Company NameTurner Macfarlane Green Llp
Company StatusDissolved
Company NumberSO300100
CategoryLimited Liability Partnership
Incorporation Date16 May 2002(21 years, 11 months ago)
Dissolution Date27 March 2018 (6 years ago)

Directors

LLP Designated Member NameMr Mark Wilson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address111 Dowanhill Street
Dowanhill
Glasgow
G12 9EO
Scotland
LLP Designated Member NameMrs Sheena Jane Savage
Date of BirthJune 1963 (Born 60 years ago)
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5a Colquhoun Street
Helensburgh
Dunbartonshire
G84 9JP
Scotland
LLP Designated Member NameMr Allan Timothy McKendrick
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Arnwood Drive
Glasgow
G12 0XY
Scotland
LLP Designated Member NameJohn Francis Woods
Date of BirthJune 1940 (Born 83 years ago)
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address330 North Woodside Road
Glasgow
G20 6LX
Scotland
LLP Designated Member NameKevin Joseph Woods
Date of BirthFebruary 1967 (Born 57 years ago)
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hamilton Avenue
Glasgow
G41 4JG
Scotland
LLP Member NameScott Colquhoun
Date of BirthMay 1968 (Born 56 years ago)
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address41 Hillfoot Drive
Bearsden
Glasgow
Strathclyde
G61 3QQ
Scotland

Location

Registered AddressQueens House
29 St. Vincent Place
Glasgow
G1 2DT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£61,947
Cash£46,753
Current Liabilities£17,900

