Company NameCassafuir Partnerships Ltd.
Company StatusDissolved
Company NumberSC248025
CategoryPrivate Limited Company
Incorporation Date18 April 2003(20 years, 11 months ago)
Dissolution Date10 July 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alistair James Thornley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2003(same day as company formation)
RoleBusiness Advisor
Country of ResidenceScotland
Correspondence AddressCassafuir
Port Of Menteith
Stirling
FK8 3LF
Scotland
Director NameSusan Margaret Thornley
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2003(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCassafuir Farm
Port Of Menteith
Stirling
FK8 3LF
Scotland
Secretary NameSusan Margaret Thornley
NationalityBritish
StatusClosed
Appointed18 April 2003(same day as company formation)
RoleProfect Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCassafuir Farm
Port Of Menteith
Stirling
FK8 3LF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCassafuir Farm
Port Of Menteith
Stirling
FK8 3LF
Scotland
ConstituencyStirling
WardTrossachs and Teith

Shareholders

50 at £1Mr Alistair Thornley
50.00%
Ordinary
50 at £1Mrs Susan Margaret Thornley
50.00%
Ordinary

Financials

Year2014
Net Worth£172
Cash£5,473
Current Liabilities£5,601

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
4 March 2015Application to strike the company off the register (3 pages)
7 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
21 August 2014Current accounting period extended from 30 April 2014 to 31 August 2014 (1 page)
26 May 2014Director's details changed for Susan Margaret Thornley on 18 April 2014 (2 pages)
26 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(5 pages)
2 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
24 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
1 August 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
26 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
13 August 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
20 April 2009Return made up to 18/04/09; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
18 April 2008Return made up to 18/04/08; full list of members (4 pages)
19 June 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
11 April 2007Return made up to 18/04/07; full list of members (2 pages)
13 July 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 April 2006Return made up to 18/04/06; full list of members (2 pages)
13 July 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
11 April 2005Return made up to 18/04/05; full list of members (2 pages)
6 April 2005Return made up to 04/04/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/05
(7 pages)
15 July 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
15 April 2004Return made up to 18/04/04; full list of members (2 pages)
30 August 2003Ad 13/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 2003New secretary appointed;new director appointed (2 pages)
6 May 2003New director appointed (2 pages)
24 April 2003Director resigned (1 page)
24 April 2003Secretary resigned (1 page)
18 April 2003Incorporation (16 pages)