Company NameNewlandsmuir Llp
Company StatusDissolved
Company NumberSO301233
CategoryLimited Liability Partnership
Incorporation Date6 March 2007(17 years, 1 month ago)
Dissolution Date30 November 2016 (7 years, 4 months ago)

Directors

LLP Designated Member NameMr Stewart Martin Robertson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98a Drymen Road
Bearsden
Glasgow
Lanarkshire
G61 9SY
Scotland
LLP Member NameMr Paul McPhie Johnston
Date of BirthNovember 1972 (Born 51 years ago)
NationalityScottish
StatusClosed
Appointed06 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Sutherland Avenue
Pollockshields
Glasgow
G41 4JJ
Scotland
LLP Member NameAndrew Barnes
Date of BirthNovember 1955 (Born 68 years ago)
StatusClosed
Appointed01 July 2007(3 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (closed 30 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 505
8 Dean Pyle Street
London
SW1P 2TX
LLP Member NameMr John Boyle
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2007(3 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (closed 30 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Kingsborough Gardens
Glasgow
G12 9NH
Scotland
LLP Member NameMr Alexander Jason Knight
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2007(3 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (closed 30 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Sutherland Avenue
Pollokshields
Glasgow
G41 4JJ
Scotland
LLP Member NameMr Donald Budge Macgregor
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2007(3 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (closed 30 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKilbeg House
Teangue
Isle Of Skye
IV44 8RQ
Scotland
LLP Member NameMr Duncan Campbell Wilson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2007(3 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (closed 30 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address120 Terregles Avenue, Maxwell Park
Pollokshields
Glasgow
Lanarkshire
G41 4LJ
Scotland
LLP Member NameMr Mark Joseph Lombardi
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2007(3 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (closed 30 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Hamilton Avenue
Pollokshields
Glasgow
G41 4JG
Scotland
LLP Member NameDei Gratia Limited (Corporation)
StatusClosed
Appointed01 July 2007(3 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (closed 30 November 2016)
Correspondence Address3 Lynebank Place
Newton Mearns
Glasgow
G77 5GA
Scotland
LLP Member NameMallinson Television Productions Limited (Corporation)
StatusClosed
Appointed01 July 2007(3 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (closed 30 November 2016)
Correspondence AddressTrinity House 29 Lynedoch Street
Glasgow
G3 6EF
Scotland
LLP Member NameNorward Properties Limited (Corporation)
StatusClosed
Appointed01 July 2007(3 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (closed 30 November 2016)
Correspondence Address163 Craigleith Road
Edinburgh
EH4 2EB
Scotland
LLP Member NameRedburn Property Company Limited (Corporation)
StatusClosed
Appointed01 July 2007(3 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (closed 30 November 2016)
Correspondence Address53 Bothwell Street
Glasgow
G2 6TA
Scotland
LLP Member NameRiverside Management (Aberdeen) Limited (Corporation)
StatusClosed
Appointed01 July 2007(3 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (closed 30 November 2016)
Correspondence Address19 Chattan Place
Aberdeen
AB10 6LB
Scotland
LLP Member NameN & S Property Company Limited (Corporation)
StatusClosed
Appointed01 April 2010(3 years after company formation)
Appointment Duration6 years, 8 months (closed 30 November 2016)
Correspondence Address41 New Bartholomew Street
Digbeth
Birmingham
B5 5QS
LLP Member NameSteven Laurence Jackson
Date of BirthOctober 1961 (Born 62 years ago)
StatusResigned
Appointed01 July 2007(3 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2010)
RoleCompany Director
Correspondence Address34 Norwood Drive
Whitecraigs
Glasgow
G46 7LS
Scotland

Location

Registered Address191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Turnover£842,636
Gross Profit£1,500
Cash£959
Current Liabilities£1,331,589

