Company NameStillpoint Associates Llp
Company StatusDissolved
Company NumberSO301540
CategoryLimited Liability Partnership
Incorporation Date18 September 2007(16 years, 7 months ago)
Dissolution Date29 May 2015 (8 years, 10 months ago)
Previous NameLeadership Call UK Llp

Directors

LLP Designated Member NameMrs Ann Stevenson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 South Charlotte Street
Edinburgh
EH2 4AX
Scotland
LLP Designated Member NameJanis Lynn Hull
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2010(3 years after company formation)
Appointment Duration4 years, 8 months (closed 29 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 South Charlotte Street
Edinburgh
EH2 4AX
Scotland
LLP Designated Member NameGeorge Stevenson
Date of BirthFebruary 1956 (Born 68 years ago)
StatusResigned
Appointed18 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address47 Alma Street
Falkirk
FK2 7HE
Scotland
LLP Designated Member NameWilliam David Hall
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2010(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 South Charlotte Street
Edinburgh
EH2 4AX
Scotland

Contact

Websitewww.stillpointassociates.com
Email address[email protected]
Telephone07 813092678
Telephone regionMobile

Location

Registered Address12 South Charlotte Street
Edinburgh
EH2 4AX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£62,851
Gross Profit£59,999
Net Worth£15,446
Cash£8,113
Current Liabilities£9,786

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
14 January 2015Application to strike the limited liability partnership off the register (3 pages)
14 January 2015Application to strike the limited liability partnership off the register (3 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
11 June 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
11 June 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
31 March 2014Termination of appointment of William David Hall as a member on 28 February 2014 (1 page)
31 March 2014Termination of appointment of William David Hall as a member on 28 February 2014 (1 page)
14 October 2013Annual return made up to 18 September 2013 (5 pages)
14 October 2013Annual return made up to 18 September 2013 (5 pages)
5 July 2013Total exemption full accounts made up to 30 September 2012 (14 pages)
5 July 2013Total exemption full accounts made up to 30 September 2012 (14 pages)
11 October 2012Annual return made up to 18 September 2012 (5 pages)
11 October 2012Annual return made up to 18 September 2012 (5 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (14 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (14 pages)
6 October 2011Register(s) moved to registered inspection location (1 page)
6 October 2011Annual return made up to 18 September 2011 (5 pages)
6 October 2011Annual return made up to 18 September 2011 (5 pages)
6 October 2011Register(s) moved to registered inspection location (1 page)
5 October 2011Location of register of charges has been changed (1 page)
5 October 2011Member's details changed for Ann Stevenson on 18 September 2011 (2 pages)
5 October 2011Member's details changed for Ann Stevenson on 18 September 2011 (2 pages)
5 October 2011Location of register of charges has been changed (1 page)
26 July 2011Total exemption full accounts made up to 30 September 2010 (16 pages)
26 July 2011Total exemption full accounts made up to 30 September 2010 (16 pages)
19 November 2010Annual return made up to 18 September 2010 (9 pages)
19 November 2010Annual return made up to 18 September 2010 (9 pages)
27 October 2010Appointment of William David Hall as a member (6 pages)
27 October 2010Appointment of Janis Lynn Hull as a member (3 pages)
27 October 2010Appointment of William David Hall as a member (6 pages)
27 October 2010Termination of appointment of George Stevenson as a member (2 pages)
27 October 2010Appointment of Janis Lynn Hull as a member (3 pages)
27 October 2010Termination of appointment of George Stevenson as a member (2 pages)
18 October 2010Registered office address changed from 47 Alma Street Falkirk FK2 7HE on 18 October 2010 (2 pages)
18 October 2010Registered office address changed from 47 Alma Street Falkirk FK2 7HE on 18 October 2010 (2 pages)
10 June 2010Total exemption full accounts made up to 30 September 2009 (15 pages)
10 June 2010Total exemption full accounts made up to 30 September 2009 (15 pages)
3 November 2009Annual return made up to 18 September 2009 (3 pages)
3 November 2009Annual return made up to 18 September 2009 (3 pages)
15 April 2009Total exemption full accounts made up to 30 September 2008 (14 pages)
15 April 2009Total exemption full accounts made up to 30 September 2008 (14 pages)
18 December 2008Annual return made up to 18/09/08 (2 pages)
18 December 2008Annual return made up to 18/09/08 (2 pages)
20 June 2008Change of name 02/06/2008 (2 pages)
20 June 2008Change of name 02/06/2008 (2 pages)
18 September 2007Incorporation (3 pages)
18 September 2007Incorporation (3 pages)