Company NameCuthill Llp
Company StatusDissolved
Company NumberSO300757
CategoryLimited Liability Partnership
Incorporation Date28 October 2005(18 years, 5 months ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)

Directors

LLP Designated Member NameMr David Barlow
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
LLP Designated Member NameJohn Edward Barlow
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2013(7 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Rectory Close Bowling Green Court
Nantwich
Cheshire
CW5 5SW
LLP Designated Member NameThe Porthole (NE) Limited (Corporation)
StatusClosed
Appointed21 September 2011(5 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 26 April 2016)
Correspondence AddressSilverhill House Dalton
Newcastle Upon Tyne
NE18 0AG
LLP Designated Member NameMr Ronald George Hanna
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Primrose Bank
Edinburgh
EH5 3JF
Scotland
LLP Designated Member NameAnnette Catherine Barlow
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilver Hill House
Dalton
Newcastle Upon Tyne
NE18 0AG

Location

Registered Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1,300
Cash£2,638
Current Liabilities£35,714

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

28 June 2007Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016Application to strike the limited liability partnership off the register (3 pages)
23 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
24 November 2015Annual return made up to 28 October 2015 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
19 November 2014Annual return made up to 28 October 2014 (3 pages)
9 September 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
13 January 2014Annual return made up to 28 October 2013 (3 pages)
13 August 2013Appointment of John Edward Barlow as a member (3 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
3 December 2012Annual return made up to 28 October 2012 (3 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
12 January 2012Annual return made up to 28 October 2011 (3 pages)
11 January 2012Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 11 January 2012 (1 page)
11 January 2012Appointment of The Porthole (Ne) Limited as a member (2 pages)
11 January 2012Member's details changed for David Barlow on 21 September 2011 (2 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 May 2011Termination of appointment of Annette Barlow as a member (2 pages)
13 December 2010Annual return made up to 28 October 2010 (3 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
17 December 2009Annual return made up to 28 October 2009 (8 pages)
21 October 2009Appointment of Annette Catherine Barlow as a member (1 page)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
10 June 2009Annual return made up to 28/10/08 (2 pages)
29 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
16 March 2009Member resignedr ronald hanna logged form (1 page)
16 March 2009Registered office changed on 16/03/2009 from 34 primrose bank road edinburgh EH5 3JF (1 page)
13 March 2009Member resigned ronald hanna (1 page)
29 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
14 July 2008Annual return made up to 28/10/07 (2 pages)
13 September 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
6 July 2007Partic of mort/charge * (6 pages)
6 July 2007Alterations to a floating charge (7 pages)
6 July 2007Alterations to a floating charge (7 pages)
21 November 2006Annual return made up to 28/10/06 (2 pages)
29 November 2005Partic of mort/charge * (3 pages)
8 November 2005Partic of mort/charge * (3 pages)
3 November 2005Partic of mort/charge * (4 pages)
28 October 2005Incorporation (3 pages)