Dalgety Bay
Dunfermline
Fife
KY11 9PF
Scotland
LLP Designated Member Name | Mr Timothy Edward Douglas Allan |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drumburn Farm Muckhart Clackmannanshire FK14 7JW Scotland |
LLP Designated Member Name | Mr William Bahlsen Bannister |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newlands House Rommano Bridge West Linton Peeblesshire EH46 7DD Scotland |
LLP Designated Member Name | Mr Thomas McKenzie Biggart |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | River Court West Victoria Dock Road Dundee DD1 3JT Scotland |
LLP Designated Member Name | Mr Angus Alpin Forsyth |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Waughton House By East Linton East Lothian EH40 3DY Scotland |
LLP Designated Member Name | Mr Steven Bernard Garry |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lawhill House Lawhill Dollar Clackmannanshire FK14 7PN Scotland |
LLP Designated Member Name | Peter Hookham |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Ronan's St Ronan's Drive Kinross KY13 8AF 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 | £2 |
Cash | £4,112 |
Current Liabilities | £4,110 |
Latest Accounts | 31 July 2013 (10 years, 8 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 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
14 November 2013 | Previous accounting period shortened from 31 March 2014 to 31 July 2013 (1 page) |
26 September 2013 | Registered office address changed from C/O Unicorn Property Group River Court West Victoria Dock Road Dundee DD1 3JT Scotland on 26 September 2013 (1 page) |
26 July 2013 | Satisfaction of charge 2 in full (4 pages) |
26 July 2013 | Satisfaction of charge 3 in full (4 pages) |
3 April 2013 | Termination of appointment of Angus Forsyth as a member (1 page) |
3 April 2013 | Termination of appointment of Steven Garry 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 Peter Hookham as a member (1 page) |
3 April 2013 | Termination of appointment of William Bannister as a member (1 page) |
27 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
23 November 2012 | Member's details changed for Alasdair James Dougall Locke on 1 January 2012 (2 pages) |
23 November 2012 | Register(s) moved to registered inspection location (1 page) |
23 November 2012 | Annual return made up to 4 November 2012 (6 pages) |
23 November 2012 | Location of register of charges has been changed (1 page) |
23 November 2012 | Annual return made up to 4 November 2012 (6 pages) |
23 November 2012 | Member's details changed for Thomas Mckenzie Biggart on 1 January 2012 (2 pages) |
23 November 2012 | Registered office address changed from C/O Mcgrigors Llp Johnstone House Rose Street Aberdeen AB10 1UD on 23 November 2012 (1 page) |
23 November 2012 | Member's details changed for Thomas Mckenzie Biggart on 1 January 2012 (2 pages) |
23 November 2012 | Member's details changed for Alasdair James Dougall Locke on 1 January 2012 (2 pages) |
15 November 2011 | Annual return made up to 4 November 2011 (8 pages) |
15 November 2011 | Annual return made up to 4 November 2011 (8 pages) |
10 August 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
5 January 2011 | Annual return made up to 4 November 2010 (8 pages) |
5 January 2011 | Annual return made up to 4 November 2010 (8 pages) |
19 November 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
29 September 2010 | Previous accounting period shortened from 30 November 2010 to 31 March 2010 (3 pages) |
25 February 2010 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (6 pages) |
25 February 2010 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (5 pages) |
25 February 2010 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages) |
4 November 2009 | Incorporation of a limited liability partnership (14 pages) |