Edinburgh
EH2 3JZ
Scotland
LLP Designated Member Name | Mr George Reginald Usher Northam |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hill Street Edinburgh EH2 3JZ Scotland |
LLP Designated Member Name | Mr Richard John Barlas |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 18 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hill Street Edinburgh EH2 3JZ Scotland |
Registered Address | 6 Hill Street Edinburgh EH2 3JZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,024 |
Cash | £31,390 |
Current Liabilities | £41,155 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
31 January 2013 | Delivered on: 12 February 2013 Persons entitled: Close Brothers Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
5 February 2013 | Delivered on: 12 February 2013 Satisfied on: 5 April 2014 Persons entitled: Close Brothers Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 17 thistle street edinburgh MID140607. Fully Satisfied |
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2015 | Annual return made up to 18 April 2015 (3 pages) |
21 May 2015 | Termination of appointment of Richard John Barlas as a member on 11 April 2015 (1 page) |
21 May 2015 | Annual return made up to 18 April 2015 (3 pages) |
21 May 2015 | Termination of appointment of Richard John Barlas as a member on 11 April 2015 (1 page) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
7 May 2014 | Annual return made up to 18 April 2014 (3 pages) |
7 May 2014 | Annual return made up to 18 April 2014 (3 pages) |
5 April 2014 | Satisfaction of charge 1 in full (4 pages) |
5 April 2014 | Satisfaction of charge 1 in full (4 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
20 May 2013 | Member's details changed for Mr George Reginald Usher Northam on 25 April 2013 (2 pages) |
20 May 2013 | Member's details changed for Ms Patricia Alice Kennedy on 25 April 2013 (2 pages) |
20 May 2013 | Member's details changed for Mr Richard John Barlas on 25 April 2013 (2 pages) |
20 May 2013 | Annual return made up to 18 April 2013 (3 pages) |
20 May 2013 | Member's details changed for Mr George Reginald Usher Northam on 25 April 2013 (2 pages) |
20 May 2013 | Annual return made up to 18 April 2013 (3 pages) |
20 May 2013 | Member's details changed for Ms Patricia Alice Kennedy on 25 April 2013 (2 pages) |
20 May 2013 | Member's details changed for Mr Richard John Barlas on 25 April 2013 (2 pages) |
5 April 2013 | Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX United Kingdom on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX United Kingdom on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX United Kingdom on 5 April 2013 (1 page) |
12 February 2013 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages) |
12 February 2013 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (6 pages) |
12 February 2013 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (6 pages) |
12 February 2013 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages) |
23 January 2013 | Member's details changed for Ms Patricia Alice Cowan on 7 December 2012 (2 pages) |
23 January 2013 | Member's details changed for Ms Patricia Alice Cowan on 7 December 2012 (2 pages) |
23 January 2013 | Member's details changed for Ms Patricia Alice Cowan on 7 December 2012 (2 pages) |
18 April 2012 | Incorporation of a limited liability partnership (6 pages) |
18 April 2012 | Incorporation of a limited liability partnership (6 pages) |