Newton Mearns
Glasgow
G77 5HA
Scotland
LLP Designated Member Name | Mr Craig Bruce |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Barnhill Drive Mearnskirk Glasgow G77 5FY Scotland |
LLP Designated Member Name | Mr Harvey Samuel Fields |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Neidpath Road East Newton Mearns Glasgow G46 6TX Scotland |
LLP Designated Member Name | Vindex Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Telephone | 0141 2217799 |
---|---|
Telephone region | Glasgow |
Registered Address | 5 Fitzroy Place Glasgow G3 7RH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £498,657 |
Cash | £66,402 |
Current Liabilities | £2,810,830 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 February 2006 | Delivered on: 1 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Rascals bar, 20 caledonian road, wishaw lan 70077. Outstanding |
---|---|
24 February 2006 | Delivered on: 1 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The cedarwood bar, 23 newfield place, rutherglen, glasgow lan 627. Outstanding |
4 October 2005 | Delivered on: 13 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Campbells bar, 115/117 king street, rutherglen. Outstanding |
5 September 2005 | Delivered on: 9 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The venue, 37 union street, larkhall. Outstanding |
31 May 2005 | Delivered on: 7 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The public house premises forming and known as mclaren's, erskine street, dundee forming part of the tenement 33 and 35 lyon street and 20 erskine street, dundee. Outstanding |
31 May 2005 | Delivered on: 4 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The licensed premises forming and known as murray's bar, 136 victoria road, dundee ang 17322. Outstanding |
31 May 2005 | Delivered on: 4 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The licensed premises forming and known as 4 j's bar, 10 dundonald street, dundee ang 24053. Outstanding |
31 May 2005 | Delivered on: 4 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The public house premises forming and known as the bay horse bar, 2-4 polepark road and 1 and 3 milnbank road, dundee ang 24052. Outstanding |
18 May 2009 | Delivered on: 8 June 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The salmon leap, calderwood square, east kilbride LAN166722. Outstanding |
14 March 2008 | Delivered on: 22 March 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Masons arms, henrietta street, galston. Outstanding |
7 March 2008 | Delivered on: 13 March 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The new regent, 752 pollockshaws road, glasgow. Outstanding |
10 September 2007 | Delivered on: 13 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The fountain bar, 12/14 sunnyside road, coatbridge. Outstanding |
8 August 2007 | Delivered on: 17 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The clydesdale bar, 131 main street, overtown, wishaw. Outstanding |
10 January 2007 | Delivered on: 29 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The whistlers tavern 20 westburn street greenock. Outstanding |
5 January 2007 | Delivered on: 10 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The nip inn, 9 houstoun square, johnstone. Outstanding |
15 August 2006 | Delivered on: 31 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The well, 45A neilsland road, hamilton. Outstanding |
23 June 2006 | Delivered on: 29 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Woodside bar, 35/37 gateside street, hamilton LAN78993. Outstanding |
17 May 2006 | Delivered on: 24 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The licensed premises known as the crown bar, 37 broomlands street, paisley ren 19131. Outstanding |
28 April 2005 | Delivered on: 4 May 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 |
23 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2019 | Application to strike the limited liability partnership off the register (3 pages) |
11 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 January 2018 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (3 pages) |
12 January 2018 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (3 pages) |
11 May 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
11 May 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 April 2016 | Annual return made up to 27 April 2016 (3 pages) |
29 April 2016 | Annual return made up to 27 April 2016 (3 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
1 May 2015 | Annual return made up to 27 April 2015 (3 pages) |
1 May 2015 | Annual return made up to 27 April 2015 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 June 2014 | Annual return made up to 27 April 2014 (3 pages) |
11 June 2014 | Annual return made up to 27 April 2014 (3 pages) |
