Gairbraid Avenue
Glasgow
Strathclyde
G20 8YE
Scotland
LLP Designated Member Name | Dr Kirsten Douglas |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Belmont Court Kirkintilloch East Dunbartonshire G66 3AQ Scotland |
LLP Designated Member Name | Ms Veronica Anne Gilday |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Jardine Terrace Gartcosh North Lanarkshire G69 8AP Scotland |
Website | www.gisoel.com/ |
---|---|
Telephone | 0141 2387709 |
Telephone region | Glasgow |
Registered Address | Central Chambers 12 Waterloo Street Glasgow G2 6JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Turnover | £21,443 |
Gross Profit | £21,443 |
Net Worth | £2,146 |
Cash | £2,022 |
Current Liabilities | £781 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
16 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | Withdraw the strike off application (2 pages) |
6 December 2016 | Withdraw the strike off application (2 pages) |
25 August 2016 | Voluntary strike-off action has been suspended (1 page) |
25 August 2016 | Voluntary strike-off action has been suspended (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2016 | Application to strike the limited liability partnership off the register (3 pages) |
11 August 2016 | Application to strike the limited liability partnership off the register (3 pages) |
9 August 2016 | Appointment of Veronica Anne Gilday as a member on 21 July 2016 (3 pages) |
9 August 2016 | Appointment of Veronica Anne Gilday as a member on 21 July 2016 (3 pages) |
24 September 2015 | Termination of appointment of Veronica Gilday as a member on 1 January 2015 (1 page) |
24 September 2015 | Termination of appointment of Veronica Gilday as a member on 1 January 2015 (1 page) |
24 September 2015 | Termination of appointment of Kirsten Douglas as a member on 1 January 2015 (1 page) |
24 September 2015 | Termination of appointment of Kirsten Douglas as a member on 1 January 2015 (1 page) |
24 September 2015 | Termination of appointment of Kirsten Douglas as a member on 1 January 2015 (1 page) |
24 September 2015 | Termination of appointment of Veronica Gilday as a member on 1 January 2015 (1 page) |
24 September 2015 | Annual return made up to 24 September 2015 (1 page) |
24 September 2015 | Annual return made up to 24 September 2015 (1 page) |
2 July 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
2 July 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
27 October 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
27 October 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
2 October 2014 | Annual return made up to 25 August 2014 (3 pages) |
2 October 2014 | Annual return made up to 25 August 2014 (3 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
26 August 2013 | Annual return made up to 25 August 2013 (3 pages) |
26 August 2013 | Annual return made up to 25 August 2013 (3 pages) |
8 May 2013 | Registered office address changed from 11 Belmont Court Kirkintilloch East Dunbartonshire G66 3AQ on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 11 Belmont Court Kirkintilloch East Dunbartonshire G66 3AQ on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 11 Belmont Court Kirkintilloch East Dunbartonshire G66 3AQ on 8 May 2013 (1 page) |
26 March 2013 | Annual return made up to 16 September 2012 (3 pages) |
26 March 2013 | Annual return made up to 16 September 2012 (3 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
12 October 2011 | Annual return made up to 16 September 2011 (3 pages) |
12 October 2011 | Annual return made up to 16 September 2011 (3 pages) |
16 September 2010 | Incorporation of a limited liability partnership (9 pages) |
16 September 2010 | Incorporation of a limited liability partnership (9 pages) |