Company NameMaclaren Delis Llp
Company StatusLiquidation
Company NumberSO302433
CategoryLimited Liability Partnership
Incorporation Date16 July 2009(14 years, 9 months ago)

Directors

LLP Designated Member NameMr Americo Angelo Marinelli
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2009(1 week, 5 days after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Williamwood Drive
Glasgow
G44 3TA
Scotland
LLP Designated Member NameMr Aristide Moccia
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2010(6 months, 3 weeks after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Rouken Glen Road
Thornliebank
Glasgow
G46 7EL
Scotland
LLP Designated Member NameMr Stuart James Devine
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Kersland Drive
Milngavie
Glasgow
G62 8DG
Scotland
LLP Designated Member NameKersco (4) Limited (Corporation)
StatusResigned
Appointed16 July 2009(same day as company formation)
Correspondence Address15 Williamwood Drive
Glasgow
G44 3TA
Scotland

Location

Registered AddressThird Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Net Worth£14,248
Cash£7,163
Current Liabilities£29,609

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Latest Return16 July 2016 (7 years, 9 months ago)
Next Return Due30 July 2017 (overdue)

Filing History

11 October 2017Court order notice of winding up (1 page)
11 October 2017Notice of winding up order (1 page)
6 September 2017Registered office address changed from 679a Clarkston Road Glasgow G44 3SE to Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 6 September 2017 (2 pages)
1 September 2017Appointment of a provisional liquidator (1 page)
17 March 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 March 2017Confirmation statement made on 16 July 2016 with updates (26 pages)
17 March 2017Administrative restoration application (4 pages)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 August 2015Annual return made up to 16 July 2015 (3 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
18 July 2014Annual return made up to 16 July 2014 (3 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 July 2013Annual return made up to 16 July 2013 (3 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 July 2012Annual return made up to 16 July 2012 (3 pages)
10 October 2011Annual return made up to 16 July 2011 (3 pages)
7 October 2011Registered office address changed from 15 Williamwood Drive Glasgow G44 3TA on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 15 Williamwood Drive Glasgow G44 3TA on 7 October 2011 (1 page)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 April 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011Annual return made up to 16 July 2010 (3 pages)
1 February 2011Member's details changed for Americo Angelo Marinelli on 16 July 2010 (2 pages)
1 February 2011Appointment of Mr Aristide Moccia as a member (2 pages)
1 February 2011Termination of appointment of Kersco (4) Limited as a member (1 page)
25 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011Compulsory strike-off action has been discontinued (1 page)
26 November 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2009Member resigned stuart devine (1 page)
10 August 2009LLP member appointed americo angelo marinelli (1 page)
16 July 2009Incorporation document\certificate of incorporation (3 pages)