Bearsden
Glasgow
Lanarkshire
G61 9SY
Scotland
LLP Designated Member Name | Mr John Boyle |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2007(1 week, 3 days after company formation) |
Appointment Duration | 13 years, 6 months (closed 27 January 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Rubislaw Drive Bearsden Glasgow G61 1PS Scotland |
LLP Designated Member Name | Mr David Charlton |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2007(1 week, 3 days after company formation) |
Appointment Duration | 13 years, 6 months (closed 27 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Adeline Gardens Gosforth Newcastle Upon Tyne NE3 4JQ |
LLP Member Name | Mr David Michael Harrison |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2007(1 week, 3 days after company formation) |
Appointment Duration | 13 years, 6 months (closed 27 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Cornmoor Road Whickham Newcastle Upon Tyne NE16 4PU |
LLP Member Name | Mr Andrew Christopher Lapping |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2007(1 week, 3 days after company formation) |
Appointment Duration | 13 years, 6 months (closed 27 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hindley House Hindley Stocksfield NH43 7SA |
LLP Member Name | Mr Duncan Campbell Wilson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2007(1 week, 6 days after company formation) |
Appointment Duration | 13 years, 6 months (closed 27 January 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 120 Terregles Avenue, Maxwell Park Pollokshields Glasgow Lanarkshire G41 4LJ Scotland |
LLP Member Name | Mr Paul McPhie Johnston |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 31 December 2012(5 years, 5 months after company formation) |
Appointment Duration | 8 years (closed 27 January 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
LLP Designated Member Name | Mr Paul McPhie Johnston |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Sutherland Avenue Pollockshields Glasgow G41 4JJ Scotland |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £56,290 |
Gross Profit | -£143,210 |
Net Worth | £1,360 |
Cash | £7,725 |
Current Liabilities | £1,131,865 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 October 2020 | Notice of move from Administration to Dissolution (9 pages) |
26 May 2020 | Administrator's progress report (18 pages) |
2 December 2019 | Administrator's progress report (18 pages) |
29 October 2019 | Notice of extension of period of Administration (2 pages) |
4 June 2019 | Administrator's progress report (19 pages) |
5 December 2018 | Administrator's progress report (18 pages) |
26 October 2018 | Notice of extension of period of Administration (2 pages) |
31 May 2018 | Administrator's progress report (16 pages) |
1 December 2017 | Administrator's progress report (15 pages) |
1 December 2017 | Administrator's progress report (15 pages) |
26 October 2017 | Notice of extension of period of Administration (2 pages) |
26 October 2017 | Notice of extension of period of Administration (2 pages) |
18 May 2017 | Administrator's progress report (14 pages) |
18 May 2017 | Administrator's progress report (14 pages) |
17 November 2016 | Administrator's progress report (12 pages) |
17 November 2016 | Administrator's progress report (12 pages) |
27 October 2016 | Notice of extension of period of Administration (1 page) |
27 October 2016 | Notice of extension of period of Administration (1 page) |
25 May 2016 | Administrator's progress report (12 pages) |
25 May 2016 | Administrator's progress report (12 pages) |
15 January 2016 | Registered office address changed from C/O the Hamilton Portfolio the Aurora Building 120 Bothwell Street Glasgow G2 7JS to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 15 January 2016 (3 pages) |
15 January 2016 | Registered office address changed from C/O the Hamilton Portfolio the Aurora Building 120 Bothwell Street Glasgow G2 7JS to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 15 January 2016 (3 pages) |
11 January 2016 | Statement of administrator's deemed proposal (41 pages) |
11 January 2016 | Statement of administrator's deemed proposal (41 pages) |
21 December 2015 | Statement of administrator's proposal (40 pages) |
21 December 2015 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
21 December 2015 | Statement of administrator's proposal (40 pages) |
21 December 2015 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
