Lockerbie
Dumfries-Shire
DG11 1TP
Scotland
LLP Designated Member Name | Mr James Pringle Jack |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Farm Icomb Cheltenham Gloucestershire GL54 1JG Wales |
LLP Designated Member Name | Mr Peter David Roper Landale |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dalswinton House Dalswinton Dumfries Dumfries-Shire DG2 0XZ Scotland |
LLP Designated Member Name | Mr Blair Fletcher Archibald Nugent |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Status | Closed |
Appointed | 08 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Village Archerfield Dirleton East Lothian EH39 5HT Scotland |
LLP Designated Member Name | Shancastle Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 April 2011(same day as company formation) |
Correspondence Address | C/O Bell-Ingram Limited Durn Isla Road Perth Tayside PH2 7HF Scotland |
Registered Address | C/O Bell Ingram Limited Durn Isla Road Perth PH2 7HF Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2014 | Application to strike the limited liability partnership off the register (3 pages) |
14 April 2014 | Application to strike the limited liability partnership off the register (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 April 2013 | Annual return made up to 8 April 2013 (6 pages) |
12 April 2013 | Annual return made up to 8 April 2013 (6 pages) |
12 April 2013 | Annual return made up to 8 April 2013 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 May 2012 | Annual return made up to 8 April 2012 (6 pages) |
3 May 2012 | Annual return made up to 8 April 2012 (6 pages) |
3 May 2012 | Annual return made up to 8 April 2012 (6 pages) |
9 May 2011 | Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ United Kingdom on 9 May 2011 (2 pages) |
9 May 2011 | Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ United Kingdom on 9 May 2011 (2 pages) |
9 May 2011 | Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ United Kingdom on 9 May 2011 (2 pages) |
9 May 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
9 May 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
8 April 2011 | Incorporation of a limited liability partnership (8 pages) |
8 April 2011 | Incorporation of a limited liability partnership (8 pages) |