Dunbar
East Lothian
EH42 1PZ
Scotland
LLP Designated Member Name | Adrian Cox |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Whitehead Walk Newton Aycliffe DL5 4BD |
LLP Designated Member Name | Ms Lynn Algar |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Bothwell Gardens Dunbar East Lothian EH42 1PZ Scotland |
LLP Designated Member Name | Mr Ian Hogg |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Glenlee Avenue Edinburgh EH8 7HQ Scotland |
Website | www.cre8architecture.com/ |
---|---|
Telephone | 0131 2603480 |
Telephone region | Edinburgh |
Registered Address | Mlm Solutions 7th Floor 90 St Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £9,061 |
Cash | £203,334 |
Current Liabilities | £504,841 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 December 2016 | Notice of final meeting of creditors (6 pages) |
15 December 2016 | Return of final meeting of voluntary winding up (3 pages) |
30 October 2015 | Determination (1 page) |
16 June 2015 | Registered office address changed from 1 South Charlotte Street Second Floor (2F2) Edinburgh Midlothian EH2 4AN to Mlm Solutions 7th Floor 90 st Vincent Street Glasgow G2 5UB on 16 June 2015 (2 pages) |
12 February 2015 | Termination of appointment of Ian Hogg as a member on 9 February 2015 (2 pages) |
12 February 2015 | Termination of appointment of Ian Hogg as a member on 9 February 2015 (2 pages) |
10 February 2015 | Termination of appointment of Ian Hogg as a member on 9 February 2015 (2 pages) |
10 February 2015 | Termination of appointment of Ian Hogg as a member on 9 February 2015 (2 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 November 2014 | Termination of appointment of Lynn Algar as a member on 31 October 2014 (2 pages) |
22 July 2014 | Annual return made up to 25 June 2014 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 July 2013 | Annual return made up to 25 June 2013 (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 July 2012 | Annual return made up to 25 June 2012 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 July 2011 | Member's details changed for Peter Charles Bowman on 1 June 2011 (2 pages) |
1 July 2011 | Member's details changed for Peter Charles Bowman on 1 June 2011 (2 pages) |
1 July 2011 | Member's details changed for Ian Hogg on 1 June 2011 (2 pages) |
1 July 2011 | Member's details changed for Lynn Algar on 1 June 2011 (2 pages) |
1 July 2011 | Member's details changed for Lynn Algar on 1 June 2011 (2 pages) |
1 July 2011 | Member's details changed for Ian Hogg on 1 June 2011 (2 pages) |
1 July 2011 | Annual return made up to 25 June 2011 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 October 2010 | Annual return made up to 25 June 2010 (10 pages) |
8 October 2010 | Appointment of Ian Hogg as a member (1 page) |
3 June 2010 | Registered office address changed from 36 Bothwell Gardens Dunbar East Lothian EH42 1PZ on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from 36 Bothwell Gardens Dunbar East Lothian EH42 1PZ on 3 June 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 January 2010 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (3 pages) |
17 July 2009 | Annual return made up to 25/06/09 (2 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 August 2008 | Annual return made up to 25/06/08 (2 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
6 September 2007 | Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page) |
26 June 2007 | Annual return made up to 25/06/07 (2 pages) |
7 June 2006 | Incorporation (3 pages) |