4 Ledcameroch Crescent
Bearsden
Glasgow
G61 4AD
Scotland
LLP Designated Member Name | Mr Douglas Alexander Rushforth |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carerleon House 4 Ledcameroch Crescent Bearsden Glasgow G61 4AD Scotland |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £435,900 |
Latest Accounts | 30 November 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2014 | Final Gazette dissolved following liquidation (1 page) |
2 May 2014 | Administrator's progress report (13 pages) |
2 May 2014 | Notice of move from Administration to Dissolution (13 pages) |
2 May 2014 | Administrator's progress report (13 pages) |
2 May 2014 | Notice of move from Administration to Dissolution (13 pages) |
8 January 2014 | Administrator's progress report (13 pages) |
8 January 2014 | Administrator's progress report (13 pages) |
12 December 2013 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages) |
12 December 2013 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages) |
21 August 2013 | Statement of affairs with form 2.13B(SCOT) (16 pages) |
21 August 2013 | Statement of affairs with form 2.13B(SCOT) (16 pages) |
7 August 2013 | Statement of administrator's deemed proposal (18 pages) |
7 August 2013 | Statement of administrator's deemed proposal (18 pages) |
29 May 2013 | Registered office address changed from Crosslet House Argyll Avenue Dumbarton Dunbartonshire G82 3NS on 29 May 2013 (2 pages) |
29 May 2013 | Appointment of an administrator (3 pages) |
29 May 2013 | Registered office address changed from Crosslet House Argyll Avenue Dumbarton Dunbartonshire G82 3NS on 29 May 2013 (2 pages) |
29 May 2013 | Appointment of an administrator (3 pages) |
8 January 2013 | Annual return made up to 24 November 2012 (3 pages) |
8 January 2013 | Annual return made up to 24 November 2012 (3 pages) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | Annual return made up to 24 November 2011 (3 pages) |
20 March 2012 | Annual return made up to 24 November 2011 (3 pages) |
7 March 2012 | Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages) |
7 March 2012 | Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages) |
7 June 2011 | Registered office address changed from Napier House Erskine Ferry Road Old Kilpatrick Glasgow G60 5EX on 7 June 2011 (2 pages) |
7 June 2011 | Registered office address changed from Napier House Erskine Ferry Road Old Kilpatrick Glasgow G60 5EX on 7 June 2011 (2 pages) |
7 June 2011 | Registered office address changed from Napier House Erskine Ferry Road Old Kilpatrick Glasgow G60 5EX on 7 June 2011 (2 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
25 March 2011 | Member's details changed for Douglas Alexander Rushforth on 24 November 2010 (2 pages) |
25 March 2011 | Annual return made up to 24 November 2010 (3 pages) |
25 March 2011 | Member's details changed for Douglas Alexander Rushforth on 24 November 2010 (2 pages) |
25 March 2011 | Annual return made up to 24 November 2010 (3 pages) |
25 March 2011 | Member's details changed for Ann Bruce Rushforth on 24 November 2010 (2 pages) |
25 March 2011 | Member's details changed for Ann Bruce Rushforth on 24 November 2010 (2 pages) |
19 February 2010 | Annual return made up to 24 November 2009 (8 pages) |
19 February 2010 | Annual return made up to 24 November 2009 (8 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
29 September 2007 | Partic of mort/charge * (4 pages) |
29 September 2007 | Partic of mort/charge * (4 pages) |
19 July 2007 | Partic of mort/charge * (4 pages) |
19 July 2007 | Partic of mort/charge * (4 pages) |
12 July 2007 | Dec mort/charge * (3 pages) |
12 July 2007 | Dec mort/charge * (3 pages) |
12 July 2007 | Partic of mort/charge * (4 pages) |
12 July 2007 | Partic of mort/charge * (4 pages) |
19 June 2007 | Partic of mort/charge * (4 pages) |
19 June 2007 | Partic of mort/charge * (4 pages) |
22 February 2007 | Partic of mort/charge * (4 pages) |
22 February 2007 | Partic of mort/charge * (4 pages) |
22 February 2007 | Partic of mort/charge * (4 pages) |
22 February 2007 | Partic of mort/charge * (4 pages) |
24 November 2006 | Incorporation (3 pages) |
24 November 2006 | Incorporation (3 pages) |