Company NameTKC Alba Llp
Company StatusDissolved
Company NumberSO301242
CategoryLimited Liability Partnership
Incorporation Date13 March 2007(17 years, 1 month ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Directors

LLP Designated Member NameKenneth Robert Beuley
Date of BirthSeptember 1963 (Born 60 years ago)
StatusClosed
Appointed13 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
LLP Designated Member NameElizabeth Jagielshi
Date of BirthJanuary 1966 (Born 58 years ago)
StatusClosed
Appointed13 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
LLP Designated Member NameGraeme McGregor Keith
Date of BirthNovember 1932 (Born 91 years ago)
StatusClosed
Appointed13 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
LLP Designated Member NameGraeme McGregor Jnr. Keith
Date of BirthNovember 1955 (Born 68 years ago)
StatusClosed
Appointed13 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
LLP Member NameWilliam Baker
Date of BirthSeptember 1959 (Born 64 years ago)
StatusClosed
Appointed13 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
LLP Designated Member NameBrendan Jennings Pierce
Date of BirthNovember 1971 (Born 52 years ago)
StatusClosed
Appointed01 May 2009(2 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 01 December 2015)
RoleCompany Director
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland

Location

Registered Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£4,719,307
Cash£227,732
Current Liabilities£1,463,540

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2015First Gazette notice for voluntary strike-off (1 page)
14 August 2015First Gazette notice for voluntary strike-off (1 page)
9 July 2015Application to strike the limited liability partnership off the register (3 pages)
9 July 2015Application to strike the limited liability partnership off the register (3 pages)
31 March 2015Annual return made up to 13 March 2015 (5 pages)
31 March 2015Annual return made up to 13 March 2015 (5 pages)
10 July 2014Satisfaction of charge SO3012420006 in full (4 pages)
10 July 2014Satisfaction of charge SO3012420006 in full (4 pages)
25 March 2014Annual return made up to 13 March 2014 (5 pages)
25 March 2014Annual return made up to 13 March 2014 (5 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
9 September 2013Registration of charge 3012420007 (28 pages)
9 September 2013Registration of charge 3012420007 (28 pages)
2 September 2013Registration of charge 3012420004 (32 pages)
2 September 2013Registration of charge 3012420005 (27 pages)
2 September 2013Registration of charge 3012420006 (28 pages)
2 September 2013Registration of charge 3012420004 (32 pages)
2 September 2013Registration of charge 3012420005 (27 pages)
2 September 2013Registration of charge 3012420006 (28 pages)
29 August 2013Satisfaction of charge 3 in full (4 pages)
29 August 2013Satisfaction of charge 1 in full (4 pages)
29 August 2013Satisfaction of charge 3 in full (4 pages)
29 August 2013Satisfaction of charge 1 in full (4 pages)
29 August 2013Satisfaction of charge 2 in full (4 pages)
29 August 2013Satisfaction of charge 2 in full (4 pages)
19 March 2013Annual return made up to 13 March 2013 (5 pages)
19 March 2013Annual return made up to 13 March 2013 (5 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
20 March 2012Annual return made up to 13 March 2012 (5 pages)
20 March 2012Annual return made up to 13 March 2012 (5 pages)
23 September 2011Accounts for a small company made up to 31 March 2011 (5 pages)
23 September 2011Accounts for a small company made up to 31 March 2011 (5 pages)
7 April 2011Annual return made up to 13 March 2011 (5 pages)
7 April 2011Annual return made up to 13 March 2011 (5 pages)
31 March 2011Member's details changed for Kenneth Robert Beuley on 12 February 2011 (3 pages)
31 March 2011Member's details changed for William Baker on 12 March 2011 (3 pages)
31 March 2011Member's details changed for Graeme Mcgregor Jnr. Keith on 12 March 2011 (3 pages)
31 March 2011Member's details changed for Brendan Jennings Pierce on 12 March 2011 (3 pages)
31 March 2011Member's details changed for Elizabeth Jagielshi on 12 March 2011 (3 pages)
31 March 2011Member's details changed for Graeme Mcgregor Jnr. Keith on 12 March 2011 (3 pages)
31 March 2011Member's details changed for Brendan Jennings Pierce on 12 March 2011 (3 pages)
31 March 2011Member's details changed for Elizabeth Jagielshi on 12 March 2011 (3 pages)
31 March 2011Member's details changed for Graeme Mcgregor Keith on 12 March 2011 (3 pages)
31 March 2011Member's details changed for Graeme Mcgregor Keith on 12 March 2011 (3 pages)
31 March 2011Member's details changed for William Baker on 12 March 2011 (3 pages)
31 March 2011Member's details changed for Kenneth Robert Beuley on 12 February 2011 (3 pages)
9 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
9 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
16 April 2010Annual return made up to 13 March 2010 (12 pages)
16 April 2010Annual return made up to 13 March 2010 (12 pages)
18 November 2009Accounts for a small company made up to 31 March 2009 (5 pages)
18 November 2009Accounts for a small company made up to 31 March 2009 (5 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
6 August 2009LLP member appointed brendan jennings pierce (1 page)
6 August 2009LLP member appointed brendan jennings pierce (1 page)
16 April 2009Annual return made up to 13/03/09 (4 pages)
16 April 2009Annual return made up to 13/03/09 (4 pages)
22 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
22 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
26 September 2008Annual return made up to 13/03/08 (4 pages)
26 September 2008Annual return made up to 13/03/08 (4 pages)
14 November 2007Partic of mort/charge * (3 pages)
14 November 2007Partic of mort/charge * (4 pages)
14 November 2007Partic of mort/charge * (3 pages)
14 November 2007Partic of mort/charge * (4 pages)
10 May 2007New member appointed (1 page)
10 May 2007New member appointed (1 page)
10 May 2007New member appointed (1 page)
10 May 2007New member appointed (1 page)
13 March 2007Incorporation (4 pages)
13 March 2007Incorporation (4 pages)