Perth
PH1 1RA
Scotland
LLP Designated Member Name | Clepington Road Retail Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 November 2012(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 14 September 2021) |
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 | 18 April 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 |
LLP Designated Member Name | Training Like UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2012(1 year after company formation) |
Appointment Duration | 6 months (resigned 02 November 2012) |
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 | £412,079 |
Cash | £6,394 |
Current Liabilities | £90,701 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
13 October 2011 | Delivered on: 22 October 2011 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects being plot 2 broxden business park lamberkine drive perth PTH23946. Outstanding |
---|---|
30 September 2011 | Delivered on: 12 October 2011 Persons entitled: Santander UK PLC Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: In security for the secured debt the assignor assigns to the creditor the rental income. Outstanding |
28 September 2011 | Delivered on: 11 October 2011 Persons entitled: Santander UK PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
14 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2021 | Voluntary strike-off action has been suspended (1 page) |
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2020 | Application to strike the limited liability partnership off the register (3 pages) |
28 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
29 January 2020 | Accounts for a dormant company made up to 30 April 2019 (5 pages) |
29 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
2 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
9 April 2018 | Satisfaction of charge 1 in full (1 page) |
9 April 2018 | Satisfaction of charge 3 in full (1 page) |
9 April 2018 | Satisfaction of charge 2 in full (1 page) |
1 February 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
15 May 2017 | Confirmation statement made on 18 April 2017 with updates (4 pages) |
15 May 2017 | Confirmation statement made on 18 April 2017 with updates (4 pages) |
28 February 2017 | Company name changed arb properties scotland LLP\certificate issued on 28/02/17
|
28 February 2017 | Company name changed arb properties scotland LLP\certificate issued on 28/02/17
|
5 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 April 2016 | Annual return made up to 18 April 2016 (3 pages) |
20 April 2016 | Annual return made up to 18 April 2016 (3 pages) |
13 May 2015 | Annual return made up to 18 April 2015 (3 pages) |
13 May 2015 | Member's details changed for Mr Anthony Roiall Banks on 13 May 2015 (2 pages) |
13 May 2015 | Member's details changed for Mr Anthony Roiall Banks on 13 May 2015 (2 pages) |
13 May 2015 | Annual return made up to 18 April 2015 (3 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 May 2014 | Annual return made up to 18 April 2014 (3 pages) |
20 May 2014 | Annual return made up to 18 April 2014 (3 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 July 2013 | Member's details changed for Clepington Road Retail Limited on 2 November 2012 (1 page) |
22 July 2013 | Member's details changed for Clepington Road Retail Limited on 2 November 2012 (1 page) |
22 July 2013 | Member's details changed for Clepington Road Retail Limited on 2 November 2012 (1 page) |
26 April 2013 | Annual return made up to 18 April 2013 (3 pages) |
26 April 2013 | Annual return made up to 18 April 2013 (3 pages) |
18 February 2013 | Appointment of Clepington Road Retail Limited as a member (2 pages) |
18 February 2013 | Appointment of Clepington Road Retail Limited as a member (2 pages) |
18 February 2013 | Termination of appointment of Training Like Uk Limited as a member (1 page) |
18 February 2013 | Termination of appointment of Training Like Uk Limited as a member (1 page) |
13 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 August 2012 | Second filing of LLAP02 previously delivered to Companies House (7 pages) |
22 August 2012 | Second filing of LLAP02 previously delivered to Companies House (7 pages) |
13 June 2012 | Appointment of Training Like Uk Limited as a member
|
13 June 2012 | Appointment of Training Like Uk 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) |
25 April 2012 | Registered office address changed from Eastbourne House 3 Little Causeway Forfar DD8 2AD United Kingdom on 25 April 2012 (1 page) |
25 April 2012 | Annual return made up to 18 April 2012 (3 pages) |
25 April 2012 | Annual return made up to 18 April 2012 (3 pages) |
25 April 2012 | Registered office address changed from Eastbourne House 3 Little Causeway Forfar DD8 2AD United Kingdom on 25 April 2012 (1 page) |
22 October 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (7 pages) |
22 October 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (7 pages) |
12 October 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (7 pages) |
12 October 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (7 pages) |
11 October 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (7 pages) |
11 October 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (7 pages) |
18 April 2011 | Incorporation of a limited liability partnership (5 pages) |
18 April 2011 | Incorporation of a limited liability partnership (5 pages) |