Company NameGlasgow Bath Street Regeneration Llp
Company StatusDissolved
Company NumberSO304240
CategoryLimited Liability Partnership
Incorporation Date18 January 2013(11 years, 3 months ago)
Dissolution Date3 October 2014 (9 years, 6 months ago)

Directors

LLP Designated Member NameMr John James Michael Fields
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancery Pavilion Boycott Avenue
Oldbrook
Milton Keynes
Buckinghamshire
MK6 2TA
LLP Designated Member NameMr Colin John French
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancery Pavilion Boycott Avenue
Oldbrook
Milton Keynes
Buckinghamshire
MK6 2TA
LLP Designated Member NameMr Peter Nichols
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancery Pavilion Boycott Avenue
Oldbrook
Milton Keynes
Buckinghamshire
MK6 2TA

Location

Registered Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End05 April

Filing History

3 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2014First Gazette notice for voluntary strike-off (1 page)
13 June 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014Application to strike the limited liability partnership off the register (3 pages)
27 May 2014Application to strike the limited liability partnership off the register (3 pages)
10 February 2014Member's details changed for Mr Peter Nichols on 31 January 2014 (2 pages)
10 February 2014Member's details changed for Mr Peter Nichols on 31 January 2014 (2 pages)
6 February 2014Annual return made up to 18 January 2014 (4 pages)
6 February 2014Annual return made up to 18 January 2014 (4 pages)
10 June 2013Current accounting period extended from 31 January 2014 to 5 April 2014 (1 page)
10 June 2013Current accounting period extended from 31 January 2014 to 5 April 2014 (1 page)
10 June 2013Current accounting period extended from 31 January 2014 to 5 April 2014 (1 page)
18 January 2013Incorporation of a limited liability partnership (6 pages)
18 January 2013Incorporation of a limited liability partnership (6 pages)