Company NameScintilla Ip Llp
Company StatusDissolved
Company NumberSO304220
CategoryLimited Liability Partnership
Incorporation Date24 December 2012(11 years, 4 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Directors

LLP Designated Member NameErica Margaret McBride
Date of BirthOctober 1975 (Born 48 years ago)
StatusClosed
Appointed24 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Centrum Building 38 Queen Street
Glasgow
G1 3DX
Scotland
LLP Designated Member NameMr Peter Hill McBride
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Centrum Building 38 Queen Street
Glasgow
G1 3DX
Scotland

Contact

Websitewww.scintilla-ip.com
Email address[email protected]
Telephone0141 2550295
Telephone regionGlasgow

Location

Registered AddressThe Centrum Building
38 Queen Street
Glasgow
G1 3DX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
14 June 2017Application to strike the limited liability partnership off the register (3 pages)
14 June 2017Application to strike the limited liability partnership off the register (3 pages)
4 January 2017Confirmation statement made on 24 December 2016 with updates (4 pages)
4 January 2017Confirmation statement made on 24 December 2016 with updates (4 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 January 2016Annual return made up to 24 December 2015 (3 pages)
11 January 2016Annual return made up to 24 December 2015 (3 pages)
9 January 2016Registered office address changed from 38 the Centrum Building 38 Queen Street Glasgow G1 3DX Scotland to The Centrum Building 38 Queen Street Glasgow G1 3DX on 9 January 2016 (1 page)
9 January 2016Registered office address changed from 38 the Centrum Building 38 Queen Street Glasgow G1 3DX Scotland to The Centrum Building 38 Queen Street Glasgow G1 3DX on 9 January 2016 (1 page)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 August 2015Registered office address changed from Suite 5, Claymore House 145 Kilmarnock Road Glasgow G41 3JA to 38 the Centrum Building 38 Queen Street Glasgow G1 3DX on 26 August 2015 (1 page)
26 August 2015Registered office address changed from Suite 5, Claymore House 145 Kilmarnock Road Glasgow G41 3JA to 38 the Centrum Building 38 Queen Street Glasgow G1 3DX on 26 August 2015 (1 page)
20 January 2015Annual return made up to 24 December 2014 (3 pages)
20 January 2015Location of register of charges has been changed to C/O Scintilla the Centrum Building 38 Queen Street Glasgow G1 3DX (1 page)
20 January 2015Location of register of charges has been changed to C/O Scintilla the Centrum Building 38 Queen Street Glasgow G1 3DX (1 page)
20 January 2015Register(s) moved to registered inspection location C/O Scintilla the Centrum Building 38 Queen Street Glasgow G1 3DX (1 page)
20 January 2015Register(s) moved to registered inspection location C/O Scintilla the Centrum Building 38 Queen Street Glasgow G1 3DX (1 page)
20 January 2015Annual return made up to 24 December 2014 (3 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 January 2014Annual return made up to 24 December 2013 (3 pages)
3 January 2014Annual return made up to 24 December 2013 (3 pages)
24 December 2012Incorporation of a limited liability partnership (9 pages)
24 December 2012Incorporation of a limited liability partnership (9 pages)