Edinburgh
EH2 4DF
Scotland
LLP Designated Member Name | Taransay Sf And Consulting Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 July 2010(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 09 October 2015) |
Correspondence Address | 56 Mansionhouse Gardens Glasgow G41 3DP Scotland |
LLP Designated Member Name | Mr Andrew Coull |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Brighouse Park Gardens Edinburgh Midlothian EH4 6GY Scotland |
LLP Designated Member Name | Keirnan Forsyth Murphy |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Status | Resigned |
Appointed | 28 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Horseshoe Court 11 Brewhouse Yard London EC1V 4JU |
LLP Designated Member Name | Mr Andrew William Lochhead Low |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Mansionhouse Gardens Glasgow G41 3DP Scotland |
Registered Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,570 |
Cash | £4,720 |
Current Liabilities | £330 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2015 | Application to strike the limited liability partnership off the register (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 September 2014 | Annual return made up to 28 August 2014 (3 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 August 2013 | Annual return made up to 28 August 2013 (3 pages) |
28 March 2013 | Termination of appointment of Andrew Low as a member (1 page) |
10 October 2012 | Termination of appointment of Andrew Coull as a member (1 page) |
30 August 2012 | Annual return made up to 28 August 2012 (5 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 September 2011 | Annual return made up to 28 August 2011 (5 pages) |
13 September 2011 | Member's details changed for Taransay Sf and Consulting Limited on 13 September 2011 (1 page) |
13 September 2011 | Member's details changed for Mr Andrew Low on 13 September 2011 (2 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 September 2010 | Annual return made up to 28 August 2010 (5 pages) |
18 August 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (2 pages) |
10 August 2010 | Appointment of Mr Andrew Low as a member (3 pages) |
10 August 2010 | Appointment of Taransay Sf and Consulting Limited as a member (4 pages) |
9 July 2010 | Member's details changed for Lonburgh Investments Limited on 29 June 2010 (3 pages) |
9 July 2010 | Appointment of Lonburgh Investments Limited as a member (3 pages) |
5 July 2010 | Termination of appointment of Keirnan Murphy as a member (2 pages) |
8 September 2009 | Company name changed melville partners LLP\certificate issued on 08/09/09 (2 pages) |
28 August 2009 | Incorporation document\certificate of incorporation (3 pages) |