Company NameUnity Partnership Llp
Company StatusLiquidation
Company NumberSO300805
CategoryLimited Liability Partnership
Incorporation Date11 January 2006(18 years, 3 months ago)

Directors

LLP Designated Member NameMr Alfred Alastair Gordon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(4 years, 1 month after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGaudiedale Farm
Premnay
Insch
Aberdeenshire
AB52 6QH
Scotland
LLP Designated Member NameGordon Investments Limited (Corporation)
StatusCurrent
Appointed11 January 2006(same day as company formation)
Correspondence Address9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
LLP Designated Member NameAcumen Holdings (Aberdeen) Limited (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Location

Registered AddressBegbies Traynor Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth£477,580
Cash£6,812
Current Liabilities£1,521,361

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due31 March 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Latest Return11 January 2017 (7 years, 3 months ago)
Next Return Due25 January 2018 (overdue)

Charges

18 January 2008Delivered on: 26 January 2008
Satisfied on: 4 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 399 links road, aberdeen.
Fully Satisfied
22 January 2008Delivered on: 26 January 2008
Satisfied on: 4 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 391 likns road, aberdeen.
Fully Satisfied
18 January 2008Delivered on: 26 January 2008
Satisfied on: 4 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 383 links road, aberdeen.
Fully Satisfied
18 January 2008Delivered on: 26 January 2008
Satisfied on: 4 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 375 links road, aberdeen.
Fully Satisfied
18 January 2008Delivered on: 26 January 2008
Satisfied on: 4 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 359 links road, aberdeen.
Fully Satisfied
21 January 2008Delivered on: 24 January 2008
Satisfied on: 4 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 186 urquhart road, aberdeen.
Fully Satisfied
14 September 2007Delivered on: 21 September 2007
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

Filing History

28 December 2017Court order notice of winding up (1 page)
28 December 2017Notice of winding up order (1 page)
28 December 2017Notice of winding up order (1 page)
28 December 2017Registered office address changed from Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR to Begbies Traynor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 28 December 2017 (2 pages)
28 December 2017Court order notice of winding up (1 page)
28 December 2017Registered office address changed from Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR to Begbies Traynor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 28 December 2017 (2 pages)
8 December 2017Appointment of a provisional liquidator (2 pages)
8 December 2017Appointment of a provisional liquidator (2 pages)
29 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
29 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
24 January 2017Confirmation statement made on 11 January 2017 with updates (4 pages)
24 January 2017Confirmation statement made on 11 January 2017 with updates (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 February 2016Annual return made up to 11 January 2016 (3 pages)
1 February 2016Annual return made up to 11 January 2016 (3 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015Annual return made up to 11 January 2015 (3 pages)
3 February 2015Annual return made up to 11 January 2015 (3 pages)
2 February 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 February 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 February 2014Annual return made up to 11 January 2014 (3 pages)
14 February 2014Annual return made up to 11 January 2014 (3 pages)
4 February 2014Satisfaction of charge 4 in full (4 pages)
4 February 2014Satisfaction of charge 7 in full (4 pages)
4 February 2014Satisfaction of charge 7 in full (4 pages)
4 February 2014Satisfaction of charge 3 in full (4 pages)
4 February 2014Satisfaction of charge 3 in full (4 pages)
4 February 2014Satisfaction of charge 6 in full (4 pages)
4 February 2014Satisfaction of charge 6 in full (4 pages)
4 February 2014Satisfaction of charge 4 in full (4 pages)
4 February 2014Satisfaction of charge 5 in full (4 pages)
4 February 2014Satisfaction of charge 2 in full (4 pages)
4 February 2014Satisfaction of charge 5 in full (4 pages)
4 February 2014Satisfaction of charge 2 in full (4 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
23 September 2013Member's details changed for Gordon Investments Limited on 23 September 2013 (1 page)
23 September 2013Member's details changed for Gordon Investments Limited on 23 September 2013 (1 page)
4 September 2013Amended accounts made up to 31 December 2011 (5 pages)
4 September 2013Amended accounts made up to 31 December 2011 (5 pages)
2 September 2013Registered office address changed from Amicable House 252 Union Street Aberdeen AB10 1TN on 2 September 2013 (1 page)
2 September 2013Registered office address changed from Amicable House 252 Union Street Aberdeen AB10 1TN on 2 September 2013 (1 page)
2 September 2013Registered office address changed from Amicable House 252 Union Street Aberdeen AB10 1TN on 2 September 2013 (1 page)
15 February 2013Annual return made up to 11 January 2013 (8 pages)
15 February 2013Annual return made up to 11 January 2013 (8 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 May 2012Annual return made up to 11 January 2012 (8 pages)
3 May 2012Annual return made up to 11 January 2012 (8 pages)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
13 January 2012First Gazette notice for compulsory strike-off (1 page)
13 January 2012First Gazette notice for compulsory strike-off (1 page)
6 January 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 January 2011Member's details changed for Gordon Investments Limited on 1 January 2010 (2 pages)
28 January 2011Annual return made up to 11 January 2011 (3 pages)
28 January 2011Member's details changed for Gordon Investments Limited on 1 January 2010 (2 pages)
28 January 2011Annual return made up to 11 January 2011 (3 pages)
29 December 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 December 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
25 March 2010Appointment of Alfred Alistair Gordon as a member (3 pages)
25 March 2010Termination of appointment of Acumen Holdings (Aberdeen) Limited as a member (2 pages)
25 March 2010Appointment of Alfred Alistair Gordon as a member (3 pages)
25 March 2010Termination of appointment of Acumen Holdings (Aberdeen) Limited as a member (2 pages)
28 January 2010Annual return made up to 11 January 2010 (8 pages)
28 January 2010Annual return made up to 11 January 2010 (8 pages)
28 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
28 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
16 March 2009Annual return made up to 11/01/09 (2 pages)
16 March 2009Annual return made up to 11/01/09 (2 pages)
3 February 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
3 February 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
11 February 2008Annual return made up to 11/01/08 (2 pages)
11 February 2008Annual return made up to 11/01/08 (2 pages)
26 January 2008Partic of mort/charge * (3 pages)
26 January 2008Partic of mort/charge * (3 pages)
26 January 2008Partic of mort/charge * (3 pages)
26 January 2008Partic of mort/charge * (3 pages)
26 January 2008Partic of mort/charge * (3 pages)
26 January 2008Partic of mort/charge * (3 pages)
26 January 2008Partic of mort/charge * (3 pages)
26 January 2008Partic of mort/charge * (3 pages)
26 January 2008Partic of mort/charge * (3 pages)
26 January 2008Partic of mort/charge * (3 pages)
24 January 2008Partic of mort/charge * (3 pages)
24 January 2008Partic of mort/charge * (3 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 September 2007Partic of mort/charge * (3 pages)
21 September 2007Partic of mort/charge * (3 pages)
17 April 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
17 April 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
9 February 2007Annual return made up to 11/01/07 (2 pages)
9 February 2007Annual return made up to 11/01/07 (2 pages)
11 January 2006Incorporation (3 pages)
11 January 2006Incorporation (3 pages)