Edinburgh
EH2 1EN
Scotland
LLP Designated Member Name | Mr Andrew Robertson Smith |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Great Stuart Street Edinburgh Midlothian EH3 7TN Scotland |
LLP Designated Member Name | Kenmore Land Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2006(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 May 2014) |
Correspondence Address | Second Floor 5 Wigmore Street London W1U 1PB |
Registered Address | 38 Thistle Street Edinburgh EH2 1EN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,329 |
Cash | £3,779 |
Current Liabilities | £700 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2014 | Application to strike the limited liability partnership off the register (3 pages) |
9 June 2014 | Application to strike the limited liability partnership off the register (3 pages) |
14 May 2014 | Termination of appointment of Kenmore Land Llp as a member (1 page) |
14 May 2014 | Termination of appointment of Kenmore Land Llp as a member (1 page) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 October 2013 | Annual return made up to 24 October 2013 (3 pages) |
24 October 2013 | Annual return made up to 24 October 2013 (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 October 2012 | Annual return made up to 24 October 2012 (3 pages) |
26 October 2012 | Member's details changed for Ashford Investments Llp on 24 October 2012 (2 pages) |
26 October 2012 | Member's details changed for Kenmore Land Llp on 24 October 2012 (2 pages) |
26 October 2012 | Member's details changed for Ashford Investments Llp on 24 October 2012 (2 pages) |
26 October 2012 | Annual return made up to 24 October 2012 (3 pages) |
26 October 2012 | Member's details changed for Kenmore Land Llp on 24 October 2012 (2 pages) |
17 January 2012 | Registered office address changed from 1 George Square Glasgow G2 1AL on 17 January 2012 (1 page) |
17 January 2012 | Registered office address changed from 1 George Square Glasgow G2 1AL on 17 January 2012 (1 page) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 November 2011 | Annual return made up to 24 October 2011 (8 pages) |
9 November 2011 | Annual return made up to 24 October 2011 (8 pages) |
4 April 2011 | Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 4 April 2011 (2 pages) |
4 April 2011 | Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 4 April 2011 (2 pages) |
4 April 2011 | Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 4 April 2011 (2 pages) |
2 March 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
2 March 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
10 November 2010 | Annual return made up to 24 October 2010 (8 pages) |
10 November 2010 | Annual return made up to 24 October 2010 (8 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
23 November 2009 | Annual return made up to 24 October 2009 (7 pages) |
23 November 2009 | Annual return made up to 24 October 2009 (7 pages) |
9 January 2009 | Member's particulars ashford investments LLP (1 page) |
9 January 2009 | Member's particulars ashford investments LLP (1 page) |
9 January 2009 | Annual return made up to 24/10/08 (2 pages) |
9 January 2009 | Annual return made up to 24/10/08 (2 pages) |
27 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
27 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from 43 melville street edinburgh EH3 7JF (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from 43 melville street edinburgh EH3 7JF (1 page) |
6 November 2007 | Annual return made up to 24/10/07 (3 pages) |
6 November 2007 | Annual return made up to 24/10/07 (3 pages) |
5 February 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
5 February 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
29 November 2006 | Member resigned (1 page) |
29 November 2006 | New member appointed (1 page) |
29 November 2006 | Member resigned (1 page) |
29 November 2006 | New member appointed (1 page) |
28 November 2006 | Partic of mort/charge * (3 pages) |
28 November 2006 | Partic of mort/charge * (3 pages) |
3 November 2006 | Company name changed ashford west regent street LLP\certificate issued on 03/11/06 (2 pages) |
3 November 2006 | Company name changed ashford west regent street LLP\certificate issued on 03/11/06 (2 pages) |
24 October 2006 | Incorporation (3 pages) |
24 October 2006 | Incorporation (3 pages) |