Company NameDerby Slp General Partner Limited
Company StatusDissolved
Company NumberSC325890
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 9 months ago)
Dissolution Date23 August 2017 (6 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Leon Shelley
NationalityBritish
StatusClosed
Appointed21 June 2007(1 day after company formation)
Appointment Duration10 years, 2 months (closed 23 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Green Lane
London
NW4 2NL
Director NameMr Jonathan Andrew Hodes
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2015(7 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 23 August 2017)
RoleChartered Accountant And Chartered Tax Advisor
Country of ResidenceEngland
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Leon Shelley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2015(7 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 23 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Brian James Mackrill
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(1 day after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2011)
RoleCompany Director
Correspondence Address28 Hestercombe Avenue
London
SW6 5LG
Director NameMr Michael Joseph Gutman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed21 June 2007(1 day after company formation)
Appointment Duration7 years, 10 months (resigned 22 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 50 30 Blandford Street
London
W1U 4BY
Director NameMr Philip Simon Slavin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(3 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 April 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed20 June 2007(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed20 June 2007(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered Address110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Shareholders

3.5k at £1Wcscf General Partner LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,344
Current Liabilities£19,265

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 August 2017Final Gazette dissolved following liquidation (1 page)
23 May 2017Return of final meeting of voluntary winding up (4 pages)
10 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-27
(1 page)
10 October 2016Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to 110 Queen Street Glasgow G1 3BX on 10 October 2016 (2 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 3,484
(4 pages)
4 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 3,484
(4 pages)
4 October 2015Full accounts made up to 31 December 2014 (29 pages)
28 April 2015Termination of appointment of Michael Joseph Gutman as a director on 22 April 2015 (1 page)
28 April 2015Termination of appointment of Philip Simon Slavin as a director on 22 April 2015 (1 page)
28 April 2015Appointment of Mr Leon Shelley as a director on 24 April 2015 (2 pages)
12 January 2015Appointment of Mr Jonathan Andrew Hodes as a director on 12 January 2015 (2 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 3,484
(4 pages)
6 February 2014Full accounts made up to 31 December 2013 (28 pages)
1 November 2013Annual return made up to 30 October 2013 with a full list of shareholders (4 pages)
16 July 2013Full accounts made up to 31 December 2012 (30 pages)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
26 October 2012Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages)
26 October 2012Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages)
8 October 2012Full accounts made up to 31 December 2011 (15 pages)
9 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
20 September 2011Full accounts made up to 31 December 2010 (29 pages)
28 January 2011Termination of appointment of Brian Mackrill as a director (1 page)
28 January 2011Appointment of Philip Simon Slavin as a director (2 pages)
17 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
6 October 2010Full accounts made up to 31 December 2009 (29 pages)
9 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
21 August 2009Accounts for a dormant company made up to 31 December 2008 (14 pages)
22 January 2009Nc inc already adjusted 14/01/09 (2 pages)
22 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 January 2009Ad 14/01/09\gbp si 3483@1=3483\gbp ic 1/3484\ (2 pages)
4 November 2008Director's change of particulars / michael gutman / 04/11/2008 (1 page)
4 November 2008Return made up to 30/10/08; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (12 pages)
11 September 2008Secretary's change of particulars / leon shelley / 15/07/2008 (1 page)
11 August 2008Secretary's change of particulars / leon shelley / 14/07/2008 (1 page)
25 July 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
15 May 2008Director's change of particulars / michael gutman / 10/05/2008 (1 page)
4 January 2008Return made up to 04/01/08; full list of members (2 pages)
27 November 2007New director appointed (6 pages)
27 November 2007New secretary appointed (5 pages)
24 September 2007New director appointed (6 pages)
25 June 2007Secretary resigned (1 page)
25 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
25 June 2007Director resigned (1 page)
25 June 2007£ nc 100/1000 21/06/07 (2 pages)
20 June 2007Incorporation (18 pages)