Edinburgh
EH2 4AX
Scotland
LLP Designated Member Name | Janis Lynn Hull |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2010(3 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 29 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 South Charlotte Street Edinburgh EH2 4AX Scotland |
LLP Designated Member Name | George Stevenson |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Status | Resigned |
Appointed | 18 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Alma Street Falkirk FK2 7HE Scotland |
LLP Designated Member Name | William David Hall |
---|---|
Date of Birth | July 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2010(3 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 South Charlotte Street Edinburgh EH2 4AX Scotland |
Website | www.stillpointassociates.com |
---|---|
Email address | [email protected] |
Telephone | 07 813092678 |
Telephone region | Mobile |
Registered Address | 12 South Charlotte Street Edinburgh EH2 4AX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £62,851 |
Gross Profit | £59,999 |
Net Worth | £15,446 |
Cash | £8,113 |
Current Liabilities | £9,786 |
Latest Accounts | 31 March 2014 (9 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
29 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2015 | Application to strike the limited liability partnership off the register (3 pages) |
14 January 2015 | Application to strike the limited liability partnership off the register (3 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
11 June 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
11 June 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
31 March 2014 | Termination of appointment of William David Hall as a member on 28 February 2014 (1 page) |
31 March 2014 | Termination of appointment of William David Hall as a member on 28 February 2014 (1 page) |
14 October 2013 | Annual return made up to 18 September 2013 (5 pages) |
14 October 2013 | Annual return made up to 18 September 2013 (5 pages) |
5 July 2013 | Total exemption full accounts made up to 30 September 2012 (14 pages) |
5 July 2013 | Total exemption full accounts made up to 30 September 2012 (14 pages) |
11 October 2012 | Annual return made up to 18 September 2012 (5 pages) |
11 October 2012 | Annual return made up to 18 September 2012 (5 pages) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (14 pages) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (14 pages) |
6 October 2011 | Annual return made up to 18 September 2011 (5 pages) |
6 October 2011 | Register(s) moved to registered inspection location (1 page) |
6 October 2011 | Annual return made up to 18 September 2011 (5 pages) |
6 October 2011 | Register(s) moved to registered inspection location (1 page) |
5 October 2011 | Member's details changed for Ann Stevenson on 18 September 2011 (2 pages) |
5 October 2011 | Location of register of charges has been changed (1 page) |
5 October 2011 | Member's details changed for Ann Stevenson on 18 September 2011 (2 pages) |
5 October 2011 | Location of register of charges has been changed (1 page) |
26 July 2011 | Total exemption full accounts made up to 30 September 2010 (16 pages) |
26 July 2011 | Total exemption full accounts made up to 30 September 2010 (16 pages) |
19 November 2010 | Annual return made up to 18 September 2010 (9 pages) |
19 November 2010 | Annual return made up to 18 September 2010 (9 pages) |
27 October 2010 | Termination of appointment of George Stevenson as a member (2 pages) |
27 October 2010 | Appointment of Janis Lynn Hull as a member (3 pages) |
27 October 2010 | Appointment of William David Hall as a member (6 pages) |
27 October 2010 | Termination of appointment of George Stevenson as a member (2 pages) |
27 October 2010 | Appointment of Janis Lynn Hull as a member (3 pages) |
27 October 2010 | Appointment of William David Hall as a member (6 pages) |
18 October 2010 | Registered office address changed from 47 Alma Street Falkirk FK2 7HE on 18 October 2010 (2 pages) |
18 October 2010 | Registered office address changed from 47 Alma Street Falkirk FK2 7HE on 18 October 2010 (2 pages) |
10 June 2010 | Total exemption full accounts made up to 30 September 2009 (15 pages) |
10 June 2010 | Total exemption full accounts made up to 30 September 2009 (15 pages) |
3 November 2009 | Annual return made up to 18 September 2009 (3 pages) |
3 November 2009 | Annual return made up to 18 September 2009 (3 pages) |
15 April 2009 | Total exemption full accounts made up to 30 September 2008 (14 pages) |
15 April 2009 | Total exemption full accounts made up to 30 September 2008 (14 pages) |
18 December 2008 | Annual return made up to 18/09/08 (2 pages) |
18 December 2008 | Annual return made up to 18/09/08 (2 pages) |
20 June 2008 | Change of name 02/06/2008 (2 pages) |
20 June 2008 | Change of name 02/06/2008 (2 pages) |
18 September 2007 | Incorporation (3 pages) |
18 September 2007 | Incorporation (3 pages) |