Broughty Ferry
Dundee
DD5 2QL
Scotland
LLP Designated Member Name | Mr George Pattullo Brewster |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Barnton Gardens Edinburgh EH4 6AE Scotland |
LLP Designated Member Name | John Bankhead |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Bonfield Road Strathkinness, Fife St. Andrews KY16 9RR Scotland |
Registered Address | 13 Albert Square, Meadowside Dundee DD1 1XA Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Year | 2014 |
---|---|
Turnover | £266,293 |
Gross Profit | £244,719 |
Net Worth | £2,821,060 |
Cash | £125,923 |
Current Liabilities | £474,337 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
5 June 2007 | Delivered on: 9 June 2007 Satisfied on: 24 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2017 | Application to strike the limited liability partnership off the register (3 pages) |
17 August 2017 | Application to strike the limited liability partnership off the register (3 pages) |
3 May 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
3 May 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
24 May 2016 | Total exemption full accounts made up to 30 November 2015 (14 pages) |
24 May 2016 | Total exemption full accounts made up to 30 November 2015 (14 pages) |
27 April 2016 | Annual return made up to 12 April 2016 (3 pages) |
27 April 2016 | Annual return made up to 12 April 2016 (3 pages) |
20 July 2015 | Total exemption full accounts made up to 30 November 2014 (14 pages) |
20 July 2015 | Total exemption full accounts made up to 30 November 2014 (14 pages) |
24 April 2015 | Satisfaction of charge 1 in full (1 page) |
24 April 2015 | Satisfaction of charge 1 in full (1 page) |
20 April 2015 | Annual return made up to 12 April 2015 (3 pages) |
20 April 2015 | Annual return made up to 12 April 2015 (3 pages) |
21 May 2014 | Total exemption full accounts made up to 30 November 2013 (13 pages) |
21 May 2014 | Total exemption full accounts made up to 30 November 2013 (13 pages) |
22 April 2014 | Annual return made up to 12 April 2014 (3 pages) |
22 April 2014 | Annual return made up to 12 April 2014 (3 pages) |
24 June 2013 | Total exemption full accounts made up to 30 November 2012 (13 pages) |
24 June 2013 | Total exemption full accounts made up to 30 November 2012 (13 pages) |
24 April 2013 | Annual return made up to 12 April 2013 (3 pages) |
24 April 2013 | Annual return made up to 12 April 2013 (3 pages) |
18 April 2012 | Full accounts made up to 30 November 2011 (13 pages) |
18 April 2012 | Full accounts made up to 30 November 2011 (13 pages) |
16 April 2012 | Registered office address changed from 13 Albert Square Dundee DD1 1DD on 16 April 2012 (1 page) |
16 April 2012 | Termination of appointment of John Bankhead as a member (1 page) |
16 April 2012 | Annual return made up to 12 April 2012 (3 pages) |
16 April 2012 | Registered office address changed from 13 Albert Square Dundee DD1 1DD on 16 April 2012 (1 page) |
16 April 2012 | Annual return made up to 12 April 2012 (3 pages) |
16 April 2012 | Termination of appointment of John Bankhead as a member (1 page) |
9 June 2011 | Full accounts made up to 30 November 2010 (13 pages) |
9 June 2011 | Full accounts made up to 30 November 2010 (13 pages) |
6 May 2011 | Annual return made up to 12 April 2011 (4 pages) |
6 May 2011 | Annual return made up to 12 April 2011 (4 pages) |
6 May 2011 | Member's details changed for John Bankhead on 12 April 2011 (2 pages) |
6 May 2011 | Member's details changed for John Bankhead on 12 April 2011 (2 pages) |
2 August 2010 | Full accounts made up to 30 November 2009 (13 pages) |
2 August 2010 | Full accounts made up to 30 November 2009 (13 pages) |
22 April 2010 | Annual return made up to 12 April 2010 (7 pages) |
22 April 2010 | Annual return made up to 12 April 2010 (7 pages) |
14 April 2010 | Location of register of charges has been changed (2 pages) |
14 April 2010 | Location of register of charges has been changed (2 pages) |
1 July 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
1 July 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
16 April 2009 | Annual return made up to 12/04/09 (3 pages) |
16 April 2009 | Annual return made up to 12/04/09 (3 pages) |
20 November 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
20 November 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
9 October 2008 | Annual return made up to 12/04/08 (3 pages) |
9 October 2008 | Annual return made up to 12/04/08 (3 pages) |
20 February 2008 | Accounting reference date shortened from 30/04/08 to 30/11/07 (1 page) |
20 February 2008 | Accounting reference date shortened from 30/04/08 to 30/11/07 (1 page) |
9 June 2007 | Partic of mort/charge * (3 pages) |
9 June 2007 | Partic of mort/charge * (3 pages) |
12 April 2007 | Incorporation (4 pages) |
12 April 2007 | Incorporation (4 pages) |