Glasgow
G2 4HB
Scotland
LLP Designated Member Name | Julie Sangha |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
LLP Designated Member Name | Mr Nicholas Alexander Howie |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
LLP Designated Member Name | Mr Roy Craig Provan |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Registered Address | 109 Douglas Street Glasgow G2 4HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £270,697 |
Cash | £4,410 |
Current Liabilities | £6,342 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 March 2010 | Delivered on: 24 March 2010 Satisfied on: 2 April 2015 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 281 great western road glasgow. Fully Satisfied |
---|
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2017 | Application to strike the limited liability partnership off the register (3 pages) |
19 April 2017 | Application to strike the limited liability partnership off the register (3 pages) |
16 February 2016 | Member's details changed for Julie Mclatchie on 12 August 2012 (2 pages) |
16 February 2016 | Location of register of charges has been changed from 13 Grahame Place Dunbar East Lothian EH42 1EG Scotland to Cairnbank Bayswell Park Dunbar East Lothian EH42 1AE (1 page) |
16 February 2016 | Location of register of charges has been changed from 13 Grahame Place Dunbar East Lothian EH42 1EG Scotland to Cairnbank Bayswell Park Dunbar East Lothian EH42 1AE (1 page) |
16 February 2016 | Member's details changed for Julie Mclatchie on 12 August 2012 (2 pages) |
16 February 2016 | Annual return made up to 20 January 2016 (3 pages) |
16 February 2016 | Annual return made up to 20 January 2016 (3 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
2 April 2015 | Satisfaction of charge 1 in full (4 pages) |
2 April 2015 | Satisfaction of charge 1 in full (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
13 February 2015 | Location of register of charges has been changed from C/O Au Boutique & Studios 281 Great Western Road Glasgow G4 9HR Scotland to 13 Grahame Place Dunbar East Lothian EH42 1EG (1 page) |
13 February 2015 | Annual return made up to 20 January 2015 (3 pages) |
13 February 2015 | Location of register of charges has been changed from C/O Au Boutique & Studios 281 Great Western Road Glasgow G4 9HR Scotland to 13 Grahame Place Dunbar East Lothian EH42 1EG (1 page) |
13 February 2015 | Annual return made up to 20 January 2015 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
11 February 2014 | Annual return made up to 20 January 2014 (3 pages) |
11 February 2014 | Annual return made up to 20 January 2014 (3 pages) |
28 February 2013 | Annual return made up to 20 January 2013 (3 pages) |
28 February 2013 | Annual return made up to 20 January 2013 (3 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
19 February 2013 | Annual return made up to 20 January 2012 (3 pages) |
19 February 2013 | Annual return made up to 20 January 2012 (3 pages) |
17 February 2012 | Register(s) moved to registered inspection location (1 page) |
17 February 2012 | Location of register of charges has been changed (1 page) |
17 February 2012 | Register(s) moved to registered inspection location (1 page) |
17 February 2012 | Location of register of charges has been changed (1 page) |
26 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
4 July 2011 | Change of accounting reference date (3 pages) |
4 July 2011 | Change of accounting reference date (3 pages) |
7 June 2011 | Current accounting period extended from 31 January 2012 to 31 May 2012 (3 pages) |
7 June 2011 | Current accounting period extended from 31 January 2012 to 31 May 2012 (3 pages) |
14 February 2011 | Annual return made up to 20 January 2011 (3 pages) |
14 February 2011 | Annual return made up to 20 January 2011 (3 pages) |
29 March 2010 | Termination of appointment of Roy Provan as a member (1 page) |
29 March 2010 | Termination of appointment of Roy Provan as a member (1 page) |
24 March 2010 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (5 pages) |
24 March 2010 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (5 pages) |
11 March 2010 | Appointment of Julie Mclatchie as a member (3 pages) |
11 March 2010 | Appointment of Helen Leslie Mclatchie as a member (3 pages) |
11 March 2010 | Appointment of Helen Leslie Mclatchie as a member (3 pages) |
11 March 2010 | Appointment of Julie Mclatchie as a member (3 pages) |
4 March 2010 | Termination of appointment of Nicholas Howie as a member (2 pages) |
4 March 2010 | Termination of appointment of Nicholas Howie as a member (2 pages) |
20 January 2010 | Incorporation of a limited liability partnership (9 pages) |
20 January 2010 | Incorporation of a limited liability partnership (9 pages) |