Company Name3BS (Scotland) Llp
Company StatusDissolved
Company NumberSO301299
CategoryLimited Liability Partnership
Incorporation Date12 April 2007(17 years ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Directors

LLP Designated Member NameMr John Madden Bennett
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Panmure Terrace
Broughty Ferry
Dundee
DD5 2QL
Scotland
LLP Designated Member NameMr George Pattullo Brewster
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Barnton Gardens
Edinburgh
EH4 6AE
Scotland
LLP Designated Member NameJohn Bankhead
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Bonfield Road
Strathkinness, Fife
St. Andrews
KY16 9RR
Scotland

Location

Registered Address13 Albert Square, Meadowside
Dundee
DD1 1XA
Scotland
ConstituencyDundee West
WardMaryfield

Financials

Year2014
Turnover£266,293
Gross Profit£244,719
Net Worth£2,821,060
Cash£125,923
Current Liabilities£474,337

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

5 June 2007Delivered 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

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
17 August 2017Application to strike the limited liability partnership off the register (3 pages)
17 August 2017Application to strike the limited liability partnership off the register (3 pages)
3 May 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
24 May 2016Total exemption full accounts made up to 30 November 2015 (14 pages)
24 May 2016Total exemption full accounts made up to 30 November 2015 (14 pages)
27 April 2016Annual return made up to 12 April 2016 (3 pages)
27 April 2016Annual return made up to 12 April 2016 (3 pages)
20 July 2015Total exemption full accounts made up to 30 November 2014 (14 pages)
20 July 2015Total exemption full accounts made up to 30 November 2014 (14 pages)
24 April 2015Satisfaction of charge 1 in full (1 page)
24 April 2015Satisfaction of charge 1 in full (1 page)
20 April 2015Annual return made up to 12 April 2015 (3 pages)
20 April 2015Annual return made up to 12 April 2015 (3 pages)
21 May 2014Total exemption full accounts made up to 30 November 2013 (13 pages)
21 May 2014Total exemption full accounts made up to 30 November 2013 (13 pages)
22 April 2014Annual return made up to 12 April 2014 (3 pages)
22 April 2014Annual return made up to 12 April 2014 (3 pages)
24 June 2013Total exemption full accounts made up to 30 November 2012 (13 pages)
24 June 2013Total exemption full accounts made up to 30 November 2012 (13 pages)
24 April 2013Annual return made up to 12 April 2013 (3 pages)
24 April 2013Annual return made up to 12 April 2013 (3 pages)
18 April 2012Full accounts made up to 30 November 2011 (13 pages)
18 April 2012Full accounts made up to 30 November 2011 (13 pages)
16 April 2012Registered office address changed from 13 Albert Square Dundee DD1 1DD on 16 April 2012 (1 page)
16 April 2012Termination of appointment of John Bankhead as a member (1 page)
16 April 2012Annual return made up to 12 April 2012 (3 pages)
16 April 2012Registered office address changed from 13 Albert Square Dundee DD1 1DD on 16 April 2012 (1 page)
16 April 2012Annual return made up to 12 April 2012 (3 pages)
16 April 2012Termination of appointment of John Bankhead as a member (1 page)
9 June 2011Full accounts made up to 30 November 2010 (13 pages)
9 June 2011Full accounts made up to 30 November 2010 (13 pages)
6 May 2011Annual return made up to 12 April 2011 (4 pages)
6 May 2011Annual return made up to 12 April 2011 (4 pages)
6 May 2011Member's details changed for John Bankhead on 12 April 2011 (2 pages)
6 May 2011Member's details changed for John Bankhead on 12 April 2011 (2 pages)
2 August 2010Full accounts made up to 30 November 2009 (13 pages)
2 August 2010Full accounts made up to 30 November 2009 (13 pages)
22 April 2010Annual return made up to 12 April 2010 (7 pages)
22 April 2010Annual return made up to 12 April 2010 (7 pages)
14 April 2010Location of register of charges has been changed (2 pages)
14 April 2010Location of register of charges has been changed (2 pages)
1 July 2009Accounts for a small company made up to 30 November 2008 (6 pages)
1 July 2009Accounts for a small company made up to 30 November 2008 (6 pages)
16 April 2009Annual return made up to 12/04/09 (3 pages)
16 April 2009Annual return made up to 12/04/09 (3 pages)
20 November 2008Accounts for a small company made up to 30 November 2007 (6 pages)
20 November 2008Accounts for a small company made up to 30 November 2007 (6 pages)
9 October 2008Annual return made up to 12/04/08 (3 pages)
9 October 2008Annual return made up to 12/04/08 (3 pages)
20 February 2008Accounting reference date shortened from 30/04/08 to 30/11/07 (1 page)
20 February 2008Accounting reference date shortened from 30/04/08 to 30/11/07 (1 page)
9 June 2007Partic of mort/charge * (3 pages)
9 June 2007Partic of mort/charge * (3 pages)
12 April 2007Incorporation (4 pages)
12 April 2007Incorporation (4 pages)