Edinburgh
EH9 1SE
Scotland
LLP Designated Member Name | Mr Alan Andrew Watson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 20 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17-21 East Mayfield Edinburgh EH9 1SE Scotland |
LLP Designated Member Name | Mr David Neave |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ellersly Road Edinburgh EH12 6HZ Scotland |
LLP Designated Member Name | Mark Howitt |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bridge Street Dollar FK14 7DE Scotland |
Registered Address | 17-21 East Mayfield Edinburgh EH9 1SE Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Southside/Newington |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | Application to strike the limited liability partnership off the register (3 pages) |
16 June 2015 | Application to strike the limited liability partnership off the register (3 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 June 2015 | Total exemption full accounts made up to 28 February 2015 (7 pages) |
10 June 2015 | Total exemption full accounts made up to 28 February 2015 (7 pages) |
8 June 2015 | Previous accounting period shortened from 31 December 2015 to 28 February 2015 (1 page) |
8 June 2015 | Previous accounting period shortened from 31 December 2015 to 28 February 2015 (1 page) |
29 October 2014 | Annual return made up to 11 October 2014 (3 pages) |
29 October 2014 | Annual return made up to 11 October 2014 (3 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 November 2013 | Annual return made up to 11 October 2013 (3 pages) |
11 November 2013 | Annual return made up to 11 October 2013 (3 pages) |
28 October 2013 | Registered office address changed from 11 Bridge Street Dollar FK14 7DE United Kingdom on 28 October 2013 (1 page) |
28 October 2013 | Registered office address changed from 11 Bridge Street Dollar FK14 7DE United Kingdom on 28 October 2013 (1 page) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 November 2012 | Annual return made up to 11 October 2012 (3 pages) |
7 November 2012 | Annual return made up to 11 October 2012 (3 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
5 July 2012 | Termination of appointment of Mark Howitt as a member (1 page) |
5 July 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
5 July 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
5 July 2012 | Termination of appointment of Mark Howitt as a member (1 page) |
31 October 2011 | Registered office address changed from 3 Halmyre Loan Romanno Bridge West Linton EH46 7DN on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from 3 Halmyre Loan Romanno Bridge West Linton EH46 7DN on 31 October 2011 (1 page) |
17 October 2011 | Annual return made up to 11 October 2011 (3 pages) |
17 October 2011 | Annual return made up to 11 October 2011 (3 pages) |
15 July 2011 | Member's details changed for Katie Neave on 6 December 2010 (3 pages) |
15 July 2011 | Termination of appointment of David Neave as a member (2 pages) |
15 July 2011 | Termination of appointment of David Neave as a member (2 pages) |
15 July 2011 | Member's details changed for Katie Neave on 6 December 2010 (3 pages) |
15 July 2011 | Appointment of Alan Watson as a member (3 pages) |
15 July 2011 | Appointment of Mark Howitt as a member (3 pages) |
15 July 2011 | Appointment of Mark Howitt as a member (3 pages) |
15 July 2011 | Appointment of Alan Watson as a member (3 pages) |
15 July 2011 | Member's details changed for Katie Neave on 6 December 2010 (3 pages) |
11 October 2010 | Incorporation of a limited liability partnership (9 pages) |
11 October 2010 | Incorporation of a limited liability partnership (9 pages) |