Company NameLaurel Grant Llp
Company StatusDissolved
Company NumberSO300278
CategoryLimited Liability Partnership
Incorporation Date7 October 2003(20 years, 6 months ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)

Directors

LLP Designated Member NameAlan Frederich Cleary
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Bank Grampian Road
Aviemore
Highland
HP22 1RH
LLP Designated Member NameMarjory MacDonald Cleary
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Bank Grampian Road
Aviemore
Highland
HP22 1RH
LLP Designated Member NameMr Alistair Lewis Grant
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCorriegorm
Burnside
Aviemore
Highland
PH22 1QD
Scotland

Location

Registered Address66 Tay Street
Perth
Perth And Kinross
PH2 8RA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£393,933
Cash£2,223
Current Liabilities£35,936

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

11 November 2003Delivered on: 26 November 2003
Persons entitled: Anglo Irish Property Lending Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground together with dwellinghouse known as kila (formerly rosefield), aviemore and the whole other buildings on said piece of ground...see mortgage document for full details.
Outstanding
23 October 2003Delivered on: 6 November 2003
Persons entitled: Anglo Irish Property Lending Limited

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.
Outstanding

Filing History

3 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022First Gazette notice for voluntary strike-off (1 page)
8 February 2022Application to strike the limited liability partnership off the register (1 page)
20 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
22 December 2021Registered office address changed from Johnston Carmichael Johnston Carmichael 66 Tay Street Perth PH22 8RA Scotland to 66 Tay Street Perth Perth and Kinross PH2 8RA on 22 December 2021 (1 page)
8 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
20 April 2021Current accounting period extended from 31 October 2020 to 30 April 2021 (1 page)
8 March 2021Member's details changed for Mr Alistair Lewis Grant on 7 March 2021 (2 pages)
8 March 2021Change of details for Mr Alistair Lewis Grant as a person with significant control on 7 March 2021 (2 pages)
22 June 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
12 June 2020Change of details for Alan Frederich Cleary as a person with significant control on 12 June 2020 (2 pages)
12 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
12 June 2020Registered office address changed from Macleod & Maccallum 28 Queensgate Inverness Highland IV1 1YN to Johnston Carmichael Johnston Carmichael 66 Tay Street Perth PH22 8RA on 12 June 2020 (1 page)
12 June 2020Change of details for Marjory Macdonald Cleary as a person with significant control on 12 June 2020 (2 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
23 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
8 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
12 May 2017Satisfaction of charge 1 in full (4 pages)
12 May 2017Satisfaction of charge 2 in full (4 pages)
12 May 2017Satisfaction of charge 1 in full (4 pages)
12 May 2017Satisfaction of charge 2 in full (4 pages)
7 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
7 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
25 July 2016Annual return made up to 6 June 2016 (4 pages)
25 July 2016Annual return made up to 6 June 2016 (4 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 October 2015Annual return made up to 7 October 2015 (4 pages)
8 October 2015Annual return made up to 7 October 2015 (4 pages)
8 October 2015Annual return made up to 7 October 2015 (4 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
16 October 2014Member's details changed for Alan Frederich Cleary on 1 October 2014 (2 pages)
16 October 2014Member's details changed for Marjory Macdonald Cleary on 1 October 2014 (2 pages)
16 October 2014Annual return made up to 7 October 2014 (4 pages)
16 October 2014Member's details changed for Alan Frederich Cleary on 1 October 2014 (2 pages)
16 October 2014Member's details changed for Marjory Macdonald Cleary on 1 October 2014 (2 pages)
16 October 2014Annual return made up to 7 October 2014 (4 pages)
16 October 2014Annual return made up to 7 October 2014 (4 pages)
16 October 2014Member's details changed for Alan Frederich Cleary on 1 October 2014 (2 pages)
16 October 2014Member's details changed for Marjory Macdonald Cleary on 1 October 2014 (2 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
8 October 2013Annual return made up to 7 October 2013 (4 pages)
8 October 2013Annual return made up to 7 October 2013 (4 pages)
8 October 2013Annual return made up to 7 October 2013 (4 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
8 October 2012Annual return made up to 7 October 2012 (4 pages)
8 October 2012Annual return made up to 7 October 2012 (4 pages)
8 October 2012Annual return made up to 7 October 2012 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 October 2011Annual return made up to 7 October 2011 (4 pages)
10 October 2011Annual return made up to 7 October 2011 (4 pages)
10 October 2011Annual return made up to 7 October 2011 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 November 2010Annual return made up to 31 October 2010 (11 pages)
3 November 2010Annual return made up to 31 October 2010 (11 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 December 2009Annual return made up to 31 October 2009 (9 pages)
16 December 2009Annual return made up to 31 October 2009 (9 pages)
25 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
25 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
18 March 2009Annual return made up to 31/10/08 (3 pages)
18 March 2009Annual return made up to 31/10/08 (3 pages)
25 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
25 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
20 December 2007Annual return made up to 31/10/07 (4 pages)
20 December 2007Annual return made up to 31/10/07 (4 pages)
25 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
25 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
3 November 2006Annual return made up to 31/10/06 (4 pages)
3 November 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
3 November 2006Annual return made up to 31/10/06 (4 pages)
3 November 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
2 February 2006Annual return made up to 07/10/05 (3 pages)
2 February 2006Annual return made up to 07/10/05 (3 pages)
4 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
4 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
2 November 2004Annual return made up to 07/10/04 (4 pages)
2 November 2004Annual return made up to 07/10/04 (4 pages)
26 November 2003Partic of mort/charge * (8 pages)
26 November 2003Partic of mort/charge * (8 pages)
6 November 2003Partic of mort/charge * (8 pages)
6 November 2003Partic of mort/charge * (8 pages)
7 October 2003Incorporation (4 pages)
7 October 2003Incorporation (4 pages)