Linlithgow
EH49 7HX
Scotland
LLP Designated Member Name | William George Ritchie Thomson |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Old House Of Orchill By Braco Perthshire FK15 9LF Scotland |
LLP Designated Member Name | Keiller Edinburgh Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2008(same day as company formation) |
Correspondence Address | 28 Stafford Street Edinburgh Midlothian EH3 7BD Scotland |
LLP Designated Member Name | Mr Bruce Reid Linton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2a Ellislea Road West Ferry Dundee Tayside DD5 1JG Scotland |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £45,493 |
Cash | £192,695 |
Current Liabilities | £147,445 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 October 2008 | Delivered 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 2008 | Delivered 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 |
23 October 2017 | Return of final meeting of voluntary winding up (6 pages) |
---|---|
3 February 2017 | Determination (1 page) |
30 November 2016 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 31 March 2015 (4 pages) |
11 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
7 April 2014 | Annual return made up to 31 March 2014 (4 pages) |
6 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
7 November 2013 | Termination of appointment of Bruce Linton as a member (2 pages) |
8 April 2013 | Annual return made up to 31 March 2013 (5 pages) |
30 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
1 May 2012 | Annual return made up to 31 March 2012 (5 pages) |
3 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
15 April 2011 | Annual return made up to 31 March 2011 (5 pages) |
15 April 2011 | Member's details changed for Keiller Edinburgh Limited on 15 April 2011 (2 pages) |
19 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
14 May 2010 | Annual return made up to 31 March 2010 (9 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
28 April 2009 | Annual return made up to 31/03/09 (4 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 April 2008 | LLP member appointed bruce reid linton (1 page) |
9 April 2008 | LLP member appointed crawford brown geddes (1 page) |
31 March 2008 | Incorporation document\certificate of incorporation (3 pages) |