Company NameEstate And Succession Planning (Consultancy) Llp
Company StatusDissolved
Company NumberSO303754
CategoryLimited Liability Partnership
Incorporation Date27 January 2012(12 years, 3 months ago)
Dissolution Date31 July 2018 (5 years, 9 months ago)

Directors

LLP Designated Member NameMr John Kenneth William Gray
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlecroft Business Centre Tom Johnston Road
Dundee
DD4 8XD
Scotland
LLP Designated Member NameMr Allan Keith Macintyre
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a Henderson Street
Bridge Of Allan
Stirling
FK9 4HS
Scotland
LLP Designated Member NameMr Hugh Jamieson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed27 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5, Annfield House 96, Fort Street
Broughty Ferry
Dundee
Angus
DD5 1DZ
Scotland

Location

Registered AddressCastlecroft Business Centre
Tom Johnston Road
Dundee
DD4 8XD
Scotland
ConstituencyDundee East
WardThe Ferry
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£738
Cash£711
Current Liabilities£3,050

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
3 May 2018Application to strike the limited liability partnership off the register (3 pages)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
7 March 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
14 February 2017Compulsory strike-off action has been discontinued (1 page)
14 February 2017Compulsory strike-off action has been discontinued (1 page)
13 February 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
13 February 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
14 August 2015Registered office address changed from Suite 8 Castlecroft Business Centre Tom Johnston Road Dundee Angus DD4 8XD to C/O Stewart & Co Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD on 14 August 2015 (1 page)
14 August 2015Registered office address changed from Suite 8 Castlecroft Business Centre Tom Johnston Road Dundee Angus DD4 8XD to C/O Stewart & Co Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD on 14 August 2015 (1 page)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
29 January 2015Annual return made up to 27 January 2015 (3 pages)
29 January 2015Annual return made up to 27 January 2015 (3 pages)
31 January 2014Total exemption small company accounts made up to 31 January 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 January 2014Current accounting period extended from 31 January 2014 to 5 April 2014 (1 page)
29 January 2014Current accounting period extended from 31 January 2014 to 5 April 2014 (1 page)
29 January 2014Current accounting period extended from 31 January 2014 to 5 April 2014 (1 page)
28 January 2014Annual return made up to 27 January 2014 (3 pages)
28 January 2014Annual return made up to 27 January 2014 (3 pages)
28 January 2014Member's details changed for Allan Keith Macintyre on 1 August 2013 (2 pages)
28 January 2014Termination of appointment of Hugh Jamieson as a member (1 page)
28 January 2014Termination of appointment of Hugh Jamieson as a member (1 page)
28 January 2014Member's details changed for Allan Keith Macintyre on 1 August 2013 (2 pages)
28 January 2014Termination of appointment of Hugh Jamieson as a member (1 page)
28 January 2014Termination of appointment of Hugh Jamieson as a member (1 page)
28 January 2014Member's details changed for Allan Keith Macintyre on 1 August 2013 (2 pages)
29 January 2013Registered office address changed from 5, Annfield House 96, Fort Street Broughty Ferry Dundee Angus DD5 1DZ on 29 January 2013 (1 page)
29 January 2013Annual return made up to 27 January 2013 (4 pages)
29 January 2013Registered office address changed from 5, Annfield House 96, Fort Street Broughty Ferry Dundee Angus DD5 1DZ on 29 January 2013 (1 page)
29 January 2013Annual return made up to 27 January 2013 (4 pages)
29 January 2013Member's details changed for Allan Keith Macintyre on 28 January 2013 (2 pages)
29 January 2013Registered office address changed from Suite 8 Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD Scotland on 29 January 2013 (1 page)
29 January 2013Member's details changed for Allan Keith Macintyre on 28 January 2013 (2 pages)
29 January 2013Registered office address changed from Suite 8 Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD Scotland on 29 January 2013 (1 page)
27 January 2012Incorporation of a limited liability partnership (10 pages)
27 January 2012Incorporation of a limited liability partnership (10 pages)