Hyndland
Glasgow
G12 9PU
Scotland
LLP Member Name | Donald Budge McGregor |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Status | Closed |
Appointed | 28 February 2007(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (closed 12 May 2015) |
Role | Company Director |
Correspondence Address | Kilbeg House Teangue Isle Of Skye IV44 8RQ Scotland |
LLP Designated Member Name | Lismor Homes Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 October 2006(same day as company formation) |
Correspondence Address | Alder House Cradlehall Business Park Inverness Inverness-Shire IV2 5GH Scotland |
LLP Designated Member Name | Strathspey Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 October 2006(same day as company formation) |
Correspondence Address | The Old Minister's House Inverdruie Inverness-Shire PH22 8QH Scotland |
LLP Member Name | Redburn Property Company Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 2007(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (closed 12 May 2015) |
Correspondence Address | 53 Bothwell Street Glasgow G2 6TA Scotland |
LLP Member Name | Salrock Properties Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 2007(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (closed 12 May 2015) |
Correspondence Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
Registered Address | Suite 2b, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Year | 2014 |
---|---|
Net Worth | £350,680 |
Current Liabilities | £494,074 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved following liquidation (1 page) |
12 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 February 2015 | Notice of move from Administration to Dissolution (15 pages) |
12 February 2015 | Administrator's progress report (15 pages) |
12 February 2015 | Administrator's progress report (15 pages) |
12 February 2015 | Notice of move from Administration to Dissolution (15 pages) |
28 August 2014 | Administrator's progress report (15 pages) |
28 August 2014 | Administrator's progress report (15 pages) |
18 February 2014 | Administrator's progress report (14 pages) |
18 February 2014 | Administrator's progress report (14 pages) |
22 January 2014 | Notice of extension of period of Administration (2 pages) |
22 January 2014 | Notice of extension of period of Administration (2 pages) |
12 December 2013 | Registered office address changed from Rsm Tenon Restructuring Suite 2B Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 12 December 2013 (2 pages) |
12 December 2013 | Registered office address changed from Rsm Tenon Restructuring Suite 2B Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 12 December 2013 (2 pages) |
18 September 2013 | Administrator's progress report (14 pages) |
18 September 2013 | Administrator's progress report (14 pages) |
23 April 2013 | Statement of administrator's deemed proposal (1 page) |
23 April 2013 | Statement of administrator's deemed proposal (1 page) |
2 April 2013 | Statement of administrator's proposal (17 pages) |
2 April 2013 | Statement of administrator's proposal (17 pages) |
14 February 2013 | Registered office address changed from Commerce House South Street Elgin Invernessshire IV30 1JE on 14 February 2013 (2 pages) |
14 February 2013 | Registered office address changed from Commerce House South Street Elgin Invernessshire IV30 1JE on 14 February 2013 (2 pages) |
4 February 2013 | Appointment of an administrator (4 pages) |
4 February 2013 | Appointment of an administrator (4 pages) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
22 October 2010 | Annual return made up to 18 October 2010 (12 pages) |
22 October 2010 | Annual return made up to 18 October 2010 (12 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
21 November 2009 | Annual return made up to 18 October 2009 (13 pages) |
21 November 2009 | Annual return made up to 18 October 2009 (13 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
22 October 2008 | Annual return made up to 18/10/08 (4 pages) |
22 October 2008 | Annual return made up to 18/10/08 (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
18 October 2007 | Annual return made up to 18/10/07 (4 pages) |
18 October 2007 | Annual return made up to 18/10/07 (4 pages) |
6 June 2007 | Partic of mort/charge * (4 pages) |
6 June 2007 | Partic of mort/charge * (4 pages) |
17 April 2007 | New member appointed (1 page) |
17 April 2007 | New member appointed (1 page) |
17 April 2007 | New member appointed (1 page) |
17 April 2007 | New member appointed (1 page) |
17 April 2007 | New member appointed (1 page) |
17 April 2007 | New member appointed (1 page) |
17 April 2007 | New member appointed (1 page) |
17 April 2007 | New member appointed (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: alder house cradlehall business park inverness inverness-shire IV2 5GH (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: alder house cradlehall business park inverness inverness-shire IV2 5GH (1 page) |
18 October 2006 | Incorporation (3 pages) |
18 October 2006 | Incorporation (3 pages) |