Company NameBarrhead Investments Llp
Company StatusDissolved
Company NumberSO301830
CategoryLimited Liability Partnership
Incorporation Date31 March 2008(16 years ago)
Dissolution Date23 January 2018 (6 years, 2 months ago)

Directors

LLP Designated Member NameMr Crawford Brown Geddes
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Grange Knowe
Linlithgow
EH49 7HX
Scotland
LLP Designated Member NameWilliam George Ritchie Thomson
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old House Of Orchill
By Braco
Perthshire
FK15 9LF
Scotland
LLP Designated Member NameKeiller Edinburgh Limited (Corporation)
StatusClosed
Appointed31 March 2008(same day as company formation)
Correspondence Address28 Stafford Street
Edinburgh
Midlothian
EH3 7BD
Scotland
LLP Designated Member NameMr Bruce Reid Linton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2a Ellislea Road
West Ferry
Dundee
Tayside
DD5 1JG
Scotland

Location

Registered AddressApex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£45,493
Cash£192,695
Current Liabilities£147,445

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

9 October 2008Delivered on: 11 October 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 101 kelburn street, barrhead REN114074.
Outstanding
24 September 2008Delivered on: 4 October 2008
Persons entitled: Bank of Scotland PLC

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

23 October 2017Return of final meeting of voluntary winding up (6 pages)
3 February 2017Determination (1 page)
30 November 2016Registered office address changed from Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 30 November 2016 (2 pages)
26 November 2015Registered office address changed from 28 Stafford Street Edinburgh Midlothian EH3 7BD to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 26 November 2015 (2 pages)
7 April 2015Annual return made up to 31 March 2015 (4 pages)
11 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
7 April 2014Annual return made up to 31 March 2014 (4 pages)
6 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
7 November 2013Termination of appointment of Bruce Linton as a member (2 pages)
8 April 2013Annual return made up to 31 March 2013 (5 pages)
30 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
1 May 2012Annual return made up to 31 March 2012 (5 pages)
3 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
15 April 2011Annual return made up to 31 March 2011 (5 pages)
15 April 2011Member's details changed for Keiller Edinburgh Limited on 15 April 2011 (2 pages)
19 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
14 May 2010Annual return made up to 31 March 2010 (9 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
28 April 2009Annual return made up to 31/03/09 (4 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 April 2008LLP member appointed bruce reid linton (1 page)
9 April 2008LLP member appointed crawford brown geddes (1 page)
31 March 2008Incorporation document\certificate of incorporation (3 pages)