Muurivahe 31
Tallinn
10140
LLP Member Name | Mr Bernard Matthew Brogan |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 15 March 2007(6 days after company formation) |
Appointment Duration | 14 years, 3 months (closed 15 June 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 5 Parklands Laurel Lodge Castleknock Dublin 15 |
LLP Member Name | Cornelius James Donnelly |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Status | Closed |
Appointed | 05 June 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years (closed 15 June 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Rathmore Adelaide Rd Glenageary Co Dublin Dublin Ireland |
LLP Member Name | Derry James Kilroy |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 07 June 2007(2 months, 4 weeks after company formation) |
Appointment Duration | 14 years (closed 15 June 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | High Street Tullamore Co. Offaly Ireland |
LLP Member Name | Anthony Vaughan |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2011(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 15 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40a Dartmouth Square Ranelagh Dublin 6 Ireland |
LLP Designated Member Name | Paul O'Neill |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2011(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 15 June 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 7 Pleasants St Portobello Dublin 8 |
LLP Member Name | Marcus Magnier |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2012(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 15 June 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Hambleden House 19 Lower Pembroke Street Dublin Dublin 2 |
LLP Member Name | Mrs Niamh Flynn |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2012(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 15 June 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 82 Stillorgan Heath Stillorgan Co. Dublin Ireland |
LLP Member Name | Jeneva Properties Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 18 February 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 4 months (closed 15 June 2021) |
Correspondence Address | 5a The Common Parbold Lancashire WN8 7HA |
LLP Member Name | Federal Trust Company Limited As Trustee Of The I-Space Trust (Corporation) |
---|---|
Status | Closed |
Appointed | 13 February 2012(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 15 June 2021) |
Correspondence Address | Granite House La Grande Rue St. Martin Guernsey Channel Islands GY1 3RS |
LLP Designated Member Name | Mr David Garrie Kipling |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 194 Ferry Road Edinburgh Midlothian EH6 4NW Scotland |
LLP Member Name | John Vaughan |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Status | Resigned |
Appointed | 05 June 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 September 2011) |
Role | Company Director |
Correspondence Address | 40a Dartmouth Square Ranekagh Co. Dublin Ireland |
LLP Member Name | David Michael Flynn |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(4 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 September 2012) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 82 Stillorgan Heath Stillorgan Dublin Ireland |
LLP Member Name | Emerging Europe Property Opportunities Fund Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 January 2014) |
Correspondence Address | 20 Trafalgar Street Edinburgh Lothian EH6 4DF Scotland |
Registered Address | 19 Bulloch Avenue Giffnock Glasgow G46 6NF Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
Year | 2014 |
---|---|
Net Worth | £3,096,206 |
Cash | £257 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 May 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 April 2016 | Member's details changed for Cornelius James Donnelly on 1 January 2016 (2 pages) |
4 April 2016 | Member's details changed for Alan William Findlay on 1 January 2016 (2 pages) |
4 April 2016 | Member's details changed for Jeneva Properties Ltd on 1 January 2013 (1 page) |
4 April 2016 | Member's details changed for Jeneva Properties Ltd on 1 January 2013 (1 page) |
4 April 2016 | Member's details changed for Cornelius James Donnelly on 1 January 2016 (2 pages) |
4 April 2016 | Annual return made up to 9 March 2016 (11 pages) |
4 April 2016 | Annual return made up to 9 March 2016 (11 pages) |
4 April 2016 | Member's details changed for Alan William Findlay on 1 January 2016 (2 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 April 2015 | Annual return made up to 9 March 2015 (14 pages) |
2 April 2015 | Annual return made up to 9 March 2015 (14 pages) |
2 April 2015 | Annual return made up to 9 March 2015 (14 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 June 2014 | Annual return made up to 9 March 2014 (14 pages) |
5 June 2014 | Annual return made up to 9 March 2014 (14 pages) |
5 June 2014 | Annual return made up to 9 March 2014 (14 pages) |
9 April 2014 | Termination of appointment of Emerging Europe Property Opportunities Fund Llp as a member (2 pages) |
9 April 2014 | Termination of appointment of Emerging Europe Property Opportunities Fund Llp as a member (2 pages) |
25 March 2014 | Registered office address changed from , C/O Hbj Gateley Wareing 19 Canning Street, Edinburgh, Midlothian, EH3 8EH on 25 March 2014 (2 pages) |
25 March 2014 | Registered office address changed from , C/O Hbj Gateley Wareing 19 Canning Street, Edinburgh, Midlothian, EH3 8EH on 25 March 2014 (2 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 April 2013 | Annual return made up to 9 March 2013 (14 pages) |
