Years Ago on 6 Mar 2019
Confirmation Submitted
7 Years Ago on 22 Mar 2018
Accounting Period Extended
7 Years Ago on 17 Oct 2017
Full Accounts Submitted
8 Years Ago on 10 Jun 2017
Confirmation Submitted
8 Years Ago on 22 Mar 2017
Accounting Period Shortened
8 Years Ago on 13 Jan 2017
Charge Satisfied
8 Years Ago on 12 Jan 2017
Frances Bridget Geraldine Evans Resigned
8 Years Ago on 31 Dec 2016
Get Alerts
Get Credit Report
Discover 6471 LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 28 May 2019
First Gazette notice for voluntary strike-off
Submitted on 12 Mar 2019
Application to strike the limited liability partnership off the register
Submitted on 6 Mar 2019
Confirmation statement made on 22 March 2018 with no updates
Submitted on 22 Mar 2018
Current accounting period extended from 31 December 2017 to 30 June 2018
Submitted on 17 Oct 2017
Total exemption full accounts made up to 31 December 2016
Submitted on 10 Jun 2017
Confirmation statement made on 22 March 2017 with updates
Submitted on 22 Mar 2017
Previous accounting period shortened from 31 March 2017 to 31 December 2016
Submitted on 13 Jan 2017
Certificate of change of name
Submitted on 12 Jan 2017
Satisfaction of charge SO3000730001 in full
Submitted on 12 Jan 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs