Dowanhill
Glasgow
G12 9EO
Scotland
LLP Designated Member Name | Mrs Sheena Jane Savage |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5a Colquhoun Street Helensburgh Dunbartonshire G84 9JP Scotland |
LLP Designated Member Name | Mr Allan Timothy McKendrick |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Arnwood Drive Glasgow G12 0XY Scotland |
LLP Designated Member Name | John Francis Woods |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 330 North Woodside Road Glasgow G20 6LX Scotland |
LLP Designated Member Name | Kevin Joseph Woods |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hamilton Avenue Glasgow G41 4JG Scotland |
LLP Member Name | Scott Colquhoun |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Hillfoot Drive Bearsden Glasgow Strathclyde G61 3QQ Scotland |
Registered Address | Queens House 29 St. Vincent Place Glasgow G1 2DT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £61,947 |
Cash | £46,753 |
Current Liabilities | £17,900 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 June 2002 | Delivered on: 1 July 2002 Satisfied on: 2 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All or any monies and liabilities which shall from the time being be due, owing or incurred in whatsoever manner to the bank by the LLP. Particulars: The whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the LLP. Fully Satisfied |
---|
27 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2017 | Termination of appointment of Kevin Joseph Woods as a member on 22 May 2017 (1 page) |
22 May 2017 | Termination of appointment of John Francis Woods as a member on 22 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Kevin Joseph Woods as a member on 22 May 2017 (1 page) |
22 May 2017 | Termination of appointment of John Francis Woods as a member on 22 May 2017 (1 page) |
19 April 2017 | Termination of appointment of Allan Timothy Mckendrick as a member on 19 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Allan Timothy Mckendrick as a member on 19 April 2017 (1 page) |
13 January 2016 | Termination of appointment of Sheena Jane Savage as a member on 4 January 2016 (2 pages) |
13 January 2016 | Termination of appointment of Sheena Jane Savage as a member on 4 January 2016 (2 pages) |
8 August 2014 | Annual return made up to 16 May 2014 (6 pages) |
8 August 2014 | Registered office address changed from C/O Wilson Mckendrick Solicitors Limited Queens House 29 St. Vincent Place Glasgow G1 2DT Scotland to C/O Wilson Mckendrick Solicitors Limited Queens House 29 St. Vincent Place Glasgow G1 2DT on 8 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Mark Wilson as a member on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from 111 Dowanhill Street Glasgow G12 9EQ to C/O Wilson Mckendrick Solicitors Limited Queens House 29 St. Vincent Place Glasgow G1 2DT on 8 August 2014 (1 page) |
8 August 2014 | Annual return made up to 16 May 2014 (6 pages) |
8 August 2014 | Termination of appointment of Mark Wilson as a member on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from 111 Dowanhill Street Glasgow G12 9EQ to C/O Wilson Mckendrick Solicitors Limited Queens House 29 St. Vincent Place Glasgow G1 2DT on 8 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Mark Wilson as a member on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from C/O Wilson Mckendrick Solicitors Limited Queens House 29 St. Vincent Place Glasgow G1 2DT Scotland to C/O Wilson Mckendrick Solicitors Limited Queens House 29 St. Vincent Place Glasgow G1 2DT on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from C/O Wilson Mckendrick Solicitors Limited Queens House 29 St. Vincent Place Glasgow G1 2DT Scotland to C/O Wilson Mckendrick Solicitors Limited Queens House 29 St. Vincent Place Glasgow G1 2DT on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from 111 Dowanhill Street Glasgow G12 9EQ to C/O Wilson Mckendrick Solicitors Limited Queens House 29 St. Vincent Place Glasgow G1 2DT on 8 August 2014 (1 page) |
15 May 2014 | Order of court - dissolution void (1 page) |
15 May 2014 | Order of court - dissolution void (1 page) |
25 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2013 | Application to strike the limited liability partnership off the register (4 pages) |
12 December 2013 | Application to strike the limited liability partnership off the register (4 pages) |
18 May 2013 | Annual return made up to 16 May 2013 (6 pages) |
18 May 2013 | Annual return made up to 16 May 2013 (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 June 2012 | Annual return made up to 16 May 2012 (6 pages) |
23 June 2012 | Annual return made up to 16 May 2012 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 June 2011 | Member's details changed for John Francis Woods on 5 June 2011 (2 pages) |
