Perth
PH1 1RA
Scotland
LLP Designated Member Name | Clepington Road Retail Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 May 2012(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 11 months |
Correspondence Address | Earn House Lamberkine Drive Perth PH1 1RA Scotland |
LLP Designated Member Name | Mr Graham Robert Ogilvie |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD Scotland |
Registered Address | Earn House Lamberkine Drive Perth PH1 1RA Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City South |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£378,907 |
Cash | £6,449 |
Current Liabilities | £1,116,808 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 11 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 25 March 2024 (overdue) |
1 July 2013 | Delivered on: 4 July 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Area of ground at old glamis road and fairmuir road dundee ANG58739. Notification of addition to or amendment of charge. Outstanding |
---|---|
2 June 2011 | Delivered on: 7 June 2011 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
---|---|
29 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
2 April 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
21 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
1 February 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
16 March 2017 | Confirmation statement made on 11 March 2017 with updates (4 pages) |
16 March 2017 | Confirmation statement made on 11 March 2017 with updates (4 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
18 April 2016 | Satisfaction of charge 1 in full (1 page) |
18 April 2016 | Satisfaction of charge SO3032530002 in full (1 page) |
18 April 2016 | Satisfaction of charge SO3032530002 in full (1 page) |
18 April 2016 | Satisfaction of charge 1 in full (1 page) |
29 March 2016 | Annual return made up to 11 March 2016 (3 pages) |
29 March 2016 | Annual return made up to 11 March 2016 (3 pages) |
15 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
15 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
30 March 2015 | Annual return made up to 11 March 2015 (3 pages) |
30 March 2015 | Annual return made up to 11 March 2015 (3 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
8 April 2014 | Member's details changed for Mr Anthony Roiall Banks on 8 April 2014 (2 pages) |
8 April 2014 | Annual return made up to 11 March 2014 (3 pages) |
8 April 2014 | Member's details changed for Mr Anthony Roiall Banks on 8 April 2014 (2 pages) |
8 April 2014 | Annual return made up to 11 March 2014 (3 pages) |
8 April 2014 | Member's details changed for Mr Anthony Roiall Banks on 8 April 2014 (2 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
4 July 2013 | Registration of charge 3032530002 (22 pages) |
4 July 2013 | Registration of charge 3032530002 (22 pages) |
20 March 2013 | Annual return made up to 11 March 2013 (3 pages) |
20 March 2013 | Annual return made up to 11 March 2013 (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 November 2012 | Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page) |
26 November 2012 | Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page) |
22 August 2012 | Second filing of LLAP02 previously delivered to Companies House (6 pages) |
22 August 2012 | Second filing of LLAP02 previously delivered to Companies House (6 pages) |
13 June 2012 | Appointment of Clepington Road Retail Limited as a member
|
13 June 2012 | Appointment of Clepington Road Retail Limited as a member
|
4 May 2012 | Termination of appointment of Graham Ogilvie as a member (1 page) |
4 May 2012 | Termination of appointment of Graham Ogilvie as a member (1 page) |
20 April 2012 | Annual return made up to 11 March 2012 (3 pages) |
20 April 2012 | Registered office address changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD United Kingdom on 20 April 2012 (1 page) |
20 April 2012 | Annual return made up to 11 March 2012 (3 pages) |
20 April 2012 | Registered office address changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD United Kingdom on 20 April 2012 (1 page) |
7 June 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (10 pages) |
7 June 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (10 pages) |
11 March 2011 | Incorporation of a limited liability partnership (5 pages) |
11 March 2011 | Incorporation of a limited liability partnership (5 pages) |