Renfrew
PA4 8WF
Scotland
LLP Designated Member Name | Mr Neil John Duncan Lamont |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2014(8 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 25 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
LLP Designated Member Name | William Mark McNamee |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 19 May 2014(8 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 25 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
LLP Designated Member Name | PREM Clifton Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 November 2012(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 25 January 2017) |
Correspondence Address | 302 St. Vincent Street Glasgow Strathclyde G2 5RU Scotland |
LLP Designated Member Name | Paradigm Asset Management Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 June 2013(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 25 January 2017) |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RU Scotland |
LLP Designated Member Name | Marbury Scot Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 May 2014(8 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 25 January 2017) |
Correspondence Address | 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF |
LLP Designated Member Name | Cityheart Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 May 2014(8 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 25 January 2017) |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
LLP Designated Member Name | Bluetouch Investments (Luxembourg) Number 1 Sarl (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Correspondence Address | 5 Rue Guillaume Kroll L-1882 |
LLP Designated Member Name | Paradigm Real Estate Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow Strathclyde G2 5RU Scotland |
LLP Designated Member Name | Uberior Ventures Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2006(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 May 2012) |
Correspondence Address | Level 1 Citymark 150 Fountainbridge Edinburgh Lothian EH3 9PE Scotland |
Website | montagu-evans.co.uk |
---|---|
Telephone | 029 64450643 |
Telephone region | Cardiff |
Registered Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £341,374 |
Net Worth | -£7,229,565 |
Cash | £106,883 |
Current Liabilities | £8,937,632 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
25 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 October 2016 | Order of court for early dissolution (1 page) |
10 June 2015 | Registered office address changed from 24 Blythswood Square Glasgow G2 4BG Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 10 June 2015 (2 pages) |
3 June 2015 | Determination (1 page) |
5 August 2014 | Registered office address changed from 302 St Vincent Street Glasgow Strathclyde G2 5RU to 24 Blythswood Square Glasgow G2 4BG on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 302 St Vincent Street Glasgow Strathclyde G2 5RU to 24 Blythswood Square Glasgow G2 4BG on 5 August 2014 (1 page) |
21 July 2014 | Appointment of Cityheart Limited as a member (3 pages) |
21 July 2014 | Appointment of William Mark Mcnamee as a member (3 pages) |
21 July 2014 | Appointment of Simon Chantler as a member (3 pages) |
21 July 2014 | Appointment of Mr Neil John Duncan Lamont as a member (4 pages) |
21 July 2014 | Appointment of Marbury Scot Limited as a member (3 pages) |
29 April 2014 | Annual return made up to 26 April 2014 (3 pages) |
28 March 2014 | Full accounts made up to 30 June 2013 (14 pages) |
18 July 2013 | Termination of appointment of Paradigm Real Estate Managers Limited as a member (2 pages) |
18 July 2013 | Appointment of Paradigm Asset Management Group Limited as a member (3 pages) |
7 June 2013 | Satisfaction of charge 1 in full (4 pages) |
30 April 2013 | Annual return made up to 26 April 2013 (3 pages) |
21 March 2013 | Full accounts made up to 30 June 2012 (15 pages) |
3 December 2012 | Appointment of Prem Clifton Limited as a member (3 pages) |
6 June 2012 | Termination of appointment of Bluetouch Investments (Luxembourg) Number 1 Sarl as a member (2 pages) |
6 June 2012 | Termination of appointment of Uberior Ventures Limited as a member (2 pages) |
1 May 2012 | Annual return made up to 26 April 2012 (3 pages) |
31 October 2011 | Full accounts made up to 30 June 2011 (15 pages) |
11 August 2011 | Resignation of an auditor (1 page) |
26 April 2011 | Member's details changed for Bluetouch Investments (Luxembourg) Number 1 Sarl on 26 April 2011 (2 pages) |
26 April 2011 | Member's details changed for Paradigm Real Estate Managers Limited on 26 April 2011 (2 pages) |
26 April 2011 | Member's details changed for Uberior Ventures Limited on 26 April 2011 (2 pages) |
26 April 2011 | Annual return made up to 26 April 2011 (3 pages) |
23 March 2011 | Full accounts made up to 30 June 2010 (16 pages) |
4 May 2010 | Annual return made up to 27 April 2010 (10 pages) |
25 November 2009 | Full accounts made up to 30 June 2009 (16 pages) |
14 May 2009 | Annual return made up to 27/04/09 (3 pages) |
23 April 2009 | Full accounts made up to 30 June 2008 (15 pages) |
20 June 2008 | Annual return made up to 27/04/08 (3 pages) |
12 March 2008 | Full accounts made up to 30 June 2007 (14 pages) |
10 May 2007 | Annual return made up to 27/04/07 (4 pages) |
25 January 2007 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
21 November 2006 | Member resigned (1 page) |
4 September 2006 | New member appointed (1 page) |
11 August 2006 | Partic of mort/charge * (5 pages) |
19 May 2006 | Partic of mort/charge * (5 pages) |
12 May 2006 | Partic of mort/charge * (4 pages) |
27 April 2006 | Incorporation (4 pages) |