Company NameGrannom Llp
Company StatusDissolved
Company NumberSO301907
CategoryLimited Liability Partnership
Incorporation Date20 May 2008(15 years, 11 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Directors

LLP Designated Member NameMr Mark Christopher Tellwright
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Eaton Place
London
SW1X 8AT
LLP Designated Member NameHeyshaw Investments Limited (Corporation)
StatusClosed
Appointed20 May 2008(same day as company formation)
Correspondence AddressPO Box 119, Martello Court Admiral Park
St. Peter Port
Guernsey
GY1 3HB
LLP Designated Member NameIron Blue Llp (Corporation)
StatusClosed
Appointed26 February 2009(9 months, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 04 October 2016)
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
LLP Designated Member NameHeatbase Limited (Corporation)
StatusResigned
Appointed20 May 2008(same day as company formation)
Correspondence Address61 Chandos Place
London
WC2N 4HG

Location

Registered Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Financials

Year2014
Turnover£234,780
Net Worth£351,044
Cash£354,044
Current Liabilities£3,000

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
8 July 2016Application to strike the limited liability partnership off the register (3 pages)
27 May 2015Member's details changed for Iron Blue Llp on 24 May 2015 (1 page)
27 May 2015Registered office address changed from C/O Morisons Erskine House 68 Queen Street Edinburgh EH2 4NN to 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 27 May 2015 (1 page)
20 May 2015Annual return made up to 20 May 2015 (4 pages)
9 March 2015Total exemption full accounts made up to 30 September 2014 (13 pages)
19 February 2015Previous accounting period extended from 31 May 2014 to 30 September 2014 (1 page)
20 May 2014Annual return made up to 20 May 2014 (4 pages)
4 March 2014Total exemption full accounts made up to 31 May 2013 (12 pages)
20 May 2013Annual return made up to 20 May 2013 (4 pages)
15 February 2013Full accounts made up to 31 May 2012 (13 pages)
10 October 2012Amended full accounts made up to 31 May 2011 (12 pages)
22 May 2012Annual return made up to 20 May 2012 (4 pages)
28 March 2012Full accounts made up to 31 May 2011 (12 pages)
13 December 2011Amended full accounts made up to 31 May 2010 (12 pages)
20 June 2011Annual return made up to 20 May 2011 (4 pages)
2 March 2011Full accounts made up to 31 May 2010 (12 pages)
10 June 2010Annual return made up to 20 May 2010 (8 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
7 July 2009Registered office changed on 07/07/2009 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
7 July 2009Annual return made up to 20/05/09 (4 pages)
25 March 2009LLP member appointed iron blue LLP (1 page)
16 March 2009Member resigned heatbase LIMITED (1 page)
20 May 2008Incorporation document\certificate of incorporation (4 pages)