Company NameLigency Llp
Company StatusDissolved
Company NumberSO304228
CategoryLimited Liability Partnership
Incorporation Date14 January 2013(11 years, 3 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Directors

LLP Designated Member NameBestwide Enterprise S.A. (Corporation)
StatusClosed
Appointed14 January 2013(same day as company formation)
Correspondence AddressSuite 401, 4th Floor, The Century Tower Ricardo J
Panama City
Panama
LLP Designated Member NameDelait Secretaries Limited (Corporation)
StatusClosed
Appointed14 January 2013(same day as company formation)
Correspondence Address24 Tangerine Street
Belmopan
Belize

Location

Registered Address1st Floor Office
86a Constitution Street
Edinburgh
EH6 6RP
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
6 March 2015Annual return made up to 14 January 2015 (3 pages)
6 March 2015Annual return made up to 14 January 2015 (3 pages)
29 January 2015Annual return made up to 14 January 2014 (8 pages)
29 January 2015Administrative restoration application (3 pages)
29 January 2015Accounts for a dormant company made up to 31 January 2014 (6 pages)
29 January 2015Administrative restoration application (3 pages)
29 January 2015Accounts for a dormant company made up to 31 January 2014 (6 pages)
29 January 2015Annual return made up to 14 January 2014 (8 pages)
3 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
5 January 2014Registered office address changed from 11/4 Cables Wynd Edinburgh EH6 6DU on 5 January 2014 (1 page)
5 January 2014Registered office address changed from 11/4 Cables Wynd Edinburgh EH6 6DU on 5 January 2014 (1 page)
5 January 2014Registered office address changed from 11/4 Cables Wynd Edinburgh EH6 6DU on 5 January 2014 (1 page)
14 January 2013Incorporation of a limited liability partnership (9 pages)
14 January 2013Incorporation of a limited liability partnership (9 pages)