Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
LLP Designated Member Name | Mr Robert Alexander Davidson Millar |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
LLP Designated Member Name | Ms Ruth Waters |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
LLP Designated Member Name | Mr John Graham Cassells |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
LLP Designated Member Name | Mr Alan Douglas Stalker |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2010(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
LLP Designated Member Name | Mr Thomas George Johnston |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
LLP Designated Member Name | Mr Iain Harvey Taylor |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Dunvegan Avenue Kirkcaldy Fife KY2 5SG Scotland |
LLP Designated Member Name | Mary Frances McAulay |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Status | Resigned |
Appointed | 01 May 2006(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | Auchencorvie Cottage Middleton Milnathort Kinross KY13 0SD Scotland |
LLP Designated Member Name | Mr Neil Roger Killick |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
LLP Designated Member Name | Alexander Neil Wilson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Status | Resigned |
Appointed | 01 September 2008(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2010) |
Role | Company Director |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
LLP Designated Member Name | Joanna Brynes |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
LLP Designated Member Name | Mr Iain Kemley Clark |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
LLP Designated Member Name | Mr Derek Hamill |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
LLP Designated Member Name | Mr Andrew Smith |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
LLP Designated Member Name | Mrs Sara Margaret Elvira Gail Whealing |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(7 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
LLP Designated Member Name | Miss Dawn Elizabeth Robertson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2014(9 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Website | www.businesslaw.co.uk/ |
---|---|
Telephone | 0141 4283888 |
Telephone region | Glasgow |
Registered Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £304,294 |
Cash | £122,246 |
Current Liabilities | £382,858 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
30 March 2005 | Delivered on: 7 April 2005 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. Outstanding |
---|
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2020 | Application to strike the limited liability partnership off the register (3 pages) |
7 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
22 January 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
28 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
5 February 2018 | Notification of Robert Alexander Davidson Millar as a person with significant control on 6 April 2016 (2 pages) |
5 February 2018 | Notification of Stephen Richard Lochrie as a person with significant control on 6 April 2016 (2 pages) |
5 February 2018 | Withdrawal of a person with significant control statement on 5 February 2018 (2 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
6 March 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
6 March 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
9 May 2016 | Satisfaction of charge 1 in full (1 page) |
9 May 2016 | Satisfaction of charge 1 in full (1 page) |
1 April 2016 | Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
1 April 2016 | Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
25 February 2016 | Annual return made up to 21 February 2016 (5 pages) |
25 February 2016 | Annual return made up to 21 February 2016 (5 pages) |
11 November 2015 | Termination of appointment of Dawn Elizabeth Robertson as a member on 26 September 2015 (1 page) |
11 November 2015 | Termination of appointment of Dawn Elizabeth Robertson as a member on 26 September 2015 (1 page) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 March 2015 | Appointment of Mrs Dawn Elizabeth Robertson as a member on 7 October 2014 (2 pages) |
20 March 2015 | Annual return made up to 21 February 2015 (6 pages) |
20 March 2015 | Termination of appointment of Neil Roger Killick as a member on 31 October 2014 (1 page) |
20 March 2015 | Termination of appointment of Neil Roger Killick as a member on 31 October 2014 (1 page) |
20 March 2015 | Appointment of Mrs Dawn Elizabeth Robertson as a member on 7 October 2014 (2 pages) |
20 March 2015 | Appointment of Mrs Dawn Elizabeth Robertson as a member on 7 October 2014 (2 pages) |
20 March 2015 | Annual return made up to 21 February 2015 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 May 2014 | Termination of appointment of Derek Hamill as a member (1 page) |
8 May 2014 | Termination of appointment of Thomas Johnston as a member (1 page) |
8 May 2014 | Termination of appointment of Iain Clark as a member (1 page) |
8 May 2014 | Termination of appointment of Thomas Johnston as a member (1 page) |
8 May 2014 | Termination of appointment of Derek Hamill as a member (1 page) |
8 May 2014 | Termination of appointment of Iain Clark as a member (1 page) |
14 March 2014 | Annual return made up to 21 February 2014 (7 pages) |
14 March 2014 | Member's details changed for Mr Neil Roger Killick on 20 January 2014 (2 pages) |
14 March 2014 | Member's details changed for Mr Neil Roger Killick on 20 January 2014 (2 pages) |
14 March 2014 | Annual return made up to 21 February 2014 (7 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 August 2013 | Termination of appointment of Andrew Smith as a member (1 page) |
23 August 2013 | Termination of appointment of Andrew Smith as a member (1 page) |
3 May 2013 | Termination of appointment of Sara Whealing as a member (1 page) |
