Company NameVallance Kliner & Associates Llp
Company StatusDissolved
Company NumberSO301596
CategoryLimited Liability Partnership
Incorporation Date30 October 2007(16 years, 6 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)

Directors

LLP Designated Member NameMr Stephen Ivor Kliner
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Eglinton Drive
Giffnock
Glasgow
Lanarkshire
G46 7HQ
Scotland
LLP Designated Member NameDrummond Miller Llp (Corporation)
StatusClosed
Appointed21 January 2008(2 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (closed 27 March 2018)
Correspondence Address32 Moray Place
Edinburgh
Midlothian
EH3 6BZ
Scotland
LLP Designated Member NameMr Stephen Julian Vallance
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Fullarton Drive
Troon
Ayrshire
KA10 6LF
Scotland

Contact

Websitewww.vallancekliner.co.uk

Location

Registered Address8 Cambridge Street
Glasgow
Lanarkshire
G2 3DZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts2 September 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End02 September

Filing History

27 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
7 August 2014Order of court - dissolution void (1 page)
7 August 2014Order of court - dissolution void (1 page)
14 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2013First Gazette notice for voluntary strike-off (1 page)
22 February 2013First Gazette notice for voluntary strike-off (1 page)
11 February 2013Application to strike the limited liability partnership off the register (3 pages)
11 February 2013Application to strike the limited liability partnership off the register (3 pages)
1 June 2012Previous accounting period shortened from 31 October 2011 to 2 September 2011 (3 pages)
1 June 2012Total exemption small company accounts made up to 2 September 2011 (5 pages)
1 June 2012Previous accounting period shortened from 31 October 2011 to 2 September 2011 (3 pages)
1 June 2012Previous accounting period shortened from 31 October 2011 to 2 September 2011 (3 pages)
1 June 2012Total exemption small company accounts made up to 2 September 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 2 September 2011 (5 pages)
5 December 2011Annual return made up to 30 October 2011 (3 pages)
5 December 2011Annual return made up to 30 October 2011 (3 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 November 2010Member's details changed for Drummond Miller Llp on 24 November 2010 (2 pages)
24 November 2010Member's details changed for Drummond Miller Llp on 24 November 2010 (2 pages)
24 November 2010Registered office address changed from Cambridge House 8 Cambridge Street Glasgow Lanarkshire G3 3DZ on 24 November 2010 (1 page)
24 November 2010Annual return made up to 30 October 2010 (3 pages)
24 November 2010Annual return made up to 30 October 2010 (3 pages)
24 November 2010Registered office address changed from Cambridge House 8 Cambridge Street Glasgow Lanarkshire G3 3DZ on 24 November 2010 (1 page)
24 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
24 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
9 November 2009Annual return made up to 30 October 2009 (7 pages)
9 November 2009Annual return made up to 30 October 2009 (7 pages)
24 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 February 2009Annual return made up to 31/10/08 (2 pages)
17 February 2009Annual return made up to 31/10/08 (2 pages)
29 January 2008New member appointed (1 page)
29 January 2008New member appointed (1 page)
29 January 2008Member resigned (1 page)
29 January 2008Member resigned (1 page)
31 October 2007Incorporation (3 pages)
31 October 2007Incorporation (3 pages)