Company NameCumbrae House Llp
Company StatusDissolved
Company NumberSO301839
CategoryLimited Liability Partnership
Incorporation Date7 April 2008(16 years ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Directors

LLP Designated Member NameMr Brian Michael Fox
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
LLP Designated Member NameMr Iain Gillies
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
LLP Designated Member NameMr Andrew MacDonald Pert
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
LLP Designated Member NameMr William John Robertson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
LLP Designated Member NameMr John Angus Collins
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2009(1 year after company formation)
Appointment Duration5 years, 11 months (closed 17 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
LLP Designated Member NameMrs Maria Evelyn Smith
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2009(1 year after company formation)
Appointment Duration5 years, 11 months (closed 17 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
LLP Designated Member NameSearch Consultancy Ltd Executive Furbs (Corporation)
Date of BirthApril 1997 (Born 27 years ago)
StatusClosed
Appointed08 April 2009(1 year after company formation)
Appointment Duration5 years, 11 months (closed 17 March 2015)
Country of ResidenceScotland
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
LLP Designated Member NameMr Steven Laurence Laidlaw Smith
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Attow Road
Glasgow
G43 1BZ
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£1,443,515
Cash£48,780
Current Liabilities£243,654

Accounts

Latest Accounts5 April 2012 (12 years ago)
Accounts CategorySmall
Accounts Year End05 April

Filing History

17 March 2015Final Gazette dissolved following liquidation (1 page)
17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2014Notice of move from Administration to Dissolution (14 pages)
18 July 2014Administrator's progress report (24 pages)
18 July 2014Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
7 June 2014Notice of extension of period of Administration (1 page)
27 January 2014Administrator's progress report (19 pages)
6 September 2013Statement of administrator's deemed proposal (1 page)
27 August 2013Statement of affairs with form 2.13B(SCOT) (14 pages)
27 August 2013Statement of administrator's proposal (31 pages)
18 July 2013Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW on 18 July 2013 (2 pages)
11 July 2013Appointment of an administrator (6 pages)
25 April 2013Annual return made up to 7 April 2013 (6 pages)
25 April 2013Annual return made up to 7 April 2013 (6 pages)
4 January 2013 (6 pages)
17 April 2012Annual return made up to 7 April 2012 (6 pages)
17 April 2012Annual return made up to 7 April 2012 (6 pages)
5 January 2012 (6 pages)
28 April 2011Annual return made up to 7 April 2011 (6 pages)
28 April 2011Annual return made up to 7 April 2011 (6 pages)
10 January 2011 (7 pages)
20 May 2010Annual return made up to 7 April 2010 (11 pages)
20 May 2010Annual return made up to 7 April 2010 (11 pages)
18 May 2010Appointment of John Angus Collins as a member (3 pages)
7 May 2010Appointment of Search Consultancy Ltd Executive Furbs as a member (3 pages)
7 May 2010Appointment of Maria Smith as a member (3 pages)
26 April 2010Termination of appointment of Steven Smith as a member (2 pages)
22 April 2010Member's details changed for Iain Gillies on 1 October 2009 (3 pages)
22 April 2010Member's details changed for Iain Gillies on 1 October 2009 (3 pages)
22 April 2010Member's details changed for Mr Andrew Macdonald Pert on 1 October 2009 (3 pages)
22 April 2010Member's details changed for Brian Michael Fox on 1 October 2009 (3 pages)
22 April 2010Member's details changed for William John Robertson on 1 October 2009 (3 pages)
22 April 2010Member's details changed for Brian Michael Fox on 1 October 2009 (3 pages)
22 April 2010Member's details changed for Mr Andrew Macdonald Pert on 1 October 2009 (3 pages)
22 April 2010Member's details changed for William John Robertson on 1 October 2009 (3 pages)
8 March 2010 (6 pages)
16 December 2009Previous accounting period shortened from 30 April 2009 to 5 April 2009 (3 pages)
16 December 2009Previous accounting period shortened from 30 April 2009 to 5 April 2009 (3 pages)
28 May 2009Annual return made up to 07/04/09 (4 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
7 April 2008Incorporation document\certificate of incorporation (5 pages)