Company NameEastacre Investments Llp
Company StatusDissolved
Company NumberSO303185
CategoryLimited Liability Partnership
Incorporation Date27 January 2011(13 years, 3 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameKinburn (137) Llp

Directors

LLP Designated Member NameHarbyn Consulting Limited (Corporation)
StatusClosed
Appointed17 June 2011(4 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (closed 22 September 2020)
Correspondence Address8 Braeside
Kirkton Of Auchterhouse
Dundee
Angus
DD3 0QQ
Scotland
LLP Designated Member NameStudio Mw Limited (Corporation)
StatusClosed
Appointed14 September 2016(5 years, 7 months after company formation)
Appointment Duration4 years (closed 22 September 2020)
Correspondence AddressWoodlands Longforgan
Dundee
DD2 5HG
Scotland
LLP Designated Member NameMr Alistair James Lang
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinburn Castle Double Dykes Road
St Andrews
Fife
KY16 9DR
Scotland
LLP Designated Member NameMr Mark Wilson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 22 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinburn Castle
St. Andrews
Fife
KY16 9DR
Scotland
LLP Member NameMr David James Pakeman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(1 year, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinburn Castle Double Dykes Road
St Andrews
Fife
KY16 9DR
Scotland
LLP Member NameLorna Kathleen Wilson
Date of BirthJanuary 1971 (Born 53 years ago)
StatusResigned
Appointed16 April 2012(1 year, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinburn Castle Double Dykes Road
St Andrews
Fife
KY16 9DR
Scotland
LLP Member NameMr Allan McGregor Landsburgh
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 29 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Vision Building Suite 8
20 Greenmarket
Dundee
DD1 4QB
Scotland
LLP Member NameMrs Dorothy Zenora Landsburgh
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 29 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Vision Building Suite 8
20 Greenmarket
Dundee
DD1 4QB
Scotland
LLP Designated Member NameMurray Donald Drummond Cook Trustees Limited (Corporation)
StatusResigned
Appointed27 January 2011(same day as company formation)
Correspondence AddressKinburn Castle Double Dykes Road
St Andrews
Fife
KY16 9DR
Scotland
LLP Member NameAddsl Limited (Corporation)
StatusResigned
Appointed18 May 2012(1 year, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 25 January 2013)
Correspondence AddressChestney House 149 Market Street
St. Andrews
Fife
KY16 9PF
Scotland
LLP Designated Member NameLimegrove Property Limited (Corporation)
StatusResigned
Appointed22 November 2012(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 March 2016)
Correspondence AddressWoodlands Longforgan
Dundee
DD2 5HG
Scotland
LLP Member NamePakeman Consulting Limited (Corporation)
StatusResigned
Appointed17 December 2012(1 year, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 September 2016)
Correspondence Address6th Floor Tubs Hill House
London Road
Sevenoaks
Kent
TN13 1BL
LLP Designated Member NameCamelian Properties Limited (Corporation)
StatusResigned
Appointed01 October 2017(6 years, 8 months after company formation)
Appointment Duration5 months (resigned 01 March 2018)
Correspondence Address5 Park View
Monifieth
Dundee
DD5 4GA
Scotland

Contact

Websitewww.eastacre.org/
Telephone01334 208006
Telephone regionSt Andrews

Location

Registered Address47 South Street
St. Andrews
KY16 9QR
Scotland
ConstituencyNorth East Fife
WardSt Andrews

