Edinburgh
EH12 6NZ
Scotland
LLP Designated Member Name | Ms Kathleen Scarlett Macintyre |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Coach House 22 St. Johns Road Edinburgh EH12 6NZ Scotland |
Registered Address | The Coach House 22 St. Johns Road Edinburgh EH12 6NZ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
Year | 2014 |
---|---|
Net Worth | £73,290 |
Cash | £40,033 |
Current Liabilities | £65,655 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2014 | Application to strike the limited liability partnership off the register (3 pages) |
28 January 2014 | Application to strike the limited liability partnership off the register (3 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 August 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages) |
5 August 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages) |
11 January 2013 | Annual return made up to 10 January 2013 (3 pages) |
11 January 2013 | Annual return made up to 10 January 2013 (3 pages) |
15 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
13 June 2012 | Member's details changed for William Mark Hosker on 1 March 2011 (2 pages) |
13 June 2012 | Member's details changed for Kathleen Scarlett Macintyre on 1 March 2011 (2 pages) |
13 June 2012 | Member's details changed for William Mark Hosker on 1 March 2011 (2 pages) |
13 June 2012 | Member's details changed for Kathleen Scarlett Macintyre on 1 March 2011 (2 pages) |
13 June 2012 | Member's details changed for William Mark Hosker on 1 March 2011 (2 pages) |
13 June 2012 | Member's details changed for Kathleen Scarlett Macintyre on 1 March 2011 (2 pages) |
13 June 2012 | Annual return made up to 10 January 2012 (3 pages) |
13 June 2012 | Annual return made up to 10 January 2012 (3 pages) |
14 May 2012 | Previous accounting period extended from 31 January 2012 to 30 April 2012 (3 pages) |
14 May 2012 | Previous accounting period extended from 31 January 2012 to 30 April 2012 (3 pages) |
8 May 2012 | Registered office address changed from 11 Chester Street Edinburgh EH3 7RF on 8 May 2012 (2 pages) |
8 May 2012 | Registered office address changed from 11 Chester Street Edinburgh EH3 7RF on 8 May 2012 (2 pages) |
8 May 2012 | Registered office address changed from 11 Chester Street Edinburgh EH3 7RF on 8 May 2012 (2 pages) |
27 May 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (5 pages) |
27 May 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (5 pages) |
10 January 2011 | Incorporation of a limited liability partnership (7 pages) |
10 January 2011 | Incorporation of a limited liability partnership (7 pages) |