Bearsden
Glasgow
Lanarkshire
G61 9SY
Scotland
LLP Designated Member Name | Mr Andrew Christopher Lapping |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 8 months (closed 24 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hindley House Hindley Stocksfield NH43 7SA |
LLP Designated Member Name | Mr John Boyle |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2005(3 weeks after company formation) |
Appointment Duration | 9 years, 8 months (closed 24 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Rubislaw Drive Bearsden Glasgow G61 1PS Scotland |
LLP Designated Member Name | Mr Paul McPhie Johnston |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Sutherland Avenue Pollockshields Glasgow G41 4JJ Scotland |
LLP Designated Member Name | Mr Stuart John McCaffer |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(3 weeks after company formation) |
Appointment Duration | 9 years (resigned 23 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bowfell 52 Peel Road Thorntonhall Glasgow G74 5AG Scotland |
LLP Designated Member Name | Mr Peter Eric Reid |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(3 weeks after company formation) |
Appointment Duration | 9 years (resigned 23 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Waterside Farm Fingalton Road, Newton Mearns Glasgow G77 6PE Scotland |
LLP Designated Member Name | Mr Duncan Campbell Wilson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(3 weeks after company formation) |
Appointment Duration | 9 years (resigned 23 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 120 Terregles Avenue, Maxwell Park Pollokshields Glasgow Lanarkshire G41 4LJ Scotland |
LLP Designated Member Name | Mr Louis Peter Woodcock |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(3 weeks after company formation) |
Appointment Duration | 9 years (resigned 23 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenlora House Estate Corsefield Road Lochwinnoch Renfrewshire PA12 4DN Scotland |
LLP Member Name | Mr Paul McPhie Johnston |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 December 2012(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Aurora Building C/O Hamilton Capital Partners 120 Bothwell Street Glasgow G2 7JS Scotland |
LLP Designated Member Name | Paradigm Real Estate Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2005(3 weeks after company formation) |
Appointment Duration | 9 years (resigned 23 April 2014) |
Correspondence Address | 302 St Vincent Street Glasgow Strathclyde G2 5RU Scotland |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Year | 2014 |
---|---|
Turnover | £1,261,250 |
Gross Profit | -£407,811 |
Net Worth | £51,712 |
Cash | £18,236 |
Current Liabilities | £316,524 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 September 2014 | Return of final meeting of voluntary winding up (3 pages) |
24 September 2014 | Notice of final meeting of creditors (3 pages) |
4 July 2014 | Determination (1 page) |
4 July 2014 | Registered office address changed from The Aurora Building C/O Hamilton Capital Partners 120 Bothwell Street Glasgow G2 7JS on 4 July 2014 (2 pages) |
4 July 2014 | Registered office address changed from The Aurora Building C/O Hamilton Capital Partners 120 Bothwell Street Glasgow G2 7JS on 4 July 2014 (2 pages) |
30 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2014 | Application to strike the limited liability partnership off the register (3 pages) |
12 May 2014 | Termination of appointment of Peter Eric Reid as a member on 23 April 2014 (1 page) |
12 May 2014 | Termination of appointment of Paradigm Real Estate Managers Limited as a member on 23 April 2014 (1 page) |
12 May 2014 | Termination of appointment of Stuart John Mccaffer as a member on 23 April 2014 (1 page) |
12 May 2014 | Termination of appointment of Duncan Campbell Wilson as a member on 23 April 2014 (1 page) |
12 May 2014 | Termination of appointment of Paul Mcphie Johnston as a member on 23 April 2014 (1 page) |
12 May 2014 | Termination of appointment of Louis Peter Woodcock as a member on 23 April 2014 (1 page) |
1 April 2014 | Annual return made up to 23 March 2014 (10 pages) |
27 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
31 October 2013 | Termination of appointment of Paul Mcphie Johnston as a member on 31 December 2012 (1 page) |
31 October 2013 | Appointment of Mr Paul Mcphie Johnston as a member on 31 December 2012 (2 pages) |
3 April 2013 | Annual return made up to 23 March 2013 (10 pages) |
5 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
2 May 2012 | Member's details changed for Mr Paul Mcphie Johnston on 2 May 2012 (2 pages) |
2 May 2012 | Member's details changed for Mr Louis Peter Woodcock on 2 May 2012 (2 pages) |
2 May 2012 | Member's details changed for Mr John Boyle on 2 May 2012 (2 pages) |
2 May 2012 | Member's details changed for Mr Louis Peter Woodcock on 2 May 2012 (2 pages) |
2 May 2012 | Annual return made up to 23 March 2012 (10 pages) |
2 May 2012 | Member's details changed for Mr Stewart Martin Robertson on 2 May 2012 (2 pages) |
2 May 2012 | Member's details changed for Mr Stewart Martin Robertson on 2 May 2012 (2 pages) |
2 May 2012 | Member's details changed for Mr Paul Mcphie Johnston on 2 May 2012 (2 pages) |
2 May 2012 | Member's details changed for Mr John Boyle on 2 May 2012 (2 pages) |
3 April 2012 | Registered office address changed from Sterling House 20 Renfield Street (3rd Floor) Glasgow G2 5AP on 3 April 2012 (2 pages) |
3 April 2012 | Registered office address changed from Sterling House 20 Renfield Street (3rd Floor) Glasgow G2 5AP on 3 April 2012 (2 pages) |
21 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
14 April 2011 | Member's details changed for Paradigm Real Estate Managers Limited on 14 April 2011 (2 pages) |
14 April 2011 | Annual return made up to 23 March 2011 (10 pages) |
17 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
4 May 2010 | Annual return made up to 23 March 2010 (14 pages) |
10 March 2010 | Registered office address changed from 91 Mitchell Street Glasgow G1 3LN on 10 March 2010 (2 pages) |
30 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
16 April 2009 | Annual return made up to 23/03/09 (6 pages) |
30 March 2009 | Member's particulars john boyle (1 page) |
5 June 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
15 May 2008 | Annual return made up to 23/03/08 (6 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
24 April 2007 | Annual return made up to 23/03/07 (6 pages) |
29 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
7 April 2006 | Annual return made up to 23/03/06 (6 pages) |
10 May 2005 | Partic of mort/charge * (3 pages) |
5 May 2005 | New member appointed (1 page) |
5 May 2005 | New member appointed (1 page) |
5 May 2005 | New member appointed (1 page) |
5 May 2005 | New member appointed (1 page) |
5 May 2005 | New member appointed (1 page) |
5 May 2005 | New member appointed (1 page) |
22 April 2005 | New member appointed (1 page) |
15 April 2005 | Partic of mort/charge * (3 pages) |
23 March 2005 | Incorporation (3 pages) |