Company NameRed Rock Estates Llp
Company StatusDissolved
Company NumberSO302806
CategoryLimited Liability Partnership
Incorporation Date21 April 2010(14 years ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Directors

LLP Designated Member NameEagle 25 Limited (Corporation)
StatusClosed
Appointed21 April 2010(same day as company formation)
Correspondence Address19 Law Place, Nerston Industrial Estate
East Kilbride
Glasgow
G74 4QL
Scotland
LLP Designated Member NameThe Rockburn Partnership (Corporation)
StatusClosed
Appointed24 October 2016(6 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 26 July 2022)
Correspondence Address19 Law Place
Nerston Industrial Estate, East Kilbride
Glasgow
G74 4QL
Scotland
LLP Designated Member NameMr Mark Whitelaw Antliff
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Law Place
Nerston Industrial Estate
East Kilbride
South Lanarkshire
G74 4QL
Scotland
LLP Designated Member NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed21 April 2010(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
LLP Designated Member NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 2010(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitewww.totalpda.com

Location

Registered Address19 Law Place
Nerston Industrial Estate
East Kilbride
South Lanarkshire
G74 4QL
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£33,302
Cash£8,802
Current Liabilities£708,597

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 May

Charges

28 June 2010Delivered on: 2 July 2010
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects forming 19 law place, nerston industrial estate, east kilbride title number LAN127067.
Outstanding

Filing History

26 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2022First Gazette notice for voluntary strike-off (1 page)
3 May 2022Application to strike the limited liability partnership off the register (1 page)
28 February 2022Accounts for a small company made up to 31 May 2021 (7 pages)
21 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
9 March 2021Member's details changed for The Rockburn Partnership on 24 October 2016 (1 page)
9 March 2021Member's details changed for Eagle 25 Limited on 30 March 2015 (1 page)
23 February 2021Accounts for a small company made up to 31 May 2020 (8 pages)
21 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
5 March 2020Accounts for a small company made up to 31 May 2019 (8 pages)
23 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
8 February 2019Accounts for a small company made up to 31 May 2018 (8 pages)
23 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
26 February 2018Accounts for a small company made up to 31 May 2017 (9 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
2 March 2017Accounts for a small company made up to 31 May 2016 (6 pages)
2 March 2017Accounts for a small company made up to 31 May 2016 (6 pages)
27 February 2017Termination of appointment of Mark Whitelaw Antliff as a member on 24 October 2016 (1 page)
27 February 2017Appointment of The Rockburn Partnership as a member on 24 October 2016 (2 pages)
27 February 2017Termination of appointment of Mark Whitelaw Antliff as a member on 24 October 2016 (1 page)
27 February 2017Appointment of The Rockburn Partnership as a member on 24 October 2016 (2 pages)
24 April 2016Annual return made up to 21 April 2016 (3 pages)
24 April 2016Annual return made up to 21 April 2016 (3 pages)
29 February 2016Accounts for a small company made up to 31 May 2015 (6 pages)
29 February 2016Accounts for a small company made up to 31 May 2015 (6 pages)
23 April 2015Annual return made up to 21 April 2015 (3 pages)
23 April 2015Annual return made up to 21 April 2015 (3 pages)
17 February 2015Accounts for a small company made up to 31 May 2014 (5 pages)
17 February 2015Accounts for a small company made up to 31 May 2014 (5 pages)
29 April 2014Annual return made up to 21 April 2014 (3 pages)
29 April 2014Annual return made up to 21 April 2014 (3 pages)
2 September 2013Accounts for a small company made up to 31 May 2013 (6 pages)
2 September 2013Accounts for a small company made up to 31 May 2013 (6 pages)
29 April 2013Annual return made up to 21 April 2013 (3 pages)
29 April 2013Member's details changed for Mark Whitelaw Antliff on 1 January 2013 (2 pages)
29 April 2013Member's details changed for Eagle 25 Limited on 1 January 2013 (2 pages)
29 April 2013Member's details changed for Eagle 25 Limited on 1 January 2013 (2 pages)
29 April 2013Member's details changed for Eagle 25 Limited on 1 January 2013 (2 pages)
29 April 2013Member's details changed for Mark Whitelaw Antliff on 1 January 2013 (2 pages)
29 April 2013Annual return made up to 21 April 2013 (3 pages)
29 April 2013Member's details changed for Mark Whitelaw Antliff on 1 January 2013 (2 pages)
25 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
25 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
15 May 2012Annual return made up to 21 April 2012 (6 pages)
15 May 2012Annual return made up to 21 April 2012 (6 pages)
25 April 2012Accounts for a small company made up to 31 May 2011 (5 pages)
25 April 2012Accounts for a small company made up to 31 May 2011 (5 pages)
27 January 2012Previous accounting period shortened from 31 May 2011 to 30 May 2011 (3 pages)
27 January 2012Previous accounting period shortened from 31 May 2011 to 30 May 2011 (3 pages)
30 November 2011Annual return made up to 21 April 2011 (6 pages)
30 November 2011Annual return made up to 21 April 2011 (6 pages)
25 November 2011Registered office address changed from , Europc House Fifty Pitches Road, Cardonald Business Park, Glasgow, G51 4EB on 25 November 2011 (2 pages)
25 November 2011Registered office address changed from , Europc House Fifty Pitches Road, Cardonald Business Park, Glasgow, G51 4EB on 25 November 2011 (2 pages)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
30 September 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2011First Gazette notice for compulsory strike-off (1 page)
2 July 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (8 pages)
2 July 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (8 pages)
27 April 2010Current accounting period extended from 30 April 2011 to 31 May 2011 (3 pages)
27 April 2010Termination of appointment of Lycidas Nominees Limited as a member (2 pages)
27 April 2010Current accounting period extended from 30 April 2011 to 31 May 2011 (3 pages)
27 April 2010Termination of appointment of Lycidas Secretaries Limited as a member (2 pages)
27 April 2010Appointment of Mark Whitelaw Antliff as a member (3 pages)
27 April 2010Appointment of Eagle 25 Limited as a member (3 pages)
27 April 2010Appointment of Eagle 25 Limited as a member (3 pages)
27 April 2010Termination of appointment of Lycidas Secretaries Limited as a member (2 pages)
27 April 2010Appointment of Mark Whitelaw Antliff as a member (3 pages)
27 April 2010Termination of appointment of Lycidas Nominees Limited as a member (2 pages)
21 April 2010Incorporation of a limited liability partnership (10 pages)
21 April 2010Incorporation of a limited liability partnership (10 pages)