23 April 2014 | Section 519 (1 page) |
23 April 2014 | Section 519 (1 page) |
4 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
4 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
11 June 2013 | Annual return made up to 27 April 2013 (3 pages) |
11 June 2013 | Annual return made up to 27 April 2013 (3 pages) |
28 March 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
28 March 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
30 April 2012 | Member's details changed for Mr Raymond Barry Mail (As Trustee of the City Centre Trust) on 30 April 2012 (2 pages) |
30 April 2012 | Annual return made up to 27 April 2012 (3 pages) |
30 April 2012 | Member's details changed for Mr Raymond Barry Mail (As Trustee of the City Centre Trust) on 30 April 2012 (2 pages) |
30 April 2012 | Annual return made up to 27 April 2012 (3 pages) |
5 April 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
5 April 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
28 April 2011 | Member's details changed for Mr Raymond Barry Mail on 27 April 2010 (2 pages) |
28 April 2011 | Annual return made up to 27 April 2011 (3 pages) |
28 April 2011 | Member's details changed for Mr Raymond Barry Mail on 27 April 2010 (2 pages) |
28 April 2011 | Annual return made up to 27 April 2011 (3 pages) |
18 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
18 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
26 May 2010 | Annual return made up to 27 April 2010 (6 pages) |
26 May 2010 | Annual return made up to 27 April 2010 (6 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
13 November 2009 | Annual return made up to 27 April 2009 (2 pages) |
13 November 2009 | Annual return made up to 27 April 2009 (2 pages) |
8 June 2009 | Particulars of a mortgage or charge / charge no: 19 (4 pages) |
8 June 2009 | Particulars of a mortgage or charge / charge no: 19 (4 pages) |
1 May 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
1 May 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
27 January 2009 | Annual return made up to 27/04/08 (2 pages) |
27 January 2009 | Member resigned vindex trustees LIMITED (1 page) |
27 January 2009 | Member resigned harvey fields (1 page) |
27 January 2009 | Annual return made up to 27/04/08 (2 pages) |
27 January 2009 | Member resigned harvey fields (1 page) |
27 January 2009 | Member resigned vindex trustees LIMITED (1 page) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 18 (4 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 18 (4 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
13 September 2007 | Partic of mort/charge * (4 pages) |
13 September 2007 | Partic of mort/charge * (4 pages) |
30 August 2007 | Annual return made up to 27/04/07 (4 pages) |
30 August 2007 | Annual return made up to 27/04/07 (4 pages) |
17 August 2007 | Partic of mort/charge * (3 pages) |
17 August 2007 | Partic of mort/charge * (3 pages) |
1 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
1 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
29 January 2007 | Partic of mort/charge * (3 pages) |
29 January 2007 | Partic of mort/charge * (3 pages) |
10 January 2007 | Partic of mort/charge * (3 pages) |
10 January 2007 | Partic of mort/charge * (3 pages) |
31 August 2006 | Partic of mort/charge * (3 pages) |
31 August 2006 | Partic of mort/charge * (3 pages) |
15 August 2006 | Annual return made up to 27/04/06 (4 pages) |
15 August 2006 | Annual return made up to 27/04/06 (4 pages) |
29 June 2006 | Partic of mort/charge * (3 pages) |
29 June 2006 | Partic of mort/charge * (3 pages) |
24 May 2006 | Partic of mort/charge * (3 pages) |
24 May 2006 | Partic of mort/charge * (3 pages) |
1 March 2006 | Partic of mort/charge * (3 pages) |
1 March 2006 | Partic of mort/charge * (3 pages) |
1 March 2006 | Partic of mort/charge * (3 pages) |
1 March 2006 | Partic of mort/charge * (3 pages) |
13 December 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
13 December 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
13 October 2005 | Partic of mort/charge * (3 pages) |
13 October 2005 | Partic of mort/charge * (3 pages) |
9 September 2005 | Partic of mort/charge * (4 pages) |
9 September 2005 | Partic of mort/charge * (4 pages) |
7 June 2005 | Partic of mort/charge * (3 pages) |
7 June 2005 | Partic of mort/charge * (3 pages) |
4 June 2005 | Partic of mort/charge * (3 pages) |
4 June 2005 | Partic of mort/charge * (3 pages) |
4 June 2005 | Partic of mort/charge * (3 pages) |
4 June 2005 | Partic of mort/charge * (3 pages) |
4 June 2005 | Partic of mort/charge * (3 pages) |
4 June 2005 | Partic of mort/charge * (3 pages) |
4 May 2005 | Partic of mort/charge * (3 pages) |
4 May 2005 | Partic of mort/charge * (3 pages) |
27 April 2005 | Incorporation (4 pages) |
27 April 2005 | Incorporation (4 pages) |