Company NameThe Luggate Partnership Limited
Company StatusDissolved
Company NumberSC413535
CategoryPrivate Limited Company
Incorporation Date21 December 2011(12 years, 4 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Keith David Murdoch
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2011(same day as company formation)
RoleCharetered Accountant
Country of ResidenceScotland
Correspondence Address11 A Dublin Street
Edinburgh
EH1 3PG
Scotland
Director NameMr James Mills Wilkie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2011(same day as company formation)
RoleCharetered Accountant
Country of ResidenceScotland
Correspondence Address11 A Dublin Street
Edinburgh
EH1 3PG
Scotland
Secretary NameKeith David Murdoch
StatusClosed
Appointed21 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address11 A Dublin Street
Edinburgh
EH1 3PG
Scotland

Location

Registered AddressC/O Grainger Corporate Rescue & Recovery Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1James Wilkie
50.00%
Ordinary
1 at £1Keith Murdoch
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,308
Cash£5,701
Current Liabilities£1,401,391

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

16 April 2014Delivered on: 2 May 2014
Persons entitled: Lorraine Elizabeth Hartley

Classification: A registered charge
Particulars: Dwellinghouse at luggate steading whittingehame east lothian known as west range luggate whittingehame.
Outstanding

Filing History

9 November 2021Final Gazette dissolved following liquidation (1 page)
9 August 2021Final account prior to dissolution in MVL (final account attached) (5 pages)
19 October 2020Registered office address changed from Whitekirk Mains Farm Whitekirk Dunbar East Lothian EH42 1XS Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 19 October 2020 (2 pages)
19 October 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-08
(1 page)
13 July 2020Registered office address changed from 3 Forth Street Lane North Berwick EH39 4JB Scotland to Whitekirk Mains Farm Whitekirk Dunbar East Lothian EH42 1XS on 13 July 2020 (1 page)
10 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
17 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
10 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
15 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
15 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
13 September 2016Registered office address changed from 11 a Dublin Street Edinburgh EH1 3PG to 3 Forth Street Lane North Berwick EH39 4JB on 13 September 2016 (1 page)
13 September 2016Registered office address changed from 11 a Dublin Street Edinburgh EH1 3PG to 3 Forth Street Lane North Berwick EH39 4JB on 13 September 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(5 pages)
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(5 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
14 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
14 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 May 2014Registration of charge 4135350001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(9 pages)
2 May 2014Registration of charge 4135350001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(9 pages)
6 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
14 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
19 July 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (3 pages)
19 July 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (3 pages)
21 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)