3 May 2013 | Termination of appointment of Sara Whealing as a member (1 page) |
28 February 2013 | Annual return made up to 21 February 2013 (8 pages) |
28 February 2013 | Annual return made up to 21 February 2013 (8 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 December 2012 | Appointment of Sara Margaret Elvira Gail Whealing as a member (2 pages) |
6 December 2012 | Appointment of Sara Margaret Elvira Gail Whealing as a member (2 pages) |
20 September 2012 | Termination of appointment of Joanna Brynes as a member (1 page) |
20 September 2012 | Termination of appointment of Joanna Brynes as a member (1 page) |
19 March 2012 | Annual return made up to 21 February 2012 (9 pages) |
19 March 2012 | Annual return made up to 21 February 2012 (9 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 August 2011 | Appointment of Mr Andrew Smith as a member (2 pages) |
3 August 2011 | Appointment of Mr Andrew Smith as a member (2 pages) |
3 March 2011 | Member's details changed for Ruth Waters on 1 October 2009 (2 pages) |
3 March 2011 | Member's details changed for Ruth Waters on 1 October 2009 (2 pages) |
3 March 2011 | Annual return made up to 21 February 2011 (8 pages) |
3 March 2011 | Annual return made up to 21 February 2011 (8 pages) |
3 March 2011 | Member's details changed for Ruth Waters on 1 October 2009 (2 pages) |
4 February 2011 | Appointment of Mr Alan Douglas Stalker as a member (2 pages) |
4 February 2011 | Appointment of Mr Alan Douglas Stalker as a member (2 pages) |
3 February 2011 | Appointment of Mr Derek Hamill as a member (2 pages) |
3 February 2011 | Appointment of Mr Iain Kemley Clark as a member (2 pages) |
3 February 2011 | Termination of appointment of Alexander Wilson as a member (1 page) |
3 February 2011 | Appointment of Mr Derek Hamill as a member (2 pages) |
3 February 2011 | Appointment of Mr Iain Kemley Clark as a member (2 pages) |
3 February 2011 | Termination of appointment of Alexander Wilson as a member (1 page) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 May 2010 | Member's details changed for Alexander Neil Wilson on 22 May 2010 (3 pages) |
25 May 2010 | Termination of appointment of Mary Mcaulay as a member (2 pages) |
25 May 2010 | Member's details changed (3 pages) |
25 May 2010 | Member's details changed for Robert Alexander Davidson Millar on 20 May 2010 (3 pages) |
25 May 2010 | Termination of appointment of Mary Mcaulay as a member (2 pages) |
25 May 2010 | Member's details changed for John Graham Cassells on 20 May 2010 (3 pages) |
25 May 2010 | Member's details changed for Alexander Neil Wilson on 22 May 2010 (3 pages) |
25 May 2010 | Member's details changed (3 pages) |
25 May 2010 | Member's details changed for John Graham Cassells on 20 May 2010 (3 pages) |
25 May 2010 | Member's details changed for Ruth Waters on 20 May 2010 (3 pages) |
25 May 2010 | Member's details changed for Thomas George Johnston on 20 May 2010 (3 pages) |
25 May 2010 | Member's details changed for Thomas George Johnston on 20 May 2010 (3 pages) |
25 May 2010 | Member's details changed for Ruth Waters on 20 May 2010 (3 pages) |
25 May 2010 | Member's details changed for Robert Alexander Davidson Millar on 20 May 2010 (3 pages) |
14 April 2010 | Member's details changed for Stephen Richard Lochrie on 1 March 2010 (3 pages) |
14 April 2010 | Member's details changed for Stephen Richard Lochrie on 1 March 2010 (3 pages) |
14 April 2010 | Member's details changed for Stephen Richard Lochrie on 1 March 2010 (3 pages) |
22 March 2010 | Annual return made up to 21 February 2010 (14 pages) |
22 March 2010 | Annual return made up to 21 February 2010 (14 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Appointment of Joanna Brynes as a member (3 pages) |
29 January 2010 | Appointment of Joanna Brynes as a member (3 pages) |
25 March 2009 | Annual return made up to 21/02/09 (5 pages) |
25 March 2009 | Annual return made up to 21/02/09 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 January 2009 | LLP member appointed john graham cassells (1 page) |
21 January 2009 | Member's particulars neil killick (1 page) |
21 January 2009 | Member's particulars neil killick (1 page) |
21 January 2009 | LLP member appointed alexander neil wilson (1 page) |
21 January 2009 | LLP member appointed alexander neil wilson (1 page) |
21 January 2009 | LLP member appointed john graham cassells (1 page) |
19 March 2008 | Annual return made up to 21/02/08 (4 pages) |
19 March 2008 | Annual return made up to 21/02/08 (4 pages) |
19 March 2008 | Member's particulars stephen lochrie (1 page) |
19 March 2008 | Member's particulars stephen lochrie (1 page) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 May 2007 | New member appointed (1 page) |
10 May 2007 | New member appointed (1 page) |
14 March 2007 | Annual return made up to 21/02/07 (4 pages) |
14 March 2007 | Annual return made up to 21/02/07 (4 pages) |
8 January 2007 | Member resigned (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: new law house saltire centre glenrothes fife KY6 2DA (1 page) |
8 January 2007 | Member resigned (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: new law house saltire centre glenrothes fife KY6 2DA (1 page) |
22 December 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
22 December 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
12 September 2006 | New member appointed (1 page) |
12 September 2006 | New member appointed (1 page) |
12 September 2006 | New member appointed (1 page) |
12 September 2006 | New member appointed (1 page) |
30 March 2006 | Annual return made up to 21/02/06 (4 pages) |
30 March 2006 | Annual return made up to 21/02/06 (4 pages) |
26 October 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
26 October 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
7 April 2005 | Partic of mort/charge * (3 pages) |
7 April 2005 | Partic of mort/charge * (3 pages) |
21 February 2005 | Incorporation (5 pages) |
21 February 2005 | Incorporation (5 pages) |