Edinburgh
EH8 8PJ
Scotland
LLP Member Name | Mr John Inglis Shepherd |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clock Tower, 1 Jackson's Entry Edinburgh EH8 8PJ Scotland |
LLP Member Name | Diana Wallace |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Status | Closed |
Appointed | 15 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clock Tower, 1 Jackson's Entry Edinburgh EH8 8PJ Scotland |
LLP Member Name | Ms Eve McCurrich |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2014(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 26 January 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clock Tower, 1 Jackson's Entry Edinburgh EH8 8PJ Scotland |
LLP Designated Member Name | Whiteburn Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 March 2012(same day as company formation) |
Correspondence Address | The Rookery Orcheston Wiltshire SP3 4RP |
LLP Designated Member Name | SLC (Parkview) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 August 2013(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 26 January 2021) |
Correspondence Address | Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
LLP Member Name | Mr David Douglas Kilgour |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clock Tower, 1 Jackson's Entry Edinburgh EH8 8PJ Scotland |
Telephone | 0131 5582710 |
---|---|
Telephone region | Edinburgh |
Registered Address | Clock Tower, 1 Jackson's Entry Edinburgh EH8 8PJ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Year | 2014 |
---|---|
Net Worth | £2,284,012 |
Cash | £181,162 |
Current Liabilities | £351,081 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
27 June 2014 | Delivered on: 3 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Subjects (formerly parkview school) 309 blackness road dundee ang 59389. Outstanding |
---|---|
26 June 2014 | Delivered on: 30 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
26 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2020 | Application to strike the limited liability partnership off the register (2 pages) |
24 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
14 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
18 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 May 2018 (16 pages) |
9 May 2018 | Termination of appointment of David Douglas Kilgour as a member on 30 April 2018 (1 page) |
21 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
1 February 2018 | Total exemption full accounts made up to 31 May 2017 (16 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
27 February 2017 | Total exemption full accounts made up to 31 May 2016 (13 pages) |
27 February 2017 | Total exemption full accounts made up to 31 May 2016 (13 pages) |
29 March 2016 | Satisfaction of charge SO3038530002 in full (4 pages) |
29 March 2016 | Satisfaction of charge SO3038530002 in full (4 pages) |
17 March 2016 | Annual return made up to 15 March 2016 (5 pages) |
17 March 2016 | Annual return made up to 15 March 2016 (5 pages) |
17 March 2016 | Member's details changed for Slc (Parkview) Limited on 5 January 2015 (1 page) |
17 March 2016 | Member's details changed for Slc (Parkview) Limited on 5 January 2015 (1 page) |
10 March 2016 | Satisfaction of charge SO3038530001 in full (1 page) |
10 March 2016 | Satisfaction of charge SO3038530001 in full (1 page) |
3 March 2016 | Total exemption full accounts made up to 31 May 2015 (12 pages) |
3 March 2016 | Total exemption full accounts made up to 31 May 2015 (12 pages) |
19 March 2015 | Annual return made up to 15 March 2015 (5 pages) |
19 March 2015 | Annual return made up to 15 March 2015 (5 pages) |
2 March 2015 | Total exemption full accounts made up to 31 May 2014 (11 pages) |
2 March 2015 | Total exemption full accounts made up to 31 May 2014 (11 pages) |
1 December 2014 | Appointment of Ms Eve Mccurrich as a member on 13 October 2014 (2 pages) |
1 December 2014 | Appointment of Ms Eve Mccurrich as a member on 13 October 2014 (2 pages) |
3 July 2014 | Registration of charge 3038530002 (7 pages) |
3 July 2014 | Registration of charge 3038530002 (7 pages) |
30 June 2014 | Registration of charge 3038530001 (5 pages) |
30 June 2014 | Registration of charge 3038530001 (5 pages) |
27 March 2014 | Annual return made up to 15 March 2014 (5 pages) |
27 March 2014 | Annual return made up to 15 March 2014 (5 pages) |
26 November 2013 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
26 November 2013 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
22 August 2013 | Appointment of Slc (Parkview) Limited as a member (2 pages) |
22 August 2013 | Appointment of Slc (Parkview) Limited as a member (2 pages) |
22 August 2013 | Member's details changed for Mr John Inglis Shepherd on 2 August 2013 (2 pages) |
22 August 2013 | Member's details changed for Mr John Inglis Shepherd on 2 August 2013 (2 pages) |
18 March 2013 | Annual return made up to 15 March 2013 (4 pages) |
18 March 2013 | Annual return made up to 15 March 2013 (4 pages) |
2 May 2012 | Current accounting period extended from 31 March 2013 to 31 May 2013 (3 pages) |
2 May 2012 | Current accounting period extended from 31 March 2013 to 31 May 2013 (3 pages) |
15 March 2012 | Incorporation of a limited liability partnership (12 pages) |
15 March 2012 | Incorporation of a limited liability partnership (12 pages) |