Edinburgh
EH3 8EY
Scotland
LLP Designated Member Name | John Edward Barlow |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2013(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 26 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Rectory Close Bowling Green Court Nantwich Cheshire CW5 5SW |
LLP Designated Member Name | The Porthole (NE) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 September 2011(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 26 April 2016) |
Correspondence Address | Silverhill House Dalton Newcastle Upon Tyne NE18 0AG |
LLP Designated Member Name | Mr Ronald George Hanna |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Primrose Bank Edinburgh EH5 3JF Scotland |
LLP Designated Member Name | Annette Catherine Barlow |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silver Hill House Dalton Newcastle Upon Tyne NE18 0AG |
Registered Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,300 |
Cash | £2,638 |
Current Liabilities | £35,714 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 June 2007 | Delivered on: 6 July 2007 Satisfied on: 28 April 2009 Persons entitled: Ronald George Hanna Classification: 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. Fully Satisfied |
---|---|
25 November 2005 | Delivered on: 29 November 2005 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Additional strip of land at development site at cuthill towers, milnathort, kinross. Outstanding |
4 November 2005 | Delivered on: 8 November 2005 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Development site at cuthill towers, milnathort, kinross (title number KNR2030). Outstanding |
31 October 2005 | Delivered on: 3 November 2005 Persons entitled: Lloyds Tsb 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 |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | Application to strike the limited liability partnership off the register (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
24 November 2015 | Annual return made up to 28 October 2015 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
19 November 2014 | Annual return made up to 28 October 2014 (3 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
13 January 2014 | Annual return made up to 28 October 2013 (3 pages) |
13 August 2013 | Appointment of John Edward Barlow as a member (3 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
3 December 2012 | Annual return made up to 28 October 2012 (3 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
12 January 2012 | Annual return made up to 28 October 2011 (3 pages) |
11 January 2012 | Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 11 January 2012 (1 page) |
11 January 2012 | Appointment of The Porthole (Ne) Limited as a member (2 pages) |
11 January 2012 | Member's details changed for David Barlow on 21 September 2011 (2 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
16 May 2011 | Termination of appointment of Annette Barlow as a member (2 pages) |
13 December 2010 | Annual return made up to 28 October 2010 (3 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
17 December 2009 | Annual return made up to 28 October 2009 (8 pages) |
21 October 2009 | Appointment of Annette Catherine Barlow as a member (1 page) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
10 June 2009 | Annual return made up to 28/10/08 (2 pages) |
29 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
16 March 2009 | Member resignedr ronald hanna logged form (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 34 primrose bank road edinburgh EH5 3JF (1 page) |
13 March 2009 | Member resigned ronald hanna (1 page) |
29 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
14 July 2008 | Annual return made up to 28/10/07 (2 pages) |
13 September 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
6 July 2007 | Partic of mort/charge * (6 pages) |
6 July 2007 | Alterations to a floating charge (7 pages) |
6 July 2007 | Alterations to a floating charge (7 pages) |
21 November 2006 | Annual return made up to 28/10/06 (2 pages) |
29 November 2005 | Partic of mort/charge * (3 pages) |
8 November 2005 | Partic of mort/charge * (3 pages) |
3 November 2005 | Partic of mort/charge * (4 pages) |
28 October 2005 | Incorporation (3 pages) |