Financials

Year2014
Net Worth£2,391,249
Cash£229,223
Current Liabilities£124,086

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

6 September 2013Delivered on: 24 September 2013
Satisfied on: 21 July 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Westburn westburn lane st andrews FFE66695. Notification of addition to or amendment of charge.
Fully Satisfied
26 July 2013Delivered on: 14 August 2013
Satisfied on: 21 July 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
17 February 2012Delivered on: 25 February 2012
Satisfied on: 21 July 2015
Persons entitled: Close Brothers Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the subjects and others ffe 99964.
Fully Satisfied
15 February 2012Delivered on: 22 February 2012
Satisfied on: 23 February 2013
Persons entitled: Close Brothers Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2020First Gazette notice for voluntary strike-off (1 page)
24 April 2020Application to strike the limited liability partnership off the register (1 page)
18 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
25 October 2019Micro company accounts made up to 31 March 2019 (3 pages)
5 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
21 March 2018Termination of appointment of Camelian Properties Limited as a member on 1 March 2018 (1 page)
31 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
11 October 2017Appointment of Camelian Properties Limited as a member on 1 October 2017 (2 pages)
11 October 2017Appointment of Camelian Properties Limited as a member on 1 October 2017 (2 pages)
30 March 2017Termination of appointment of Camelian Properties Limited as a member on 1 March 2017 (1 page)
30 March 2017Termination of appointment of Camelian Properties Limited as a member on 1 March 2017 (1 page)
14 March 2017Appointment of Camelian Properties Limited as a member on 1 March 2017 (2 pages)
14 March 2017Appointment of Camelian Properties Limited as a member on 1 March 2017 (2 pages)
16 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
8 November 2016Registered office address changed from The Vision Building Suite 8 20 Greenmarket Dundee DD1 4QB Scotland to 47 South Street St. Andrews KY16 9QR on 8 November 2016 (1 page)
8 November 2016Registered office address changed from The Vision Building Suite 8 20 Greenmarket Dundee DD1 4QB Scotland to 47 South Street St. Andrews KY16 9QR on 8 November 2016 (1 page)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (16 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (16 pages)
29 September 2016Termination of appointment of Dorothy Zenora Landsburgh as a member on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Allan Mcgregor Landsburgh as a member on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Dorothy Zenora Landsburgh as a member on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Pakeman Consulting Limited as a member on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Allan Mcgregor Landsburgh as a member on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Pakeman Consulting Limited as a member on 29 September 2016 (1 page)
26 September 2016Appointment of Studio Mw Limited as a member on 14 September 2016 (2 pages)
26 September 2016Appointment of Studio Mw Limited as a member on 14 September 2016 (2 pages)
24 March 2016Termination of appointment of Limegrove Property Limited as a member on 23 March 2016 (1 page)
24 March 2016Termination of appointment of Limegrove Property Limited as a member on 23 March 2016 (1 page)
5 February 2016Annual return made up to 27 January 2016 (5 pages)
5 February 2016Annual return made up to 27 January 2016 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 July 2015Satisfaction of charge 2 in full (4 pages)
21 July 2015Satisfaction of charge SO3031850004 in full (4 pages)
21 July 2015Satisfaction of charge SO3031850003 in full (4 pages)
21 July 2015Satisfaction of charge 2 in full (4 pages)
21 July 2015Satisfaction of charge SO3031850004 in full (4 pages)
21 July 2015Satisfaction of charge SO3031850003 in full (4 pages)
12 May 2015Registered office address changed from 146 South Street St Andrews Fife KY16 9EQ to The Vision Building Suite 8 20 Greenmarket Dundee DD1 4QB on 12 May 2015 (1 page)
12 May 2015Registered office address changed from 146 South Street St Andrews Fife KY16 9EQ to The Vision Building Suite 8 20 Greenmarket Dundee DD1 4QB on 12 May 2015 (1 page)
10 February 2015Annual return made up to 27 January 2015 (5 pages)
10 February 2015Annual return made up to 27 January 2015 (5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 January 2014Member's details changed for Harbyn Consulting Limited on 30 November 2013 (1 page)
