Company NameCanare Llp
Company StatusDissolved
Company NumberSO302545
CategoryLimited Liability Partnership
Incorporation Date16 October 2009(14 years, 6 months ago)
Dissolution Date5 November 2019 (4 years, 6 months ago)

Directors

LLP Designated Member NameMrs Alison Ruth Jones
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Craiglockhart Loan
Edinburgh
EH14 1JS
Scotland
LLP Designated Member NameMs Claire Denise Kennedy
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Craiglockhart Loan
Edinburgh
EH14 1JS
Scotland

Location

Registered Address32 Craiglockhart Loan
Edinburgh
EH14 1JS
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2014
Net Worth£966,342
Cash£53,021
Current Liabilities£76,772

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

3 June 2011Delivered on: 8 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects lying to the northwest of hillfoot road stirling. Stg 30990.
Outstanding
3 June 2011Delivered on: 8 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects lying to the northwest of hillfoot road stirling stg 31052.
Outstanding
13 May 2011Delivered on: 18 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
11 March 2010Delivered on: 1 April 2010
Satisfied on: 8 June 2011
Persons entitled: Co-Operative Bank PLC

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: The partnerships whole entitlement to receive from the tenant from time to time under the lease between forth valley enterprise and innovation development stirling limited.
Fully Satisfied
11 March 2010Delivered on: 25 March 2010
Satisfied on: 2 June 2011
Persons entitled: Co-Operative Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
19 March 2010Delivered on: 25 March 2010
Satisfied on: 9 June 2011
Persons entitled: Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects lying to the northwest of hillfoots road stirling stg 30990.
Fully Satisfied

Filing History

23 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
14 December 2016Accounts for a small company made up to 30 April 2016 (6 pages)
21 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
29 November 2015Accounts for a small company made up to 30 April 2015 (6 pages)
20 October 2015Annual return made up to 16 October 2015 (4 pages)
20 October 2015Member's details changed for Claire Denise Kennedy on 29 May 2015 (2 pages)
20 July 2015Registered office address changed from 23 Hazelbank Terrace Edinburgh Midlothian EH11 1SN to 32 Craiglockhart Loan Edinburgh EH14 1JS on 20 July 2015 (1 page)
20 July 2015Member's details changed for Ms Alison Ruth Jones on 20 July 2015 (2 pages)
17 December 2014Accounts for a small company made up to 30 April 2014 (7 pages)
8 December 2014Resignation of an auditor (2 pages)
20 October 2014Annual return made up to 16 October 2014 (3 pages)
29 July 2014Resignation of an auditor (1 page)
21 October 2013Annual return made up to 16 October 2013 (3 pages)
1 October 2013Accounts for a small company made up to 30 April 2013 (7 pages)
9 November 2012Accounts for a small company made up to 30 April 2012 (8 pages)
25 October 2012Annual return made up to 16 October 2012 (3 pages)
12 December 2011Accounts for a small company made up to 30 April 2011 (8 pages)
28 October 2011Annual return made up to 16 October 2011 (3 pages)
10 June 2011Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 1 (3 pages)
8 June 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 5 (6 pages)
8 June 2011Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 3 (3 pages)
8 June 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 6 (6 pages)
3 June 2011Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 2 (3 pages)
18 May 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 4 (6 pages)
17 November 2010Accounts for a small company made up to 30 April 2010 (8 pages)
1 November 2010Annual return made up to 16 October 2010 (3 pages)
1 April 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (8 pages)
25 March 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (7 pages)
25 March 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages)
5 March 2010Current accounting period shortened from 31 October 2010 to 30 April 2010 (5 pages)
16 October 2009Incorporation of a limited liability partnership (12 pages)