25 April 2013 | Annual return made up to 9 March 2013 (14 pages) |
25 April 2013 | Annual return made up to 9 March 2013 (14 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 November 2012 | Member's details changed for Paul O'neill on 31 October 2012 (3 pages) |
2 November 2012 | Member's details changed for Anthony Vaughan on 22 March 2012 (3 pages) |
2 November 2012 | Member's details changed for Mrs Niamh Flynn on 31 October 2012 (3 pages) |
2 November 2012 | Member's details changed for Anthony Vaughan on 22 March 2012 (3 pages) |
2 November 2012 | Member's details changed for Mrs Niamh Flynn on 31 October 2012 (3 pages) |
2 November 2012 | Member's details changed for Paul O'neill on 31 October 2012 (3 pages) |
15 October 2012 | Termination of appointment of David Flynn as a member (2 pages) |
15 October 2012 | Member's details changed for Paul O'neill on 4 October 2012 (3 pages) |
15 October 2012 | Appointment of Mrs Niamh Flynn as a member (3 pages) |
15 October 2012 | Member's details changed for Paul O'neill on 4 October 2012 (3 pages) |
15 October 2012 | Appointment of Mrs Niamh Flynn as a member (3 pages) |
15 October 2012 | Termination of appointment of David Flynn as a member (2 pages) |
15 October 2012 | Member's details changed for Paul O'neill on 4 October 2012 (3 pages) |
11 May 2012 | Member's details changed for Alan William Findlay on 28 April 2012 (4 pages) |
11 May 2012 | Member's details changed for Alan William Findlay on 28 April 2012 (4 pages) |
8 May 2012 | Appointment of Marcus Magnier as a member (2 pages) |
8 May 2012 | Annual return made up to 9 March 2012 (15 pages) |
8 May 2012 | Appointment of David Flynn as a member (2 pages) |
8 May 2012 | Annual return made up to 9 March 2012 (15 pages) |
8 May 2012 | Annual return made up to 9 March 2012 (15 pages) |
8 May 2012 | Appointment of David Flynn as a member (2 pages) |
8 May 2012 | Appointment of Marcus Magnier as a member (2 pages) |
7 March 2012 | Appointment of Federal Trust Company Limited as Trustee of the I-Space Trust as a member (3 pages) |
7 March 2012 | Appointment of Federal Trust Company Limited as Trustee of the I-Space Trust as a member (3 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 November 2011 | Appointment of Paul O'neill as a member (3 pages) |
28 November 2011 | Appointment of Paul O'neill as a member (3 pages) |
27 October 2011 | Appointment of Anthony Vaughan as a member (3 pages) |
27 October 2011 | Termination of appointment of John Vaughan as a member (2 pages) |
27 October 2011 | Termination of appointment of John Vaughan as a member (2 pages) |
27 October 2011 | Appointment of Anthony Vaughan as a member (3 pages) |
7 September 2011 | Annual return made up to 9 March 2011 (10 pages) |
7 September 2011 | Annual return made up to 9 March 2010 (11 pages) |
7 September 2011 | Annual return made up to 9 March 2011 (10 pages) |
7 September 2011 | Annual return made up to 9 March 2011 (10 pages) |
7 September 2011 | Annual return made up to 9 March 2010 (11 pages) |
7 September 2011 | Annual return made up to 9 March 2010 (11 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 July 2011 | Administrative restoration application (3 pages) |
25 July 2011 | Administrative restoration application (3 pages) |
7 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2010 | Registered office address changed from , 20 Trafalgar Stree, Edinburgh, Midlothian, EH6 4DF on 13 October 2010 (1 page) |
13 October 2010 | Registered office address changed from , 20 Trafalgar Stree, Edinburgh, Midlothian, EH6 4DF on 13 October 2010 (1 page) |
13 October 2010 | Member's details changed for Alan Findlay on 5 October 2010 (2 pages) |
13 October 2010 | Member's details changed for Alan Findlay on 5 October 2010 (2 pages) |
13 October 2010 | Member's details changed for Alan Findlay on 5 October 2010 (2 pages) |
28 September 2010 | Termination of appointment of David Kipling as a member (1 page) |
28 September 2010 | Termination of appointment of David Kipling as a member (1 page) |
17 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
15 October 2009 | Annual return made up to 9 March 2009 (6 pages) |
15 October 2009 | Annual return made up to 9 March 2009 (6 pages) |
15 October 2009 | Annual return made up to 9 March 2009 (6 pages) |
13 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
13 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
19 September 2008 | LLP member appointed john vaughan (1 page) |
19 September 2008 | LLP member appointed john vaughan (1 page) |
7 July 2008 | LLP member appointed bernard matthew brogan (1 page) |
7 July 2008 | LLP member appointed bernard matthew brogan (1 page) |
20 June 2008 | LLP member appointed derry kilroy (1 page) |
20 June 2008 | LLP member appointed derry kilroy (1 page) |
5 June 2008 | LLP member appointed cornelius james donnelly (1 page) |
5 June 2008 | LLP member appointed emerging europe property opportunities fund LLP (1 page) |
5 June 2008 | LLP member appointed cornelius james donnelly (1 page) |
5 June 2008 | LLP member appointed emerging europe property opportunities fund LLP (1 page) |
29 April 2008 | Annual return made up to 09/03/08 (3 pages) |
29 April 2008 | LLP member appointed jeneva properties LTD (1 page) |
29 April 2008 | Annual return made up to 09/03/08 (3 pages) |
29 April 2008 | LLP member appointed jeneva properties LTD (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 13 breadalbane street, edinburgh, midlothian, EH6 5JJ (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 13 breadalbane street, edinburgh, midlothian, EH6 5JJ (1 page) |
9 March 2007 | Incorporation (3 pages) |
9 March 2007 | Incorporation (3 pages) |