Company NameMb Liberty Llp
Company StatusDissolved
Company NumberSO302592
CategoryLimited Liability Partnership
Incorporation Date18 November 2009(14 years, 5 months ago)
Dissolution Date8 August 2014 (9 years, 8 months ago)
Previous NameMb Libery Llp

Directors

LLP Designated Member NameMr Graeme Wilson Buchan
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2012(3 years after company formation)
Appointment Duration1 year, 8 months (closed 08 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Colleonard Drive
Banff
Aberdeenshire
AB45 1DP
Scotland
LLP Designated Member NameMr Graeme Smart
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2012(3 years after company formation)
Appointment Duration1 year, 8 months (closed 08 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Melrose Crescent
MacDuff
Aberdeenshire
AB44 1QX
Scotland
LLP Designated Member NameShaulora Fishing Company Limited (Corporation)
StatusClosed
Appointed18 November 2009(same day as company formation)
Correspondence Address100 Shore Street
Fraserburgh
Aberdeenshire
AB43 9BT
Scotland
LLP Designated Member NameWilliam Ritchie Hadden
Date of BirthSeptember 1956 (Born 67 years ago)
StatusResigned
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Bruan Court
Fraserburgh
Aberdeenshire
AB43 9UT
Scotland

Location

Registered AddressBank House
Seaforth Street
Fraserburgh
Aberdeenshire
AB43 9BB
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,500
Current Liabilities£1,500

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2014First Gazette notice for voluntary strike-off (1 page)
21 March 2014Application to strike the limited liability partnership off the register (3 pages)
18 November 2013Annual return made up to 18 November 2013 (4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 March 2013Termination of appointment of William Hadden as a member (2 pages)
7 March 2013Appointment of Mr Graeme Buchan as a member (3 pages)
7 March 2013Appointment of Mr Graeme Smart as a member (3 pages)
26 November 2012Annual return made up to 18 November 2012 (3 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 December 2011Annual return made up to 18 November 2011 (3 pages)
20 October 2011Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 2 (3 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 January 2011Annual return made up to 18 November 2010 (6 pages)
11 May 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (5 pages)
17 March 2010Current accounting period shortened from 30 November 2010 to 30 June 2010 (3 pages)
6 February 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (5 pages)
11 December 2009Company name changed mb libery LLP\certificate issued on 11/12/09
  • LLNM01 ‐ Change of name notice
(4 pages)
18 November 2009Incorporation of a limited liability partnership (7 pages)