28 January 2014Member's details changed for Harbyn Consulting Limited on 30 November 2013 (1 page)
28 January 2014Annual return made up to 27 January 2014 (5 pages)
28 January 2014Annual return made up to 27 January 2014 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 September 2013Registration of charge 3031850004 (12 pages)
24 September 2013Registration of charge 3031850004 (12 pages)
14 August 2013Registration of charge 3031850003 (21 pages)
14 August 2013Registration of charge 3031850003 (21 pages)
7 March 2013Registered office address changed from Kinburn Castle Double Dykes Road St Andrews Fife KY16 9DR on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Kinburn Castle Double Dykes Road St Andrews Fife KY16 9DR on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Kinburn Castle Double Dykes Road St Andrews Fife KY16 9DR on 7 March 2013 (1 page)
25 February 2013Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 1 (3 pages)
25 February 2013Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 1 (3 pages)
21 February 2013Appointment of Mrs Dorothy Zenora Landsburgh as a member (2 pages)
21 February 2013Appointment of Mrs Dorothy Zenora Landsburgh as a member (2 pages)
21 February 2013Termination of appointment of Addsl Limited as a member (1 page)
21 February 2013Appointment of Mr Allan Mcgregor Landsburgh as a member (2 pages)
21 February 2013Annual return made up to 27 January 2013 (4 pages)
21 February 2013Annual return made up to 27 January 2013 (4 pages)
21 February 2013Appointment of Mr Allan Mcgregor Landsburgh as a member (2 pages)
21 February 2013Termination of appointment of Addsl Limited as a member (1 page)
19 December 2012Termination of appointment of David Pakeman as a member (1 page)
19 December 2012Appointment of Pakeman Consulting Limited as a member (2 pages)
19 December 2012Appointment of Pakeman Consulting Limited as a member (2 pages)
19 December 2012Termination of appointment of David Pakeman as a member (1 page)
28 November 2012Appointment of Limegrove Property Limited as a member (2 pages)
28 November 2012Termination of appointment of Mark Wilson as a member (1 page)
28 November 2012Termination of appointment of Lorna Wilson as a member (1 page)
28 November 2012Appointment of Limegrove Property Limited as a member (2 pages)
28 November 2012Termination of appointment of Mark Wilson as a member (1 page)
28 November 2012Termination of appointment of Lorna Wilson as a member (1 page)
29 October 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
29 October 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
9 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
9 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
22 August 2012Appointment of Addsl Limited as a member (2 pages)
22 August 2012Appointment of Lorna Kathleen Wilson as a member (2 pages)
22 August 2012Appointment of Lorna Kathleen Wilson as a member (2 pages)
22 August 2012Appointment of David James Pakeman as a member (2 pages)
22 August 2012Appointment of Addsl Limited as a member (2 pages)
22 August 2012Appointment of David James Pakeman as a member (2 pages)
21 August 2012Change of status notice (2 pages)
21 August 2012Change of status notice (2 pages)
2 March 2012Annual return made up to 27 January 2012 (3 pages)
2 March 2012Annual return made up to 27 January 2012 (3 pages)
25 February 2012Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (6 pages)
25 February 2012Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (6 pages)
22 February 2012Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages)
22 February 2012Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages)
8 July 2011Appointment of Mark Wilson as a member (3 pages)
8 July 2011Appointment of Mark Wilson as a member (3 pages)
8 July 2011Appointment of Harbyn Consulting Limited as a member (3 pages)
8 July 2011Appointment of Harbyn Consulting Limited as a member (3 pages)
8 July 2011Termination of appointment of Alistair Lang as a member (2 pages)
8 July 2011Termination of appointment of Murray Donald Drummond Cook Trustees Limited as a member (2 pages)
8 July 2011Termination of appointment of Alistair Lang as a member (2 pages)
8 July 2011Termination of appointment of Murray Donald Drummond Cook Trustees Limited as a member (2 pages)
15 June 2011Company name changed kinburn (137) LLP\certificate issued on 15/06/11
  • LLNM01 ‐ Change of name notice
(3 pages)
15 June 2011Company name changed kinburn (137) LLP\certificate issued on 15/06/11
  • LLNM01 ‐ Change of name notice
(3 pages)
27 January 2011Incorporation of a limited liability partnership (9 pages)
27 January 2011Incorporation of a limited liability partnership (9 pages)