Company NameData People Partnership Scotland Llp
Company StatusDissolved
Company NumberSO301753
CategoryLimited Liability Partnership
Incorporation Date13 February 2008(16 years, 2 months ago)
Dissolution Date20 June 2018 (5 years, 10 months ago)

Directors

LLP Designated Member NameCharlotte Anne Hawthorne
Date of BirthMay 1959 (Born 65 years ago)
StatusClosed
Appointed10 October 2008(7 months, 4 weeks after company formation)
Appointment Duration9 years, 8 months (closed 20 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKpmg Llp 319 St Vincent Street
Glasgow
G2 5AS
Scotland
LLP Designated Member NameMr Joseph McCafferty
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2012(4 years, 3 months after company formation)
Appointment Duration6 years (closed 20 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp 319 St Vincent Street
Glasgow
G2 5AS
Scotland
LLP Designated Member NameMr Joseph McCafferty
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Dunvegan Avenue
Elderslie
Renfrewshire
PA5 9NL
Scotland
LLP Designated Member NameLynsey McKenna
Date of BirthJuly 1978 (Born 45 years ago)
StatusResigned
Appointed13 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
LLP Designated Member NameAnthony McCaferty
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(4 years after company formation)
Appointment Duration3 months, 1 week (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Glasgow Road
Paisley
PA1 3QS
Scotland

Location

Registered AddressKpmg Llp
319 St Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Cash£38,929
Current Liabilities£861,987

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

1 May 2009Delivered on: 12 May 2009
Persons entitled: Bibby Factors Scotland Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
8 December 2008Delivered on: 16 December 2008
Persons entitled: Bibby Factors Scotland Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

20 June 2018Final Gazette dissolved following liquidation (1 page)
20 March 2018Order of court for early dissolution (1 page)
16 November 2016Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to Kpmg Llp 319 st Vincent Street Glasgow G2 5AS on 16 November 2016 (2 pages)
16 November 2016Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to Kpmg Llp 319 st Vincent Street Glasgow G2 5AS on 16 November 2016 (2 pages)
10 May 2016Registered office address changed from 13 Glasgow Road Paisley Renfrewshire PA1 3QS to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 10 May 2016 (2 pages)
10 May 2016Registered office address changed from 13 Glasgow Road Paisley Renfrewshire PA1 3QS to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 10 May 2016 (2 pages)
18 April 2016Notice of winding up order (1 page)
18 April 2016Court order notice of winding up (1 page)
18 April 2016Notice of winding up order (1 page)
18 April 2016Court order notice of winding up (1 page)
14 March 2016Appointment of a provisional liquidator (2 pages)
14 March 2016Appointment of a provisional liquidator (2 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 February 2015Member's details changed for Mr Joseph Mccafferty on 13 February 2015 (2 pages)
27 February 2015Member's details changed for Mr Joseph Mccafferty on 13 February 2015 (2 pages)
27 February 2015Annual return made up to 13 February 2015 (3 pages)
27 February 2015Annual return made up to 13 February 2015 (3 pages)
1 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
1 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
7 April 2014Annual return made up to 13 February 2014 (3 pages)
7 April 2014Annual return made up to 13 February 2014 (3 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
22 July 2013Member's details changed for Mr Joseph Mccafferty on 31 May 2012 (2 pages)
22 July 2013Member's details changed for Mr Joseph Mccafferty on 31 May 2012 (2 pages)
5 March 2013Annual return made up to 13 February 2013 (3 pages)
5 March 2013Annual return made up to 13 February 2013 (3 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
11 July 2012Termination of appointment of Anthony Mccaferty as a member (2 pages)
11 July 2012Termination of appointment of Anthony Mccaferty as a member (2 pages)
18 June 2012Appointment of Mr Joseph Mccafferty as a member (3 pages)
18 June 2012Appointment of Mr Joseph Mccafferty as a member (3 pages)
8 March 2012Termination of appointment of Lynsey Mckenna as a member (2 pages)
8 March 2012Termination of appointment of Lynsey Mckenna as a member (2 pages)
8 March 2012Appointment of Anthony Mccaferty as a member (3 pages)
8 March 2012Appointment of Anthony Mccaferty as a member (3 pages)
6 March 2012Annual return made up to 13 February 2012 (3 pages)
6 March 2012Annual return made up to 13 February 2012 (3 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
23 June 2011Annual return made up to 13 February 2011 (3 pages)
23 June 2011Member's details changed for Charlotte Anne Hawthorne on 1 February 2011 (2 pages)
23 June 2011Member's details changed for Lynsey Mckenna on 1 February 2011 (2 pages)
23 June 2011Member's details changed for Lynsey Mckenna on 1 February 2011 (2 pages)
23 June 2011Member's details changed for Charlotte Anne Hawthorne on 1 February 2011 (2 pages)
23 June 2011Annual return made up to 13 February 2011 (3 pages)
23 June 2011Member's details changed for Lynsey Mckenna on 1 February 2011 (2 pages)
23 June 2011Member's details changed for Charlotte Anne Hawthorne on 1 February 2011 (2 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
4 March 2010Member's details changed for Charlotte Anne Hawthorne on 1 January 2010 (2 pages)
4 March 2010Annual return made up to 13 February 2010 (6 pages)
4 March 2010Member's details changed for Charlotte Anne Hawthorne on 1 January 2010 (2 pages)
4 March 2010Annual return made up to 13 February 2010 (6 pages)
4 March 2010Member's details changed for Lynsey Mckenna on 1 January 2010 (2 pages)
4 March 2010Member's details changed for Charlotte Anne Hawthorne on 1 January 2010 (2 pages)
4 March 2010Member's details changed for Lynsey Mckenna on 1 January 2010 (2 pages)
4 March 2010Member's details changed for Lynsey Mckenna on 1 January 2010 (2 pages)
17 December 2009Accounts for a dormant company made up to 30 November 2008 (7 pages)
17 December 2009Accounts for a dormant company made up to 30 November 2008 (7 pages)
16 December 2009Current accounting period shortened from 28 February 2009 to 30 November 2008 (3 pages)
16 December 2009Current accounting period shortened from 28 February 2009 to 30 November 2008 (3 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
23 April 2009Annual return made up to 13/02/09 (2 pages)
23 April 2009Annual return made up to 13/02/09 (2 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 October 2008LLP member appointed charlotte anne hawthorne (1 page)
20 October 2008Member resigned joseph mccafferty (1 page)
20 October 2008LLP member appointed charlotte anne hawthorne (1 page)
20 October 2008Member resigned joseph mccafferty (1 page)
13 February 2008Incorporation (3 pages)
13 February 2008Incorporation (3 pages)