Company NameHen Parties Ltd.
DirectorMichael McGuigan
Company StatusLiquidation
Company NumberSC246253
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years, 1 month ago)
Previous NameTalisman Partnership Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMichael McGuigan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed24 March 2003(same day as company formation)
RoleBar Owner
Correspondence Address51 Portland Street
Edinburgh
Midlothian
EH6 4AZ
Scotland
Director NameScott Douglas Conchar
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(same day as company formation)
RoleBar Owner
Correspondence Address16 Gladstone Terrace
Edinburgh
Midlothian
EH9 1LS
Scotland
Secretary NameScott Douglas Conchar
NationalityBritish
StatusResigned
Appointed24 March 2003(same day as company formation)
RoleBar Owner
Correspondence Address16 Gladstone Terrace
Edinburgh
Midlothian
EH9 1LS
Scotland

Location

Registered AddressC/O Begbies Traynor
2nd Floor Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2005
Net Worth-£6,979
Cash£4,976
Current Liabilities£84,854

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Next Accounts Due31 August 2007 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due7 April 2017 (overdue)

Filing History

23 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 2006Resolutions
  • RES13 ‐ Joint liquidator appoin 03/10/06
(1 page)
23 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 2006Resolutions
  • RES13 ‐ Joint liquidator appoin 03/10/06
(1 page)
19 October 2006Registered office changed on 19/10/06 from: 73 cowgate edinburgh EH1 1JW (1 page)
19 October 2006Registered office changed on 19/10/06 from: 73 cowgate edinburgh EH1 1JW (1 page)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 April 2006Secretary resigned;director resigned (2 pages)
11 April 2006Company name changed talisman partnership LIMITED\certificate issued on 11/04/06 (3 pages)
11 April 2006Secretary resigned;director resigned (2 pages)
11 April 2006Company name changed talisman partnership LIMITED\certificate issued on 11/04/06 (3 pages)
2 June 2005Return made up to 24/03/05; full list of members (7 pages)
2 June 2005Return made up to 24/03/05; full list of members (7 pages)
14 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
14 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
20 April 2004Return made up to 24/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 April 2004Return made up to 24/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 February 2004Registered office changed on 24/02/04 from: 2/8 west crosscauseway edinburgh EH8 9JP (1 page)
24 February 2004Registered office changed on 24/02/04 from: 2/8 west crosscauseway edinburgh EH8 9JP (1 page)
23 September 2003Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page)
23 September 2003Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page)
21 August 2003Partic of mort/charge * (6 pages)
21 August 2003Partic of mort/charge * (6 pages)
4 August 2003Partic of mort/charge * (6 pages)
4 August 2003Partic of mort/charge * (6 pages)
24 March 2003Incorporation (21 pages)
24 March 2003Incorporation (21 pages)