20 November 2015 | Statement of affairs with form 2.13B(Scot) (16 pages) |
20 November 2015 | Statement of affairs with form 2.13B(Scot) (16 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 November 2015 | Appointment of an administrator (3 pages) |
3 November 2015 | Appointment of an administrator (3 pages) |
9 September 2015 | Annual return made up to 11 August 2015 (8 pages) |
9 September 2015 | Annual return made up to 11 August 2015 (8 pages) |
16 September 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
16 September 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
22 August 2014 | Annual return made up to 11 August 2014 (8 pages) |
22 August 2014 | Annual return made up to 11 August 2014 (8 pages) |
31 October 2013 | Termination of appointment of Paul Johnston as a member (1 page) |
31 October 2013 | Appointment of Mr Paul Mcphie Johnston as a member (2 pages) |
31 October 2013 | Termination of appointment of Paul Johnston as a member (1 page) |
31 October 2013 | Appointment of Mr Paul Mcphie Johnston as a member (2 pages) |
23 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
23 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
13 August 2013 | Annual return made up to 11 August 2013 (8 pages) |
13 August 2013 | Annual return made up to 11 August 2013 (8 pages) |
8 November 2012 | Total exemption full accounts made up to 31 March 2012 (19 pages) |
8 November 2012 | Total exemption full accounts made up to 31 March 2012 (19 pages) |
16 August 2012 | Annual return made up to 11 August 2012 (8 pages) |
16 August 2012 | Annual return made up to 11 August 2012 (8 pages) |
26 March 2012 | Registered office address changed from C/O Sterling House 20 Renfield Street Glasgow G2 5AP on 26 March 2012 (1 page) |
26 March 2012 | Registered office address changed from C/O Sterling House 20 Renfield Street Glasgow G2 5AP on 26 March 2012 (1 page) |
17 February 2012 | Member's details changed for Mr John Boyle on 17 February 2012 (2 pages) |
17 February 2012 | Member's details changed for Mr John Boyle on 17 February 2012 (2 pages) |
28 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
28 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
16 August 2011 | Annual return made up to 11 August 2011 (8 pages) |
16 August 2011 | Annual return made up to 11 August 2011 (8 pages) |
13 September 2010 | Annual return made up to 11 August 2010 (13 pages) |
13 September 2010 | Annual return made up to 11 August 2010 (13 pages) |
7 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
7 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
25 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
25 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from the hamilton portfolio 91 mitchell street glasgow strathclyde G1 3LN (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from the hamilton portfolio 91 mitchell street glasgow strathclyde G1 3LN (1 page) |
8 September 2009 | Annual return made up to 11/08/09 (5 pages) |
8 September 2009 | Annual return made up to 11/08/09 (5 pages) |
30 March 2009 | Member's particulars john boyle (1 page) |
30 March 2009 | Member's particulars john boyle (1 page) |
4 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
4 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
5 September 2008 | Annual return made up to 11/08/08 (5 pages) |
5 September 2008 | Annual return made up to 11/08/08 (5 pages) |
16 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
16 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
21 September 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
21 September 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
9 August 2007 | New member appointed (1 page) |
9 August 2007 | Partic of mort/charge * (4 pages) |
9 August 2007 | New member appointed (1 page) |
9 August 2007 | New member appointed (1 page) |
9 August 2007 | New member appointed (1 page) |
9 August 2007 | New member appointed (1 page) |
9 August 2007 | New member appointed (1 page) |
9 August 2007 | Partic of mort/charge * (4 pages) |
9 August 2007 | New member appointed (1 page) |
9 August 2007 | New member appointed (1 page) |
9 August 2007 | New member appointed (1 page) |
9 August 2007 | New member appointed (1 page) |
8 August 2007 | Partic of mort/charge * (3 pages) |
8 August 2007 | Partic of mort/charge * (3 pages) |
3 August 2007 | Partic of mort/charge * (3 pages) |
3 August 2007 | Partic of mort/charge * (3 pages) |
17 July 2007 | Incorporation (3 pages) |
17 July 2007 | Incorporation (3 pages) |