London
SW10 0BL
LLP Designated Member Name | Stewart Alexander McIntyre |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tranter Road Aberlady Preston Pans EH32 0UE Scotland |
LLP Designated Member Name | Ambergris Capital Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Correspondence Address | Bank House McCreath & Co 20a Strathearn Road Edinburgh EH9 2AB Scotland |
Registered Address | C/O McCreath & Co, Bank House 20a Strathearn Road Edinburgh Midlothian EH9 2AB Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
Year | 2013 |
---|---|
Current Liabilities | £2,896,028 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 May 2008 | Delivered on: 29 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: One a murrayfield avenue, edinburgh, midlothian with exceptions. Outstanding |
---|---|
13 May 2008 | Delivered on: 16 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 gloucester place, edinburgh. Outstanding |
14 April 2008 | Delivered on: 15 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 abercromby place, edinburgh. Outstanding |
12 December 2007 | Delivered on: 20 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1A murrayfield avenue, edinburgh. Outstanding |
1 November 2007 | Delivered on: 9 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 heriot row, edinburgh. Outstanding |
26 October 2007 | Delivered on: 5 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 glencairn crescent edinburgh. Outstanding |
20 June 2007 | Delivered on: 4 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 murrayfield avenue, edinburgh. Outstanding |
1 June 2007 | Delivered on: 19 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 13-14 moray place, edinburgh. Outstanding |
27 November 2009 | Delivered on: 3 December 2009 Persons entitled: Colin Rutherford Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
25 May 2007 | Delivered on: 1 June 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 |
23 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2016 | Annual return made up to 22 May 2016 (2 pages) |
15 June 2016 | Annual return made up to 22 May 2016 (2 pages) |
2 July 2015 | Annual return made up to 22 May 2015 (2 pages) |
2 July 2015 | Annual return made up to 22 May 2015 (2 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
2 July 2014 | Annual return made up to 22 May 2014 (2 pages) |
2 July 2014 | Annual return made up to 22 May 2014 (2 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 September 2013 | Member's details changed for Mr Colin Rutherford on 28 August 2013 (3 pages) |
17 September 2013 | Member's details changed for Mr Colin Rutherford on 28 August 2013 (3 pages) |
7 August 2013 | Termination of appointment of Stewart Mcintyre as a member (2 pages) |
7 August 2013 | Termination of appointment of Stewart Mcintyre as a member (2 pages) |
17 June 2013 | Annual return made up to 22 May 2013 (3 pages) |
17 June 2013 | Annual return made up to 22 May 2013 (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
19 June 2012 | Termination of appointment of Ambergris Capital Ltd as a member (1 page) |
19 June 2012 | Termination of appointment of Ambergris Capital Ltd as a member (1 page) |
19 June 2012 | Annual return made up to 22 May 2012 (3 pages) |
19 June 2012 | Annual return made up to 22 May 2012 (3 pages) |
19 June 2012 | Member's details changed for Mr Colin Rutherford on 21 November 2011 (2 pages) |
19 June 2012 | Member's details changed for Mr Colin Rutherford on 21 November 2011 (2 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
17 June 2011 | Annual return made up to 22 May 2011 (4 pages) |
17 June 2011 | Member's details changed for Ambergris Capital Ltd on 22 May 2011 (2 pages) |
17 June 2011 | Annual return made up to 22 May 2011 (4 pages) |
17 June 2011 | Member's details changed for Ambergris Capital Ltd on 22 May 2011 (2 pages) |
16 June 2011 | Member's details changed for Stewart Alexander Mcintyre on 22 May 2011 (2 pages) |
16 June 2011 | Member's details changed for Stewart Alexander Mcintyre on 22 May 2011 (2 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
14 June 2010 | Annual return made up to 22 May 2010 (8 pages) |
14 June 2010 | Annual return made up to 22 May 2010 (8 pages) |
25 March 2010 | Alteration to floating charge 1, created on 1 January 1970 (5 pages) |
25 March 2010 | Alteration to floating charge 1, created on 1 January 1970 (5 pages) |
25 March 2010 | Alteration to floating charge 1, created on 1 January 1970 (5 pages) |
12 January 2010 | Member's details changed for Ambergris Capital Ltd on 24 February 2009 (1 page) |
12 January 2010 | Annual return made up to 22 May 2009 (3 pages) |
12 January 2010 | Annual return made up to 22 May 2009 (3 pages) |
12 January 2010 | Member's details changed for Ambergris Capital Ltd on 24 February 2009 (1 page) |
29 December 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
29 December 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
29 December 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
29 December 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
17 December 2009 | Alteration to floating charge 10, created on 1 January 1970 (7 pages) |
17 December 2009 | Alteration to floating charge 10, created on 1 January 1970 (7 pages) |
17 December 2009 | Alteration to floating charge 10, created on 1 January 1970 (7 pages) |
3 December 2009 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 10 (5 pages) |
3 December 2009 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 10 (5 pages) |
21 May 2009 | Annual return made up to 22/05/08 (3 pages) |
21 May 2009 | Annual return made up to 22/05/08 (3 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
20 December 2007 | Partic of mort/charge * (4 pages) |
20 December 2007 | Partic of mort/charge * (4 pages) |
9 November 2007 | Partic of mort/charge * (3 pages) |
9 November 2007 | Partic of mort/charge * (3 pages) |
5 November 2007 | Partic of mort/charge * (3 pages) |
5 November 2007 | Partic of mort/charge * (3 pages) |
4 July 2007 | Partic of mort/charge * (3 pages) |
4 July 2007 | Partic of mort/charge * (3 pages) |
19 June 2007 | Partic of mort/charge * (3 pages) |
19 June 2007 | Partic of mort/charge * (3 pages) |
1 June 2007 | Partic of mort/charge * (3 pages) |
1 June 2007 | Partic of mort/charge * (3 pages) |
22 May 2007 | Incorporation (4 pages) |
22 May 2007 | Incorporation (4 pages) |