Dundee
DD4 8XD
Scotland
LLP Designated Member Name | Mr Allan Keith Macintyre |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a Henderson Street Bridge Of Allan Stirling FK9 4HS Scotland |
LLP Designated Member Name | Mr Hugh Jamieson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5, Annfield House 96, Fort Street Broughty Ferry Dundee Angus DD5 1DZ Scotland |
Registered Address | Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £738 |
Cash | £711 |
Current Liabilities | £3,050 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
31 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2018 | Application to strike the limited liability partnership off the register (3 pages) |
1 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
14 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2017 | Confirmation statement made on 27 January 2017 with updates (4 pages) |
13 February 2017 | Confirmation statement made on 27 January 2017 with updates (4 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2015 | Registered 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 2015 | Registered 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 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2015 | Annual return made up to 27 January 2015 (3 pages) |
29 January 2015 | Annual return made up to 27 January 2015 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
29 January 2014 | Current accounting period extended from 31 January 2014 to 5 April 2014 (1 page) |
29 January 2014 | Current accounting period extended from 31 January 2014 to 5 April 2014 (1 page) |
29 January 2014 | Current accounting period extended from 31 January 2014 to 5 April 2014 (1 page) |
28 January 2014 | Annual return made up to 27 January 2014 (3 pages) |
28 January 2014 | Annual return made up to 27 January 2014 (3 pages) |
28 January 2014 | Member's details changed for Allan Keith Macintyre on 1 August 2013 (2 pages) |
28 January 2014 | Termination of appointment of Hugh Jamieson as a member (1 page) |
28 January 2014 | Termination of appointment of Hugh Jamieson as a member (1 page) |
28 January 2014 | Member's details changed for Allan Keith Macintyre on 1 August 2013 (2 pages) |
28 January 2014 | Termination of appointment of Hugh Jamieson as a member (1 page) |
28 January 2014 | Termination of appointment of Hugh Jamieson as a member (1 page) |
28 January 2014 | Member's details changed for Allan Keith Macintyre on 1 August 2013 (2 pages) |
29 January 2013 | Registered office address changed from 5, Annfield House 96, Fort Street Broughty Ferry Dundee Angus DD5 1DZ on 29 January 2013 (1 page) |
29 January 2013 | Annual return made up to 27 January 2013 (4 pages) |
29 January 2013 | Registered office address changed from 5, Annfield House 96, Fort Street Broughty Ferry Dundee Angus DD5 1DZ on 29 January 2013 (1 page) |
29 January 2013 | Annual return made up to 27 January 2013 (4 pages) |
29 January 2013 | Member's details changed for Allan Keith Macintyre on 28 January 2013 (2 pages) |
29 January 2013 | Registered office address changed from Suite 8 Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD Scotland on 29 January 2013 (1 page) |
29 January 2013 | Member's details changed for Allan Keith Macintyre on 28 January 2013 (2 pages) |
29 January 2013 | Registered office address changed from Suite 8 Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD Scotland on 29 January 2013 (1 page) |
27 January 2012 | Incorporation of a limited liability partnership (10 pages) |
27 January 2012 | Incorporation of a limited liability partnership (10 pages) |