By Forfar
Angus
DD8 2TH
Scotland
LLP Designated Member Name | Lloyd Garvie |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Buckingham Terrace Edinburgh EH4 3AD Scotland |
LLP Designated Member Name | Mr Neil Douglas Lindsay |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Muirside Of Thornton Laurencekirk Aberdeenshire AB30 1EE Scotland |
Website | polarenergy.com |
---|---|
Telephone | 07 885442857 |
Telephone region | Mobile |
Registered Address | Burness Paull Llp Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Year | 2013 |
---|---|
Net Worth | £23,442 |
Cash | £3,170 |
Current Liabilities | £5,530 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
27 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2018 | Application to strike the limited liability partnership off the register (3 pages) |
22 August 2018 | Total exemption full accounts made up to 31 July 2018 (4 pages) |
17 April 2018 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
12 July 2017 | Notification of Lloyd Garvie as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Lloyd Garvie as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Scott Waller as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Scott Waller as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
21 September 2016 | Registered office address changed from West Cairnbeg Laurencekirk Aberdeenshire AB30 1SR to Burness Paull Llp Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 21 September 2016 (1 page) |
21 September 2016 | Registered office address changed from West Cairnbeg Laurencekirk Aberdeenshire AB30 1SR to Burness Paull Llp Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 21 September 2016 (1 page) |
14 July 2016 | Member's details changed for Lloyd Garvie on 29 June 2016 (2 pages) |
14 July 2016 | Member's details changed for Lloyd Garvie on 29 June 2016 (2 pages) |
14 July 2016 | Annual return made up to 29 June 2016 (3 pages) |
14 July 2016 | Annual return made up to 29 June 2016 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
23 September 2015 | Member's details changed for Lloyd Garvie on 26 August 2015 (2 pages) |
23 September 2015 | Member's details changed for Lloyd Garvie on 26 August 2015 (2 pages) |
20 July 2015 | Annual return made up to 7 July 2015 (3 pages) |
20 July 2015 | Annual return made up to 7 July 2015 (3 pages) |
20 July 2015 | Annual return made up to 7 July 2015 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
8 August 2014 | Annual return made up to 7 July 2014 (3 pages) |
8 August 2014 | Annual return made up to 7 July 2014 (3 pages) |
8 August 2014 | Annual return made up to 7 July 2014 (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
12 July 2013 | Annual return made up to 7 July 2013 (3 pages) |
12 July 2013 | Annual return made up to 7 July 2013 (3 pages) |
12 July 2013 | Annual return made up to 7 July 2013 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
13 July 2012 | Annual return made up to 7 July 2012 (3 pages) |
13 July 2012 | Annual return made up to 7 July 2012 (3 pages) |
13 July 2012 | Annual return made up to 7 July 2012 (3 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
17 August 2011 | Annual return made up to 7 July 2011 (3 pages) |
17 August 2011 | Annual return made up to 7 July 2011 (3 pages) |
17 August 2011 | Annual return made up to 7 July 2011 (3 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 July 2010 (4 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 July 2010 (4 pages) |
25 August 2010 | Annual return made up to 7 July 2010 (8 pages) |
25 August 2010 | Annual return made up to 7 July 2010 (8 pages) |
25 August 2010 | Annual return made up to 7 July 2010 (8 pages) |
7 July 2010 | Termination of appointment of Neil Lindsay as a member (4 pages) |
7 July 2010 | Termination of appointment of Neil Lindsay as a member (4 pages) |
7 July 2009 | Incorporation document\certificate of incorporation (7 pages) |
7 July 2009 | Incorporation document\certificate of incorporation (7 pages) |