Company NameDundyvan Llp
Company StatusDissolved
Company NumberSO303448
CategoryLimited Liability Partnership
Incorporation Date8 July 2011(12 years, 9 months ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)

Directors

LLP Designated Member NameCentral Building Contractors (Glasgow) Limited (Corporation)
StatusClosed
Appointed08 July 2011(same day as company formation)
Correspondence Address119 Whitefield Road
Glasgow
G51 2SD
Scotland
LLP Designated Member NameFusion Assets Limited (Corporation)
StatusClosed
Appointed08 July 2011(same day as company formation)
Correspondence AddressSuite 23 Airdrie Business Centre
1 Chapel Lane
Airdrie
Lanarkshire
ML6 6GX
Scotland

Location

Registered Address119 Whitefield Road
Glasgow
G51 2SD
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£232,000
Net Worth£1,025,496
Cash£40,775
Current Liabilities£214,058

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

16 May 2013Delivered on: 21 May 2013
Persons entitled: Amber Green Spruce 2 LLP

Classification: A registered charge
Particulars: All sums from time to time standing to the credit of the accounts, as more particularly described in the assignation in security - bank account.. Notification of addition to or amendment of charge.
Outstanding
23 January 2013Delivered on: 5 February 2013
Persons entitled: Amber Green Spruce 2 LLP

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property known as dundyvan industrial estate barrowfield street coatbridge LAN102640.
Outstanding
9 January 2013Delivered on: 21 January 2013
Persons entitled: Amber Green Spruce 2 LLP

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

Filing History

10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
7 July 2017Change of details for Central Building Contractors (Glasgow) Limited as a person with significant control on 6 April 2017 (2 pages)
7 July 2017Change of details for Fusion Assets Limited as a person with significant control on 6 April 2017 (2 pages)
7 July 2017Change of details for North Lanarkshire Council as a person with significant control on 6 April 2017 (2 pages)
14 June 2017Accounts for a small company made up to 30 September 2016 (7 pages)
30 August 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
19 May 2016Accounts for a small company made up to 30 September 2015 (7 pages)
4 September 2015Annual return made up to 8 July 2015 (3 pages)
4 September 2015Annual return made up to 8 July 2015 (3 pages)
15 June 2015Full accounts made up to 30 September 2014 (13 pages)
30 July 2014Annual return made up to 8 July 2014 (3 pages)
30 July 2014Annual return made up to 8 July 2014 (3 pages)
11 April 2014Accounts for a small company made up to 30 September 2013 (7 pages)
17 July 2013Annual return made up to 8 July 2013 (3 pages)
17 July 2013Annual return made up to 8 July 2013 (3 pages)
21 May 2013Registration of charge 3034480003 (27 pages)
8 April 2013Accounts for a small company made up to 30 September 2012 (6 pages)
5 February 2013Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (7 pages)
21 January 2013Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (7 pages)
16 August 2012Annual return made up to 8 July 2012 (8 pages)
16 August 2012Annual return made up to 8 July 2012 (8 pages)
20 July 2011Current accounting period extended from 31 July 2012 to 30 September 2012 (3 pages)
8 July 2011Incorporation of a limited liability partnership (6 pages)