Leith
Edinburgh
Midlothian
EH6 6RS
Scotland
LLP Designated Member Name | Niall Robert Taylor |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Status | Closed |
Appointed | 09 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a Constitution Street Leith Edinburgh Midlothian EH6 6RS Scotland |
Website | noblesbarleith.co.uk |
---|---|
Telephone | 0131 6297215 |
Telephone region | Edinburgh |
Registered Address | 44a Constitution Street Leith Edinburgh Midlothian EH6 6RS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Year | 2014 |
---|---|
Net Worth | £35,000 |
Cash | £33,888 |
Current Liabilities | £97,734 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 April 2010 | Delivered on: 16 April 2010 Satisfied on: 10 August 2015 Persons entitled: 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. Fully Satisfied |
---|
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2016 | Application to strike the limited liability partnership off the register (3 pages) |
22 April 2016 | Application to strike the limited liability partnership off the register (3 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 August 2015 | Satisfaction of charge 1 in full (1 page) |
10 August 2015 | Satisfaction of charge 1 in full (1 page) |
11 April 2015 | Annual return made up to 9 February 2015 (3 pages) |
11 April 2015 | Annual return made up to 9 February 2015 (3 pages) |
11 April 2015 | Annual return made up to 9 February 2015 (3 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 February 2014 | Annual return made up to 9 February 2014 (3 pages) |
19 February 2014 | Annual return made up to 9 February 2014 (3 pages) |
19 February 2014 | Location of register of charges has been changed (1 page) |
19 February 2014 | Location of register of charges has been changed (1 page) |
19 February 2014 | Annual return made up to 9 February 2014 (3 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 April 2013 | Annual return made up to 9 February 2013 (3 pages) |
3 April 2013 | Annual return made up to 9 February 2013 (3 pages) |
3 April 2013 | Annual return made up to 9 February 2013 (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 March 2012 | Annual return made up to 9 February 2012 (9 pages) |
15 March 2012 | Annual return made up to 9 February 2012 (9 pages) |
15 March 2012 | Annual return made up to 9 February 2012 (9 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 November 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
9 November 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
16 September 2011 | Annual return made up to 9 February 2011 (8 pages) |
16 September 2011 | Annual return made up to 9 February 2011 (8 pages) |
16 September 2011 | Annual return made up to 9 February 2011 (8 pages) |
6 September 2011 | Registered office address changed from 1 Laing Terrace Edinburgh EH15 2DY on 6 September 2011 (2 pages) |
6 September 2011 | Registered office address changed from 1 Laing Terrace Edinburgh EH15 2DY on 6 September 2011 (2 pages) |
6 September 2011 | Registered office address changed from 1 Laing Terrace Edinburgh EH15 2DY on 6 September 2011 (2 pages) |
23 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2010 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (5 pages) |
16 April 2010 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (5 pages) |
9 February 2010 | Incorporation of a limited liability partnership (10 pages) |
9 February 2010 | Incorporation of a limited liability partnership (10 pages) |