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

14 June 2002Delivered 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

Filing History

27 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
22 May 2017Termination of appointment of Kevin Joseph Woods as a member on 22 May 2017 (1 page)
22 May 2017Termination of appointment of John Francis Woods as a member on 22 May 2017 (1 page)
22 May 2017Termination of appointment of Kevin Joseph Woods as a member on 22 May 2017 (1 page)
22 May 2017Termination of appointment of John Francis Woods as a member on 22 May 2017 (1 page)
19 April 2017Termination of appointment of Allan Timothy Mckendrick as a member on 19 April 2017 (1 page)
19 April 2017Termination of appointment of Allan Timothy Mckendrick as a member on 19 April 2017 (1 page)
13 January 2016Termination of appointment of Sheena Jane Savage as a member on 4 January 2016 (2 pages)
13 January 2016Termination of appointment of Sheena Jane Savage as a member on 4 January 2016 (2 pages)
8 August 2014Annual return made up to 16 May 2014 (6 pages)
8 August 2014Registered 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 2014Termination of appointment of Mark Wilson as a member on 8 August 2014 (1 page)
8 August 2014Registered 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 2014Annual return made up to 16 May 2014 (6 pages)
8 August 2014Termination of appointment of Mark Wilson as a member on 8 August 2014 (1 page)
8 August 2014Registered 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 2014Termination of appointment of Mark Wilson as a member on 8 August 2014 (1 page)
8 August 2014Registered 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 2014Registered 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 2014Registered 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 2014Order of court - dissolution void (1 page)
15 May 2014Order of court - dissolution void (1 page)
25 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2014First Gazette notice for voluntary strike-off (1 page)
3 January 2014First Gazette notice for voluntary strike-off (1 page)
12 December 2013Application to strike the limited liability partnership off the register (4 pages)
12 December 2013Application to strike the limited liability partnership off the register (4 pages)
18 May 2013Annual return made up to 16 May 2013 (6 pages)
18 May 2013Annual return made up to 16 May 2013 (6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 June 2012Annual return made up to 16 May 2012 (6 pages)
23 June 2012Annual return made up to 16 May 2012 (6 pages)
24 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 June 2011Member's details changed for John Francis Woods on 5 June 2011 (2 pages)
5 June 2011Member's details changed for Kevin Joseph Woods on 5 June 2011 (2 pages)
5 June 2011Member's details changed for Sheena Jane Savage on 5 June 2011 (3 pages)
5 June 2011Annual return made up to 16 May 2011 (6 pages)
5 June 2011Member's details changed for Kevin Joseph Woods on 5 June 2011 (2 pages)
5 June 2011Member's details changed for Allan Timothy Mckendrick on 5 June 2011 (3 pages)
5 June 2011Member's details changed for Sheena Jane Savage on 5 June 2011 (3 pages)
5 June 2011Member's details changed for Allan Timothy Mckendrick on 5 June 2011 (3 pages)
5 June 2011Member's details changed for Allan Timothy Mckendrick on 5 June 2011 (3 pages)
5 June 2011Annual return made up to 16 May 2011 (6 pages)
5 June 2011Member's details changed for Kevin Joseph Woods on 5 June 2011 (2 pages)
5 June 2011Member's details changed for John Francis Woods on 5 June 2011 (2 pages)
5 June 2011Member's details changed for John Francis Woods on 5 June 2011 (2 pages)
5 June 2011Member's details changed for Sheena Jane Savage on 5 June 2011 (3 pages)
12 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
12 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
9 June 2010Annual return made up to 16 May 2010 (11 pages)
9 June 2010Annual return made up to 16 May 2010 (11 pages)
26 May 2010Registered office address changed from Rwf House 5 Renfield Street Glasgow G2 5EZ on 26 May 2010 (2 pages)
26 May 2010Member's details changed for Allan Timothy Mckendrick on 21 May 2010 (3 pages)
26 May 2010Member's details changed for Allan Timothy Mckendrick on 21 May 2010 (3 pages)
26 May 2010Registered office address changed from Rwf House 5 Renfield Street Glasgow G2 5EZ on 26 May 2010 (2 pages)
25 May 2010Member's details changed for Sheena Jane Savage on 21 May 2010 (3 pages)
25 May 2010Member's details changed for Sheena Jane Savage on 21 May 2010 (3 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 June 2009Member's particulars kevin woods (1 page)
25 June 2009Annual return made up to 16/05/09 (3 pages)
25 June 2009Annual return made up to 16/05/08 (4 pages)
25 June 2009Annual return made up to 16/05/09 (3 pages)
25 June 2009Annual return made up to 16/05/08 (4 pages)
25 June 2009Member's particulars kevin woods (1 page)
17 June 2009Accounts for a small company made up to 30 June 2007 (11 pages)
17 June 2009Total exemption small company accounts made up to 30 June 2008 (11 pages)
17 June 2009Total exemption small company accounts made up to 30 June 2008 (11 pages)
17 June 2009Accounts for a small company made up to 30 June 2007 (11 pages)
2 August 2007Dec mort/charge * (2 pages)
2 August 2007Dec mort/charge * (2 pages)
23 May 2007Annual return made up to 16/05/07 (4 pages)
23 May 2007Annual return made up to 16/05/07 (4 pages)
18 October 2006Accounts for a small company made up to 30 June 2006 (9 pages)
18 October 2006Accounts for a small company made up to 30 June 2006 (9 pages)
6 June 2006Annual return made up to 16/05/06 (4 pages)
6 June 2006Annual return made up to 16/05/06 (4 pages)
2 February 2006Accounts for a small company made up to 30 June 2005 (7 pages)
2 February 2006Accounts for a small company made up to 30 June 2005 (7 pages)
22 July 2005Member's particulars changed (1 page)
22 July 2005Member's particulars changed (1 page)
22 July 2005Annual return made up to 16/05/05 (4 pages)
22 July 2005Annual return made up to 16/05/05 (4 pages)
22 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
22 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
20 May 2004Annual return made up to 16/05/04 (4 pages)
20 May 2004Annual return made up to 16/05/04 (4 pages)
7 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
7 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
15 January 2004Member's particulars changed (1 page)
15 January 2004Member resigned (1 page)
15 January 2004Member's particulars changed (1 page)
15 January 2004Member resigned (1 page)
7 October 2003Member's particulars changed (1 page)
7 October 2003Member's particulars changed (1 page)
2 June 2003Annual return made up to 16/05/03 (5 pages)
2 June 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
2 June 2003Annual return made up to 16/05/03 (5 pages)
2 June 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
1 July 2002Partic of mort/charge * (6 pages)
1 July 2002Partic of mort/charge * (6 pages)
16 May 2002Incorporation (5 pages)
16 May 2002Incorporation (5 pages)