Company NameKPI General Partner Limited
Company StatusDissolved
Company NumberSC325086
CategoryPrivate Limited Company
Incorporation Date7 June 2007(16 years, 10 months ago)
Dissolution Date30 January 2015 (9 years, 2 months ago)
Previous NameHms (702) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr George Ramsay Duff
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2007(1 month, 2 weeks after company formation)
Appointment Duration7 years, 6 months (closed 30 January 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address35 Upper Glenburn Road
Glasgow
G61 4BN
Scotland
Director NameMr James Shankland
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2007(1 month, 2 weeks after company formation)
Appointment Duration7 years, 6 months (closed 30 January 2015)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address8 Kenmure Road
Whitecraigs
Glasgow
G46 6TU
Scotland
Director NameMr Donald John Munro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(5 months after company formation)
Appointment DurationResigned same day (resigned 09 November 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address49 Sutherland Drive
Pollokshields
Glasgow
G41 4ET
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed07 June 2007(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Director NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2007(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2007(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered AddressC/O Maven Capital Solutions Llp Kintyre House
205 West George Street
Glasgow
G2 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Grd Property Solutions LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£1

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014Application to strike the company off the register (3 pages)
30 September 2014Application to strike the company off the register (3 pages)
11 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
11 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
11 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
5 December 2013Satisfaction of charge 1 in full (4 pages)
5 December 2013Satisfaction of charge 1 in full (4 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (20 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (20 pages)
31 July 2013Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 31 July 2013 (1 page)
31 July 2013Termination of appointment of Hms Secretaries Limited as a secretary on 26 July 2013 (1 page)
31 July 2013Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 31 July 2013 (1 page)
31 July 2013Termination of appointment of Hms Secretaries Limited as a secretary on 26 July 2013 (1 page)
2 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
26 November 2012Total exemption full accounts made up to 31 December 2011 (21 pages)
26 November 2012Total exemption full accounts made up to 31 December 2011 (21 pages)
3 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
27 July 2011Total exemption full accounts made up to 31 December 2010 (18 pages)
27 July 2011Total exemption full accounts made up to 31 December 2010 (18 pages)
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (17 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (17 pages)
2 July 2010Director's details changed for James Shankland on 7 June 2010 (2 pages)
2 July 2010Secretary's details changed for Hms Secretaries Limited on 7 June 2010 (2 pages)
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for James Shankland on 7 June 2010 (2 pages)
2 July 2010Director's details changed for James Shankland on 7 June 2010 (2 pages)
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
2 July 2010Secretary's details changed for Hms Secretaries Limited on 7 June 2010 (2 pages)
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
2 July 2010Secretary's details changed for Hms Secretaries Limited on 7 June 2010 (2 pages)
25 August 2009Accounts made up to 31 December 2008 (2 pages)
25 August 2009Accounts made up to 31 December 2008 (2 pages)
24 August 2009Appointment terminated director donald munro (1 page)
24 August 2009Appointment terminated director donald munro (1 page)
2 July 2009Return made up to 07/06/09; full list of members (4 pages)
2 July 2009Return made up to 07/06/09; full list of members (4 pages)
12 January 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
12 January 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
3 July 2008Return made up to 07/06/08; full list of members (4 pages)
3 July 2008Return made up to 07/06/08; full list of members (4 pages)
2 July 2008Location of register of members (1 page)
2 July 2008Location of register of members (1 page)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
3 October 2007Partic of mort/charge * (3 pages)
3 October 2007Partic of mort/charge * (3 pages)
1 August 2007New director appointed (2 pages)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007New director appointed (2 pages)
1 August 2007Director resigned (1 page)
1 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2007Company name changed hms (702) LIMITED\certificate issued on 31/07/07 (2 pages)
31 July 2007Company name changed hms (702) LIMITED\certificate issued on 31/07/07 (2 pages)
7 June 2007Incorporation (20 pages)
7 June 2007Incorporation (20 pages)