Pathead
Midlothian
EH37 5PT
Scotland
LLP Designated Member Name | Mr Lee Russell |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31/3 Ferry Road Avenue Edinburgh EH4 4AV Scotland |
Telephone | 0131 3371574 |
---|---|
Telephone region | Edinburgh |
Registered Address | 7-11 Spittal Street Edinburgh EH3 9DY Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Year | 2014 |
---|---|
Turnover | £593,612 |
Gross Profit | £326,224 |
Net Worth | £13,532 |
Cash | £10,704 |
Current Liabilities | £74,987 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2016 | Application to strike the limited liability partnership off the register (3 pages) |
29 January 2016 | Application to strike the limited liability partnership off the register (3 pages) |
3 November 2015 | Annual return made up to 7 October 2015 (3 pages) |
3 November 2015 | Annual return made up to 7 October 2015 (3 pages) |
3 November 2015 | Annual return made up to 7 October 2015 (3 pages) |
4 September 2015 | Registered office address changed from Mcleod House 119 Montgomery Street Edinburgh EH7 5EX to 7-11 Spittal Street Edinburgh EH3 9DY on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from Mcleod House 119 Montgomery Street Edinburgh EH7 5EX to 7-11 Spittal Street Edinburgh EH3 9DY on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from Mcleod House 119 Montgomery Street Edinburgh EH7 5EX to 7-11 Spittal Street Edinburgh EH3 9DY on 4 September 2015 (1 page) |
6 May 2015 | Total exemption full accounts made up to 31 July 2014 (13 pages) |
6 May 2015 | Total exemption full accounts made up to 31 July 2014 (13 pages) |
4 March 2015 | Annual return made up to 7 October 2014 (3 pages) |
4 March 2015 | Annual return made up to 7 October 2014 (3 pages) |
4 March 2015 | Annual return made up to 7 October 2014 (3 pages) |
3 June 2014 | Total exemption full accounts made up to 31 July 2013 (12 pages) |
3 June 2014 | Total exemption full accounts made up to 31 July 2013 (12 pages) |
14 November 2013 | Annual return made up to 7 October 2013 (3 pages) |
14 November 2013 | Annual return made up to 7 October 2013 (3 pages) |
14 November 2013 | Annual return made up to 7 October 2013 (3 pages) |
2 September 2013 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
2 September 2013 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
12 July 2013 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
12 July 2013 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2013 | Annual return made up to 7 October 2012 (3 pages) |
30 May 2013 | Annual return made up to 7 October 2012 (3 pages) |
30 May 2013 | Annual return made up to 7 October 2012 (3 pages) |
19 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | Total exemption full accounts made up to 31 July 2010 (14 pages) |
29 May 2012 | Total exemption full accounts made up to 31 July 2010 (14 pages) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2012 | Annual return made up to 7 October 2011 (3 pages) |
15 February 2012 | Annual return made up to 7 October 2011 (3 pages) |
15 February 2012 | Annual return made up to 7 October 2011 (3 pages) |
27 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2011 | Annual return made up to 7 October 2010 (3 pages) |
7 February 2011 | Annual return made up to 7 October 2010 (3 pages) |
7 February 2011 | Annual return made up to 7 October 2010 (3 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
20 July 2010 | Registered office address changed from , Murrayfield Bar, 57/59 Roseburn Terrace, Edinburgh, Midlothian, EH12 5NQ on 20 July 2010 (2 pages) |
20 July 2010 | Registered office address changed from , Murrayfield Bar, 57/59 Roseburn Terrace, Edinburgh, Midlothian, EH12 5NQ on 20 July 2010 (2 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
10 June 2010 | Annual return made up to 7 October 2009 (8 pages) |
10 June 2010 | Annual return made up to 7 October 2009 (8 pages) |
10 June 2010 | Annual return made up to 7 October 2008 (2 pages) |
10 June 2010 | Annual return made up to 7 October 2009 (8 pages) |
10 June 2010 | Annual return made up to 7 October 2008 (2 pages) |
10 June 2010 | Annual return made up to 7 October 2008 (2 pages) |
5 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2007 | Annual return made up to 07/10/07 (2 pages) |
20 December 2007 | Annual return made up to 07/10/07 (2 pages) |
30 November 2007 | Annual return made up to 07/10/06 (2 pages) |
30 November 2007 | Annual return made up to 07/10/06 (2 pages) |
29 November 2006 | Member's particulars changed (1 page) |
29 November 2006 | Annual return made up to 07/10/05 (2 pages) |
29 November 2006 | Annual return made up to 07/10/05 (2 pages) |
29 November 2006 | Annual return made up to 07/10/04 (2 pages) |
29 November 2006 | Member's particulars changed (1 page) |
29 November 2006 | Annual return made up to 07/10/04 (2 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
4 August 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
4 August 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
4 August 2005 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
4 August 2005 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
12 November 2003 | Registered office changed on 12/11/03 from: lee russell, 31/3 ferry road ave, edinburgh, lothian EH4 4AV (1 page) |
12 November 2003 | Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: lee russell, 31/3 ferry road ave, edinburgh, lothian EH4 4AV (1 page) |
12 November 2003 | Annual return made up to 07/10/03 (2 pages) |
12 November 2003 | Annual return made up to 07/10/03 (2 pages) |
12 November 2003 | Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page) |
7 October 2002 | Incorporation (3 pages) |
7 October 2002 | Incorporation (3 pages) |