Company NameNovotech Founders Llp
Company StatusDissolved
Company NumberSO302752
CategoryLimited Liability Partnership
Incorporation Date19 March 2010(14 years, 1 month ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Directors

LLP Designated Member NameMr Hugh Francis Anderson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
LLP Designated Member NameMr John Mark Cordiner
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
LLP Designated Member NameProf Malcolm Philip Young
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
LLP Designated Member NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2010(same day as company formation)
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
LLP Designated Member NameWJM Directors Limited (Corporation)
StatusResigned
Appointed19 March 2010(same day as company formation)
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland

Location

Registered Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£10
Cash£10

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
22 April 2014Annual return made up to 19 March 2014 (3 pages)
22 April 2014Annual return made up to 19 March 2014 (3 pages)
9 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
9 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
14 June 2013Annual return made up to 19 March 2013 (3 pages)
14 June 2013Annual return made up to 19 March 2013 (3 pages)
14 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
14 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
4 May 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
4 May 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012Annual return made up to 19 March 2012 (3 pages)
3 April 2012Annual return made up to 19 March 2012 (3 pages)
23 March 2012First Gazette notice for compulsory strike-off (1 page)
23 March 2012First Gazette notice for compulsory strike-off (1 page)
2 June 2011Annual return made up to 19 March 2011 (3 pages)
2 June 2011Annual return made up to 19 March 2011 (3 pages)
1 June 2011Appointment of John Mark Cordiner as a member (3 pages)
1 June 2011Termination of appointment of Wjm Directors Limited as a member (2 pages)
1 June 2011Termination of appointment of Wjm Directors Limited as a member (2 pages)
1 June 2011Termination of appointment of Wjm Secretaries Limited as a member (2 pages)
1 June 2011Appointment of Mr Hugh Francis Anderson as a member (3 pages)
1 June 2011Appointment of Professor Malcolm Philip Young as a member (3 pages)
1 June 2011Appointment of John Mark Cordiner as a member (3 pages)
1 June 2011Appointment of Mr Hugh Francis Anderson as a member (3 pages)
1 June 2011Appointment of Professor Malcolm Philip Young as a member (3 pages)
1 June 2011Termination of appointment of Wjm Secretaries Limited as a member (2 pages)
19 March 2010Incorporation of a limited liability partnership (9 pages)
19 March 2010Incorporation of a limited liability partnership (9 pages)