Company NameBegbies Traynor (Scotland) Llp
Company StatusDissolved
Company NumberSO300120
CategoryLimited Liability Partnership
Incorporation Date19 July 2002(21 years, 9 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)

Directors

LLP Designated Member NameBegbies Traynor Limited (Corporation)
StatusClosed
Appointed28 April 2006(3 years, 9 months after company formation)
Appointment Duration11 years, 2 months (closed 27 June 2017)
Correspondence Address340 Deansgate
Manchester
M3 4LY
LLP Designated Member NameBTG Consulting Limited (Corporation)
StatusClosed
Appointed28 April 2006(3 years, 9 months after company formation)
Appointment Duration11 years, 2 months (closed 27 June 2017)
Correspondence Address340 Deansgate
Manchester
M3 4LY
LLP Designated Member NameMr Laurence Douglas Grainger
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMid Balfunning
Balfron Station
Glasgow
Stirlingshire
G63 0NF
Scotland
LLP Designated Member NameMr Ian Scott McGregor
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRhudal, 7 Mount Pleasant Drive
Old Kilpatrick
Glasgow
G60 5HJ
Scotland
LLP Designated Member NameMr Andrew David Dick
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Vicarage Lane Churchtown
Preston
PR3 0HW
LLP Designated Member NameMr Richard William Traynor
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fletsand Road
Wilmslow
Manchester
SK9 2AB
LLP Member NameKenneth Wilson Pattullo
Date of BirthDecember 1964 (Born 59 years ago)
StatusResigned
Appointed27 October 2003(1 year, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Dunbeath Avenue
Newton Mearns
Glasgow
G77 5NS
Scotland
LLP Member NameMr Ian Scott McGregor
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRhudal, 7 Mount Pleasant Drive
Old Kilpatrick
Glasgow
G60 5HJ
Scotland
LLP Designated Member NameBegbies Traynor (North) Limited (Corporation)
StatusResigned
Appointed01 October 2002(2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 28 April 2006)
Correspondence Address4th Floor
Brook House
77 Fountain Street
Manchester
M2 2EE
LLP Designated Member NameBegbies Traynor Group Plc (Corporation)
StatusResigned
Appointed01 October 2004(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 2006)
Correspondence Address4th Floor Brook House
77 Fountain Street
Manchester
Lancashire
M2 2EE

Contact

Websitebegbies-traynor.com
Email address[email protected]
Telephone0161 8371700
Telephone regionManchester

Location

Registered AddressThird Floor Finlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

26 August 2005Delivered on: 2 September 2005
Satisfied on: 6 May 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
20 April 2004Delivered on: 23 April 2004
Satisfied on: 4 May 2006
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due under the facilities agreement dated 2 march 2004 and the other finance documents.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
31 March 2017Application to strike the limited liability partnership off the register (3 pages)
2 February 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
25 July 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
5 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
2 November 2015Annual return made up to 19 July 2015 (3 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
15 October 2014Annual return made up to 19 July 2014 (3 pages)
24 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
29 October 2013Annual return made up to 19 July 2013 (3 pages)
1 February 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
22 October 2012Member's details changed for Btg Consulting Limited on 22 October 2012 (2 pages)
22 October 2012Annual return made up to 19 July 2012 (3 pages)
22 October 2012Member's details changed for Begbies Traynor Limited on 22 October 2012 (2 pages)
1 February 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
18 August 2011Annual return made up to 19 July 2011 (8 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (9 pages)
29 July 2010Annual return made up to 19 July 2010 (9 pages)
20 May 2010Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 2 (3 pages)
8 January 2010Full accounts made up to 30 April 2009 (13 pages)
28 August 2009Annual return made up to 19/07/09 (2 pages)
26 May 2009Member resigned kenneth pattullo (1 page)
26 May 2009Member resigned ian mcgregor (1 page)
13 March 2009Registered office changed on 13/03/2009 from, 2ND floor, finlay house, 10-14 west nile street, glasgow, G1 2PP (1 page)
2 March 2009Full accounts made up to 30 April 2008 (13 pages)
1 September 2008Annual return made up to 19/07/08 (3 pages)
28 January 2008Auditor's resignation (1 page)
21 January 2008Auditor's resignation (1 page)
4 December 2007Member's particulars changed (1 page)
4 December 2007Member's particulars changed (1 page)
6 November 2007Full accounts made up to 30 April 2007 (14 pages)
25 July 2007Annual return made up to 19/07/07 (3 pages)
25 July 2007Annual return made up to 19/07/06 (3 pages)
2 March 2007Full accounts made up to 30 April 2006 (15 pages)
23 August 2006New member appointed (1 page)
23 August 2006New member appointed (1 page)
23 August 2006Member resigned (1 page)
23 August 2006Member resigned (1 page)
23 August 2006New member appointed (1 page)
23 August 2006Member resigned (1 page)
4 May 2006Dec mort/charge * (2 pages)
17 March 2006Registered office changed on 17/03/06 from: 4TH floor, 78 saint vincent street, glasgow, G2 5UB (1 page)
10 March 2006Full accounts made up to 30 April 2005 (14 pages)
29 September 2005Annual return made up to 19/07/05 (4 pages)
2 September 2005Partic of mort/charge * (4 pages)
1 September 2005New member appointed (1 page)
1 September 2005Non-designated members allowed (1 page)
29 June 2005New member appointed (1 page)
29 June 2005Member resigned (1 page)
29 June 2005Member resigned (1 page)
8 March 2005Full accounts made up to 30 April 2004 (14 pages)
24 January 2005Member resigned (1 page)
10 August 2004Member's particulars changed (1 page)
10 August 2004Annual return made up to 19/07/04 (4 pages)
10 August 2004Member's particulars changed (1 page)
23 April 2004Partic of mort/charge * (9 pages)
15 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
18 August 2003Annual return made up to 19/07/03 (4 pages)
25 March 2003Registered office changed on 25/03/03 from: 10 somerset place, glasgow, G3 7JT (1 page)
28 October 2002New member appointed (1 page)
28 October 2002New member appointed (1 page)
28 October 2002Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page)
28 October 2002New member appointed (1 page)
19 July 2002Incorporation (3 pages)