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 November 2016Final Gazette dissolved following liquidation (1 page)
30 November 2016Final Gazette dissolved following liquidation (1 page)
31 August 2016Notice of move from Administration to Dissolution (20 pages)
31 August 2016Notice of move from Administration to Dissolution (20 pages)
31 March 2016Administrator's progress report (19 pages)
31 March 2016Administrator's progress report (19 pages)
8 March 2016Notice of extension of period of Administration (1 page)
8 March 2016Notice of extension of period of Administration (1 page)
13 October 2015Administrator's progress report (17 pages)
13 October 2015Administrator's progress report (17 pages)
8 October 2015Administrator's progress report (17 pages)
8 October 2015Administrator's progress report (17 pages)
24 June 2015Notice of resignation of administrator (1 page)
24 June 2015Notice of resignation of administrator (1 page)
14 April 2015Administrator's progress report (19 pages)
14 April 2015Administrator's progress report (19 pages)
27 February 2015Notice of extension of period of Administration (1 page)
27 February 2015Notice of extension of period of Administration (1 page)
1 October 2014Administrator's progress report (12 pages)
1 October 2014Administrator's progress report (12 pages)
2 April 2014Administrator's progress report (12 pages)
2 April 2014Administrator's progress report (12 pages)
28 February 2014Notice of extension of period of Administration (1 page)
28 February 2014Notice of extension of period of Administration (1 page)
31 October 2013Member's details changed for Mr Paul Mcphie Johnston on 31 December 2012 (2 pages)
31 October 2013Member's details changed for Mr Paul Mcphie Johnston on 31 December 2012 (2 pages)
27 September 2013Administrator's progress report (12 pages)
27 September 2013Administrator's progress report (12 pages)
21 August 2013Registration of charge 3012330004 (14 pages)
21 August 2013Registration of charge 3012330004 (14 pages)
11 June 2013Notice of extension of period of Administration (1 page)
11 June 2013Notice of extension of period of Administration (1 page)
10 April 2013Administrator's progress report (10 pages)
10 April 2013Administrator's progress report (10 pages)
6 April 2013Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (7 pages)
6 April 2013Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (7 pages)
9 November 2012Statement of administrator's deemed proposal (21 pages)
9 November 2012Statement of administrator's deemed proposal (21 pages)
8 November 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
8 November 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
30 October 2012Statement of administrator's proposal (34 pages)
30 October 2012Statement of administrator's proposal (34 pages)
4 October 2012Registered office address changed from C/O Hamilton Capital Partners the Aurora Building 120 Bothwell Street Glasgow G2 7JS United Kingdom on 4 October 2012 (2 pages)
4 October 2012Registered office address changed from C/O Hamilton Capital Partners the Aurora Building 120 Bothwell Street Glasgow G2 7JS United Kingdom on 4 October 2012 (2 pages)
4 October 2012Registered office address changed from C/O Hamilton Capital Partners the Aurora Building 120 Bothwell Street Glasgow G2 7JS United Kingdom on 4 October 2012 (2 pages)
3 September 2012Appointment of an administrator (3 pages)
3 September 2012Appointment of an administrator (3 pages)
26 March 2012Registered office address changed from Sterling House 20 Renfield Street Glasgow G2 5AP on 26 March 2012 (1 page)
26 March 2012Registered office address changed from Sterling House 20 Renfield Street Glasgow G2 5AP on 26 March 2012 (1 page)
12 March 2012Annual return made up to 6 March 2012 (13 pages)
12 March 2012Member's details changed for Donald Budge Macgregor on 12 March 2012 (2 pages)
12 March 2012Member's details changed for Dei Gratia Limited on 12 March 2012 (2 pages)
12 March 2012Member's details changed for Mallinson Television Productions Limited on 12 March 2012 (2 pages)
12 March 2012Member's details changed for Mr John Boyle on 12 March 2012 (2 pages)