5 June 2011 | Member's details changed for Kevin Joseph Woods on 5 June 2011 (2 pages) |
5 June 2011 | Member's details changed for Sheena Jane Savage on 5 June 2011 (3 pages) |
5 June 2011 | Annual return made up to 16 May 2011 (6 pages) |
5 June 2011 | Member's details changed for Kevin Joseph Woods on 5 June 2011 (2 pages) |
5 June 2011 | Member's details changed for Allan Timothy Mckendrick on 5 June 2011 (3 pages) |
5 June 2011 | Member's details changed for Sheena Jane Savage on 5 June 2011 (3 pages) |
5 June 2011 | Member's details changed for Allan Timothy Mckendrick on 5 June 2011 (3 pages) |
5 June 2011 | Member's details changed for Allan Timothy Mckendrick on 5 June 2011 (3 pages) |
5 June 2011 | Annual return made up to 16 May 2011 (6 pages) |
5 June 2011 | Member's details changed for Kevin Joseph Woods on 5 June 2011 (2 pages) |
5 June 2011 | Member's details changed for John Francis Woods on 5 June 2011 (2 pages) |
5 June 2011 | Member's details changed for John Francis Woods on 5 June 2011 (2 pages) |
5 June 2011 | Member's details changed for Sheena Jane Savage on 5 June 2011 (3 pages) |
12 November 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
12 November 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
9 June 2010 | Annual return made up to 16 May 2010 (11 pages) |
9 June 2010 | Annual return made up to 16 May 2010 (11 pages) |
26 May 2010 | Registered office address changed from Rwf House 5 Renfield Street Glasgow G2 5EZ on 26 May 2010 (2 pages) |
26 May 2010 | Member's details changed for Allan Timothy Mckendrick on 21 May 2010 (3 pages) |
26 May 2010 | Member's details changed for Allan Timothy Mckendrick on 21 May 2010 (3 pages) |
26 May 2010 | Registered office address changed from Rwf House 5 Renfield Street Glasgow G2 5EZ on 26 May 2010 (2 pages) |
25 May 2010 | Member's details changed for Sheena Jane Savage on 21 May 2010 (3 pages) |
25 May 2010 | Member's details changed for Sheena Jane Savage on 21 May 2010 (3 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 June 2009 | Member's particulars kevin woods (1 page) |
25 June 2009 | Annual return made up to 16/05/09 (3 pages) |
25 June 2009 | Annual return made up to 16/05/08 (4 pages) |
25 June 2009 | Annual return made up to 16/05/09 (3 pages) |
25 June 2009 | Annual return made up to 16/05/08 (4 pages) |
25 June 2009 | Member's particulars kevin woods (1 page) |
17 June 2009 | Accounts for a small company made up to 30 June 2007 (11 pages) |
17 June 2009 | Total exemption small company accounts made up to 30 June 2008 (11 pages) |
17 June 2009 | Total exemption small company accounts made up to 30 June 2008 (11 pages) |
17 June 2009 | Accounts for a small company made up to 30 June 2007 (11 pages) |
2 August 2007 | Dec mort/charge * (2 pages) |
2 August 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Annual return made up to 16/05/07 (4 pages) |
23 May 2007 | Annual return made up to 16/05/07 (4 pages) |
18 October 2006 | Accounts for a small company made up to 30 June 2006 (9 pages) |
18 October 2006 | Accounts for a small company made up to 30 June 2006 (9 pages) |
6 June 2006 | Annual return made up to 16/05/06 (4 pages) |
6 June 2006 | Annual return made up to 16/05/06 (4 pages) |
2 February 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
2 February 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
22 July 2005 | Member's particulars changed (1 page) |
22 July 2005 | Member's particulars changed (1 page) |
22 July 2005 | Annual return made up to 16/05/05 (4 pages) |
22 July 2005 | Annual return made up to 16/05/05 (4 pages) |
22 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
22 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
20 May 2004 | Annual return made up to 16/05/04 (4 pages) |
20 May 2004 | Annual return made up to 16/05/04 (4 pages) |
7 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
7 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
15 January 2004 | Member's particulars changed (1 page) |
15 January 2004 | Member resigned (1 page) |
15 January 2004 | Member's particulars changed (1 page) |
15 January 2004 | Member resigned (1 page) |
7 October 2003 | Member's particulars changed (1 page) |
7 October 2003 | Member's particulars changed (1 page) |
2 June 2003 | Annual return made up to 16/05/03 (5 pages) |
2 June 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
2 June 2003 | Annual return made up to 16/05/03 (5 pages) |
2 June 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
1 July 2002 | Partic of mort/charge * (6 pages) |
1 July 2002 | Partic of mort/charge * (6 pages) |
16 May 2002 | Incorporation (5 pages) |
16 May 2002 | Incorporation (5 pages) |