Kirkintilloch
Glasgow
G66 3DG
Scotland
LLP Designated Member Name | Stephen Robert Forster |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 171a Mill Road Allanton Shotts ML7 5DD Scotland |
LLP Designated Member Name | William Stirling Holland |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lenzie Country Manor Burnbrae Road, Cranston Glasgow Lanarkshire G69 Scotland |
LLP Designated Member Name | Kenneth Smith |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Boghead Road Lenzie, Kirkintilloch Glasgow G66 4ED Scotland |
Registered Address | 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Net Worth | -£40,299 |
Current Liabilities | £290,299 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 May 2018 (5 years, 11 months ago) |
---|---|
Next Return Due | 4 June 2019 (overdue) |
31 May 2016 | Delivered on: 17 June 2016 Persons entitled: Bridging Loans Limited Classification: A registered charge Particulars: The subjects at redbrae road, kirkintilloch, glasgow (title number DMB77310). Outstanding |
---|---|
13 May 2016 | Delivered on: 27 May 2016 Persons entitled: Bridging Loans Limited Classification: A registered charge Outstanding |
2 October 2007 | Delivered on: 18 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground lying to the north of redbrae road, kirkintilloch-title number DMB77310. Outstanding |
29 June 2007 | Delivered on: 6 July 2007 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. Outstanding |
22 January 2024 | Administrator's progress report (12 pages) |
---|---|
7 July 2023 | Administrator's progress report (15 pages) |
25 January 2023 | Administrator's progress report (5 pages) |
25 January 2023 | Administrator's progress report (5 pages) |
3 August 2022 | Administrator's progress report (5 pages) |
3 August 2022 | Notice of extension of period of Administration (2 pages) |
25 January 2022 | Administrator's progress report (5 pages) |
16 September 2021 | Notice of extension of period of Administration (4 pages) |
17 July 2020 | Administrator's progress report (6 pages) |
9 July 2020 | Notice of extension of period of Administration (2 pages) |
15 January 2020 | Administrator's progress report (5 pages) |
11 July 2019 | Administrator's progress report (11 pages) |
21 May 2019 | Notice of extension of period of Administration (1 page) |
28 January 2019 | Administrator's progress report (8 pages) |
25 September 2018 | Registered office address changed from Lenzie Country Manor Burnbrae Road Chryston, Glasgow Lanarkshire G69 9HR to 18 Bothwell Street Glasgow G2 6NU on 25 September 2018 (2 pages) |
24 September 2018 | Statement of administrator's deemed proposal (2 pages) |
3 September 2018 | Statement of affairs with form 2.13B(Scot) (16 pages) |
3 September 2018 | Statement of administrator's proposal (32 pages) |
10 July 2018 | Appointment of an administrator (2 pages) |
3 July 2018 | Court order 29/06/2019, discharges provisional liquidators, appoints administrator (1 page) |
29 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
5 April 2018 | 2.2B(scot) notice of petition for administration oreder (1 page) |
19 March 2018 | Appointment of a provisional liquidator (2 pages) |
18 July 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
18 July 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
8 June 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
3 August 2016 | Annual return made up to 21 May 2016 (2 pages) |
3 August 2016 | Annual return made up to 21 May 2016 (2 pages) |
17 June 2016 | Registration of charge SO3013550004, created on 31 May 2016 (5 pages) |
17 June 2016 | Registration of charge SO3013550004, created on 31 May 2016 (5 pages) |
27 May 2016 | Registration of charge SO3013550003, created on 13 May 2016 (10 pages) |
27 May 2016 | Registration of charge SO3013550003, created on 13 May 2016 (10 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
12 November 2015 | Appointment of William Hendry Holland as a member on 6 November 2015 (3 pages) |
12 November 2015 | Appointment of William Hendry Holland as a member on 6 November 2015 (3 pages) |
12 November 2015 | Termination of appointment of Stephen Robert Forster as a member on 11 November 2015 (2 pages) |
12 November 2015 | Termination of appointment of Stephen Robert Forster as a member on 11 November 2015 (2 pages) |
12 November 2015 | Termination of appointment of William Stirling Holland as a member on 12 November 2015 (2 pages) |
12 November 2015 | Termination of appointment of William Stirling Holland as a member on 12 November 2015 (2 pages) |
10 November 2015 | Termination of appointment of Kenneth Smith as a member on 4 November 2015 (2 pages) |
10 November 2015 | Termination of appointment of Kenneth Smith as a member on 4 November 2015 (2 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
28 July 2015 | Annual return made up to 21 May 2013 (7 pages) |
28 July 2015 | Annual return made up to 21 May 2013 (7 pages) |
28 July 2015 | Annual return made up to 21 May 2015 (7 pages) |
28 July 2015 | Administrative restoration application (3 pages) |
28 July 2015 | Administrative restoration application (3 pages) |
28 July 2015 | Annual return made up to 21 May 2014 (7 pages) |
28 July 2015 | Annual return made up to 21 May 2014 (7 pages) |
28 July 2015 | Annual return made up to 21 May 2015 (7 pages) |
14 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
31 May 2012 | Member's details changed for Stephen Robert Forster on 8 May 2012 (2 pages) |
31 May 2012 | Member's details changed for Stephen Robert Forster on 8 May 2012 (2 pages) |
31 May 2012 | Member's details changed for William Stirling Holland on 8 May 2012 (2 pages) |
31 May 2012 | Member's details changed for William Stirling Holland on 8 May 2012 (2 pages) |
31 May 2012 | Member's details changed for William Stirling Holland on 8 May 2012 (2 pages) |
31 May 2012 | Member's details changed for Kenneth Smith on 8 May 2012 (2 pages) |
31 May 2012 | Member's details changed for Stephen Robert Forster on 8 May 2012 (2 pages) |
31 May 2012 | Member's details changed for Kenneth Smith on 8 May 2012 (2 pages) |
31 May 2012 | Annual return made up to 21 May 2012 (4 pages) |
31 May 2012 | Member's details changed for Kenneth Smith on 8 May 2012 (2 pages) |
31 May 2012 | Annual return made up to 21 May 2012 (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
23 June 2011 | Annual return made up to 21 May 2011 (7 pages) |
23 June 2011 | Annual return made up to 21 May 2011 (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 November 2010 | Annual return made up to 21 May 2010 (10 pages) |
1 November 2010 | Annual return made up to 21 May 2010 (10 pages) |
25 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
23 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2010 | Annual return made up to 21 May 2009 (3 pages) |
7 January 2010 | Annual return made up to 21 May 2009 (3 pages) |
6 May 2009 | Annual return made up to 21/05/08 (5 pages) |
6 May 2009 | Annual return made up to 21/05/08 (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
18 October 2007 | Partic of mort/charge * (3 pages) |
18 October 2007 | Partic of mort/charge * (3 pages) |
6 July 2007 | Partic of mort/charge * (3 pages) |
6 July 2007 | Partic of mort/charge * (3 pages) |
21 May 2007 | Incorporation (4 pages) |
21 May 2007 | Incorporation (4 pages) |