12 March 2012Member's details changed for Norward Properties Limited on 12 March 2012 (2 pages)
12 March 2012Member's details changed for Mallinson Television Productions Limited on 12 March 2012 (2 pages)
12 March 2012Annual return made up to 6 March 2012 (13 pages)
12 March 2012Member's details changed for Riverside Management (Aberdeen) Limited on 12 March 2012 (2 pages)
12 March 2012Member's details changed for Redburn Property Company Limited on 12 March 2012 (2 pages)
12 March 2012Member's details changed for Dei Gratia Limited on 12 March 2012 (2 pages)
12 March 2012Member's details changed for Norward Properties Limited on 12 March 2012 (2 pages)
12 March 2012Annual return made up to 6 March 2012 (13 pages)
12 March 2012Member's details changed for Donald Budge Macgregor on 12 March 2012 (2 pages)
12 March 2012Member's details changed for Redburn Property Company Limited on 12 March 2012 (2 pages)
12 March 2012Member's details changed for Mr John Boyle on 12 March 2012 (2 pages)
12 March 2012Member's details changed for Riverside Management (Aberdeen) Limited on 12 March 2012 (2 pages)
28 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
28 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
8 April 2011Appointment of N & S Property Company Limited as a member (3 pages)
8 April 2011Termination of appointment of Steven Laurence Jackson as a member (2 pages)
8 April 2011Appointment of N & S Property Company Limited as a member (3 pages)
8 April 2011Termination of appointment of Steven Laurence Jackson as a member (2 pages)
21 March 2011Annual return made up to 6 March 2011 (18 pages)
21 March 2011Annual return made up to 6 March 2011 (18 pages)
21 March 2011Annual return made up to 6 March 2011 (18 pages)
7 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
7 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
8 March 2010Annual return made up to 6 March 2010 (18 pages)
8 March 2010Annual return made up to 6 March 2010 (18 pages)
8 March 2010Annual return made up to 6 March 2010 (18 pages)
25 November 2009Annual return made up to 6 March 2009 (9 pages)
25 November 2009Annual return made up to 6 March 2009 (9 pages)
25 November 2009Registered office address changed from the Hamilton Portfolio 91 Mitchell Street Glasgow Strathclyde G1 3LN on 25 November 2009 (1 page)
25 November 2009Registered office address changed from the Hamilton Portfolio 91 Mitchell Street Glasgow Strathclyde G1 3LN on 25 November 2009 (1 page)
25 November 2009Annual return made up to 6 March 2009 (9 pages)
23 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
23 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
30 March 2009Member's particulars john boyle (1 page)
30 March 2009Member's particulars john boyle (1 page)
16 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
16 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
12 March 2008Annual return made up to 06/03/08 (9 pages)
12 March 2008Annual return made up to 06/03/08 (9 pages)
17 July 2007Partic of mort/charge * (3 pages)
17 July 2007Partic of mort/charge * (3 pages)
6 July 2007New member appointed (1 page)
6 July 2007New member appointed (1 page)
6 July 2007New member appointed (1 page)
6 July 2007New member appointed (1 page)
6 July 2007New member appointed (1 page)
6 July 2007New member appointed (1 page)
6 July 2007New member appointed (1 page)
6 July 2007New member appointed (1 page)
6 July 2007New member appointed (1 page)
6 July 2007New member appointed (1 page)
6 July 2007New member appointed (1 page)
6 July 2007New member appointed (1 page)
6 July 2007New member appointed (1 page)
6 July 2007New member appointed (1 page)
6 July 2007New member appointed (1 page)
6 July 2007New member appointed (1 page)
6 July 2007New member appointed (1 page)
6 July 2007New member appointed (1 page)
6 July 2007New member appointed (1 page)
6 July 2007New member appointed (1 page)
6 July 2007New member appointed (1 page)
6 July 2007New member appointed (1 page)
6 July 2007New member appointed (1 page)
6 July 2007New member appointed (1 page)
16 May 2007Partic of mort/charge * (4 pages)
16 May 2007Partic of mort/charge * (4 pages)
6 March 2007Incorporation (3 pages)
6 March 2007Incorporation (3 pages)