Company NamePhilpott Reed Partnership Llp
Company StatusDissolved
Company NumberSO300856
CategoryLimited Liability Partnership
Incorporation Date23 March 2006(18 years, 1 month ago)
Dissolution Date10 March 2019 (5 years, 1 month ago)

Directors

LLP Designated Member NameMr David William Philpott
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Racecourse Road
Ayr
KA7 2UY
Scotland
LLP Designated Member NameMr John Henry Reed
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRomanno Bank
Romanno Bridge
West Linton
Peebleshire
EH46 7BY
Scotland
LLP Designated Member NameMr Andrew Ferguson Bruce
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(6 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHartfield House 1 Racecourse View
Ayr
KA7 2TS
Scotland

Contact

Websitephilpottreed.co.uk

Location

Registered AddressC/O Mlm Solutions 2nd Floor
14-18 Hill Street
Edinburgh
EH2 3JX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2014
Net Worth£16,404
Cash£49
Current Liabilities£23,174

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 March 2019Final Gazette dissolved following liquidation (1 page)
10 December 2018Order of court for early dissolution (1 page)
26 November 2018Registered office address changed from 90 st. Vincent Street Glasgow G2 5UB to C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX on 26 November 2018 (2 pages)
5 October 2016Registered office address changed from Hartfield House 1 Racecourse View Ayr KA7 2TS to 90 st. Vincent Street Glasgow G2 5UB on 5 October 2016 (2 pages)
5 October 2016Registered office address changed from Hartfield House 1 Racecourse View Ayr KA7 2TS to 90 st. Vincent Street Glasgow G2 5UB on 5 October 2016 (2 pages)
27 September 2016Court order notice of winding up (1 page)
27 September 2016Notice of winding up order (1 page)
27 September 2016Notice of winding up order (1 page)
27 September 2016Court order notice of winding up (1 page)
9 July 2015Termination of appointment of Andrew Ferguson Bruce as a member on 19 June 2015 (1 page)
9 July 2015Termination of appointment of Andrew Ferguson Bruce as a member on 19 June 2015 (1 page)
28 April 2015Annual return made up to 23 March 2015 (3 pages)
28 April 2015Annual return made up to 23 March 2015 (3 pages)
23 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 April 2014Annual return made up to 23 March 2014 (3 pages)
17 April 2014Annual return made up to 23 March 2014 (3 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 February 2014Appointment of Mr Andrew Ferguson Bruce as a member (2 pages)
25 February 2014Appointment of Mr Andrew Ferguson Bruce as a member (2 pages)
21 August 2013Termination of appointment of John Reed as a member (2 pages)
21 August 2013Termination of appointment of John Reed as a member (2 pages)
31 May 2013Member's details changed for Mr David William Philpott on 10 March 2013 (2 pages)
31 May 2013Annual return made up to 23 March 2013 (3 pages)
31 May 2013Member's details changed for Mr David William Philpott on 10 March 2013 (2 pages)
31 May 2013Annual return made up to 23 March 2013 (3 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 January 2013Registered office address changed from Suite 6, Beresford Court Beresford Lane Ayr KA7 2DW on 15 January 2013 (2 pages)
15 January 2013Registered office address changed from Suite 6, Beresford Court Beresford Lane Ayr KA7 2DW on 15 January 2013 (2 pages)
31 May 2012Annual return made up to 23 March 2012 (3 pages)
31 May 2012Member's details changed for Mr David William Philpott on 23 March 2012 (2 pages)
31 May 2012Annual return made up to 23 March 2012 (3 pages)
31 May 2012Member's details changed for Mr David William Philpott on 23 March 2012 (2 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 April 2011Member's details changed for David William Philpott on 13 April 2011 (2 pages)
13 April 2011Member's details changed for John Henry Reed on 13 April 2011 (2 pages)
13 April 2011Member's details changed for John Henry Reed on 13 April 2011 (2 pages)
13 April 2011Member's details changed for David William Philpott on 13 April 2011 (2 pages)
13 April 2011Annual return made up to 23 March 2011 (3 pages)
13 April 2011Annual return made up to 23 March 2011 (3 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 April 2010Annual return made up to 23 March 2010 (6 pages)
6 April 2010Annual return made up to 23 March 2010 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 April 2009Annual return made up to 23/03/09 (2 pages)
28 April 2009Annual return made up to 23/03/09 (2 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 May 2008Annual return made up to 23/03/08 (2 pages)
12 May 2008Annual return made up to 23/03/08 (2 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 April 2007Annual return made up to 23/03/07 (2 pages)
24 April 2007Annual return made up to 23/03/07 (2 pages)
23 March 2006Incorporation (3 pages)
23 March 2006Incorporation (3 pages)