Dundee
Tayside
DD1 3JA
Scotland
LLP Designated Member Name | Mr Timothy Edward Douglas Allan |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 36 Camperdown Street Dundee Tayside DD1 3JA Scotland |
LLP Designated Member Name | Mr William Bahlsen Bannister |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 36 Camperdown Street Dundee Tayside DD1 3JA Scotland |
LLP Designated Member Name | Thomas McKenzie Biggart |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 36 Camperdown Street Dundee Tayside DD1 3JA Scotland |
LLP Designated Member Name | Mr Allan George Dawson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 36 Camperdown Street Dundee Tayside DD1 3JA Scotland |
LLP Designated Member Name | Mr Angus Alpin Forsyth |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 36 Camperdown Street Dundee Tayside DD1 3JA Scotland |
LLP Designated Member Name | Mr Steven Bernard Garry |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 36 Camperdown Street Dundee Tayside DD1 3JA Scotland |
LLP Designated Member Name | Peter Hookham |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 36 Camperdown Street Dundee Tayside DD1 3JA Scotland |
Registered Address | 3 St. Davids Drive, St. Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,414 |
Cash | £3,850 |
Current Liabilities | £2,436 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
31 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2014 | Application to strike the limited liability partnership off the register (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 November 2013 | Previous accounting period shortened from 31 March 2014 to 31 July 2013 (1 page) |
10 September 2013 | Registered office address changed from C/O Unicorn Property Group River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland on 10 September 2013 (1 page) |
10 September 2013 | Sail address changed from:\unit 36 camperdown street\dundee\tayside\DD1 3JA (1 page) |
10 September 2013 | Annual return made up to 20 June 2013 (3 pages) |
26 July 2013 | Satisfaction of charge 1 in full (4 pages) |
3 April 2013 | Termination of appointment of Steven Garry as a member (1 page) |
3 April 2013 | Termination of appointment of Peter Hookham as a member (1 page) |
3 April 2013 | Termination of appointment of Angus Forsyth as a member (1 page) |
3 April 2013 | Termination of appointment of Thomas Biggart as a member (1 page) |
3 April 2013 | Termination of appointment of Timothy Allan as a member (1 page) |
3 April 2013 | Termination of appointment of William Bannister as a member (1 page) |
3 April 2013 | Termination of appointment of Allan Dawson as a member (1 page) |
23 January 2013 | Registered office address changed from Unit 36 City Quay, Camperdown Street Dundee DD1 3JA Scotland on 23 January 2013 (1 page) |
27 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
21 June 2012 | Annual return made up to 20 June 2012 (10 pages) |
10 August 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
28 June 2011 | Annual return made up to 20 June 2011 (10 pages) |
28 June 2011 | Registered office address changed from 52-54 Rose Street Aberdeen Aberdeenshire AB10 1UD on 28 June 2011 (1 page) |
11 August 2010 | Register(s) moved to registered inspection location (2 pages) |
11 August 2010 | Location of register of charges has been changed (2 pages) |
5 August 2010 | Annual return made up to 20 June 2010 (14 pages) |
22 July 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
8 July 2010 | Member's details changed for Alasdair James Locke on 19 June 2010 (3 pages) |
5 July 2010 | Member's details changed for Steven Bernard Garry on 19 June 2010 (3 pages) |
5 July 2010 | Member's details changed for Allan George Dawson on 19 June 2010 (3 pages) |
5 July 2010 | Member's details changed for Timothy Edward Douglas Allan on 5 June 2010 (3 pages) |
5 July 2010 | Member's details changed for Timothy Edward Douglas Allan on 5 June 2010 (3 pages) |
5 July 2010 | Member's details changed for Angus Alpin Forsyth on 19 June 2010 (3 pages) |
5 July 2010 | Member's details changed for Peter Hookham on 19 June 2010 (3 pages) |
5 July 2010 | Member's details changed for William Bahlsen Bannister on 19 June 2010 (3 pages) |
5 July 2010 | Member's details changed for Thomas Mckenzie Biggart on 19 June 2010 (3 pages) |
26 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
25 January 2010 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 (2 pages) |
31 July 2009 | Annual return made up to 20/06/09 (6 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 June 2008 | Incorporation document\certificate of incorporation (7 pages) |