Company NameKeills Lpi (General Partner) Limited
Company StatusDissolved
Company NumberSC323333
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 11 months ago)
Dissolution Date3 July 2015 (8 years, 9 months ago)
Previous NamesNoble Rezidor (General Partner) Limited and Noble Lpi (General Partner) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alan John Howie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2007(same day as company formation)
RoleProperty Fund Manager
Country of ResidenceScotland
Correspondence Address3rd Floor, George House 50 George Square
Glasgow
G2 1EH
Scotland
Director NameMr Andrew Fraser Speedie
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Kings View
Eaglerise
Dullatur
Strathclyde
G68 0JT
Scotland
Secretary NameMr Andrew Fraser Speedie
NationalityBritish
StatusClosed
Appointed14 November 2008(1 year, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 03 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Kings View
Eaglerise
Dullatur
Strathclyde
G68 0JT
Scotland
Secretary NameNoble Corporate Management Limited (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address76 George Street
Edinburgh
EH2 3BU
Scotland

Location

Registered Address3rd Floor, George House
50 George Square
Glasgow
G2 1EH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Kingsgrange LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

3 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
25 February 2015Application to strike the company off the register (3 pages)
25 February 2015Application to strike the company off the register (3 pages)
6 October 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
6 October 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
28 August 2014Registered office address changed from C/O Anderson Strathern 6Th Floor Lomond House George Square Glasgow G2 1DY to C/O Anderson Strathern 3Rd Floor, George House 50 George Square Glasgow G2 1EH on 28 August 2014 (1 page)
28 August 2014Registered office address changed from C/O Anderson Strathern 6Th Floor Lomond House George Square Glasgow G2 1DY to C/O Anderson Strathern 3Rd Floor, George House 50 George Square Glasgow G2 1EH on 28 August 2014 (1 page)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
27 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
27 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
17 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
30 November 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
30 November 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
18 May 2012Registered office address changed from C/O Kingsgrange Limited 24 Blythswood Square Glasgow G2 4BG on 18 May 2012 (1 page)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
18 May 2012Registered office address changed from C/O Kingsgrange Limited 24 Blythswood Square Glasgow G2 4BG on 18 May 2012 (1 page)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
13 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
13 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
16 May 2011Director's details changed for Mr Alan John Howie on 1 March 2011 (2 pages)
16 May 2011Director's details changed for Mr Alan John Howie on 1 March 2011 (2 pages)
16 May 2011Director's details changed for Mr Alan John Howie on 1 March 2011 (2 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
31 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
31 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
17 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
10 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
10 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
19 May 2009Return made up to 09/05/09; full list of members (3 pages)
19 May 2009Return made up to 09/05/09; full list of members (3 pages)
25 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
25 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
20 November 2008Company name changed noble lpi (general partner) LIMITED\certificate issued on 20/11/08 (3 pages)
20 November 2008Company name changed noble lpi (general partner) LIMITED\certificate issued on 20/11/08 (3 pages)
19 November 2008Appointment terminated secretary noble corporate management LIMITED (1 page)
19 November 2008Secretary appointed andrew fraser speedie (1 page)
19 November 2008Registered office changed on 19/11/2008 from 76 george street edinburgh EH2 3BU (1 page)
19 November 2008Appointment terminated secretary noble corporate management LIMITED (1 page)
19 November 2008Registered office changed on 19/11/2008 from 76 george street edinburgh EH2 3BU (1 page)
19 November 2008Secretary appointed andrew fraser speedie (1 page)
12 May 2008Return made up to 09/05/08; full list of members (3 pages)
12 May 2008Return made up to 09/05/08; full list of members (3 pages)
15 June 2007Company name changed noble rezidor (general partner) LIMITED\certificate issued on 15/06/07 (2 pages)
15 June 2007Company name changed noble rezidor (general partner) LIMITED\certificate issued on 15/06/07 (2 pages)
9 May 2007Incorporation (21 pages)
9 May 2007Incorporation (21 pages)