Edinburgh
EH1 2BD
Scotland
LLP Designated Member Name | Mr Brodie Stephen Devine |
---|---|
Date of Birth | March 2004 (Born 20 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2022(12 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rutland Square Edinburgh Midlothian EH1 2BD Scotland |
LLP Designated Member Name | Mr Finlay William Devine |
---|---|
Date of Birth | October 2000 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2022(12 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rutland Square Edinburgh Midlothian EH1 2BD Scotland |
LLP Designated Member Name | Murrayfield Sports Bar Ltd. (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2021(10 years, 7 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 14 Rutland Square Edinburgh EH1 2BD Scotland |
LLP Designated Member Name | Andrew Dennis Devine |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 536 Gorgie Road Edinburgh Lothians EH11 3AL Scotland |
LLP Designated Member Name | Mrs Fiona Louise Devine |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(1 year after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Stenhouse Mill Crescent Edinburgh Lothians EH11 3LP Scotland |
Registered Address | 14 Rutland Square Edinburgh EH1 2BD Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £32,576 |
Cash | £1,013 |
Current Liabilities | £62,390 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 10 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 24 August 2024 (4 months, 1 week from now) |
23 January 2012 | Delivered on: 1 February 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects forming murrayfield sports bar, 20-22 westfield road, title number MID21054. Outstanding |
---|---|
29 November 2011 | Delivered on: 3 December 2011 Persons entitled: The 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. Outstanding |
18 December 2023 | Appointment of Mr Finlay William Devine as a member on 11 August 2022 (2 pages) |
---|---|
18 December 2023 | Notification of Finlay William Devine as a person with significant control on 11 August 2022 (2 pages) |
18 December 2023 | Notification of Brodie Stephen Devine as a person with significant control on 11 August 2022 (2 pages) |
18 December 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
18 December 2023 | Appointment of Mr Brodie Stephen Devine as a member on 11 August 2022 (2 pages) |
11 November 2023 | Compulsory strike-off action has been suspended (1 page) |
31 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
24 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
23 August 2022 | Change of details for Mr Stephen Pollard Devine as a person with significant control on 1 August 2022 (2 pages) |
23 August 2022 | Member's details changed for Mr Stephen Pollard Devine on 10 August 2022 (2 pages) |
11 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
21 July 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
13 July 2021 | Appointment of Murrayfield Sports Bar Ltd. as a member on 1 April 2021 (2 pages) |
8 July 2021 | Change of details for Mr Stephen Pollard Devine as a person with significant control on 8 July 2021 (2 pages) |
8 July 2021 | Cessation of Fiona Louise Devine as a person with significant control on 31 March 2021 (1 page) |
8 July 2021 | Member's details changed for Mr Stephen Pollard Devine on 8 July 2021 (2 pages) |
7 July 2021 | Termination of appointment of Fiona Louise Devine as a member on 31 March 2021 (1 page) |
17 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
17 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
12 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
25 March 2019 | Registered office address changed from 13 Rutland Street Edinburgh EH1 2AE Scotland to 14 Rutland Square Edinburgh EH1 2BD on 25 March 2019 (1 page) |
31 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
16 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2017 | Registered office address changed from 14 Rutland Square Edinburgh Lothians EH1 2BD to 13 Rutland Street Edinburgh EH1 2AE on 26 October 2017 (1 page) |
26 October 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
26 October 2017 | Registered office address changed from 14 Rutland Square Edinburgh Lothians EH1 2BD to 13 Rutland Street Edinburgh EH1 2AE on 26 October 2017 (1 page) |
26 October 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 August 2015 | Annual return made up to 10 August 2015 (3 pages) |
20 August 2015 | Annual return made up to 10 August 2015 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 August 2014 | Annual return made up to 10 August 2014 (3 pages) |
12 August 2014 | Annual return made up to 10 August 2014 (3 pages) |
24 July 2014 | Company name changed murrayfield sports bar LLP\certificate issued on 24/07/14 (3 pages) |
24 July 2014 | Company name changed murrayfield sports bar LLP\certificate issued on 24/07/14 (3 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 August 2013 | Annual return made up to 10 August 2013 (3 pages) |
23 August 2013 | Annual return made up to 10 August 2013 (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 September 2012 | Annual return made up to 10 August 2012 (3 pages) |
10 September 2012 | Annual return made up to 10 August 2012 (3 pages) |
1 February 2012 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (6 pages) |
1 February 2012 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 December 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages) |
3 December 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages) |
8 November 2011 | Annual return made up to 10 August 2011 (3 pages) |
8 November 2011 | Annual return made up to 10 August 2011 (3 pages) |
2 September 2011 | Registered office address changed from 536 Gorgie Road Edinburgh Lothians EH11 3AL on 2 September 2011 (2 pages) |
2 September 2011 | Appointment of Fiona Louise Devine as a member (3 pages) |
2 September 2011 | Termination of appointment of Andrew Devine as a member (2 pages) |
2 September 2011 | Registered office address changed from 536 Gorgie Road Edinburgh Lothians EH11 3AL on 2 September 2011 (2 pages) |
2 September 2011 | Appointment of Fiona Louise Devine as a member (3 pages) |
2 September 2011 | Member's details changed for Stephen Pollard Patrick Devine on 23 August 2011 (3 pages) |
2 September 2011 | Member's details changed for Stephen Pollard Patrick Devine on 23 August 2011 (3 pages) |
2 September 2011 | Termination of appointment of Andrew Devine as a member (2 pages) |
2 September 2011 | Registered office address changed from 536 Gorgie Road Edinburgh Lothians EH11 3AL on 2 September 2011 (2 pages) |
6 September 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
6 September 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
10 August 2010 | Incorporation of a limited liability partnership (9 pages) |
10 August 2010 | Incorporation of a limited liability partnership (9 pages) |