Aberdeen
City Of Aberdeen
AB10 1YP
Scotland
LLP Designated Member Name | Gaelic Property Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2013(same day as company formation) |
Correspondence Address | 39-41 Broad Street St. Helier Jersey JE4 8PU |
LLP Designated Member Name | Zedra Trustees (Jersey) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2013(same day as company formation) |
Correspondence Address | 50 La Colomberie St Helier JE2 4QB |
Telephone | 01224 219194 |
---|---|
Telephone region | Aberdeen |
Registered Address | The Capitol 431 Union Street Aberdeen AB11 6DA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,347,727 |
Cash | £236,462 |
Current Liabilities | £109,252 |
Latest Accounts | 5 April 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
27 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2019 | Application to strike the limited liability partnership off the register (3 pages) |
9 April 2019 | Termination of appointment of Zedra Trustees (Jersey) Limited as a member on 4 April 2019 (1 page) |
26 March 2019 | Amended total exemption full accounts made up to 5 April 2018 (12 pages) |
27 February 2019 | Member's details changed for Zedra Trustees (Jersey) Limited on 29 September 2017 (1 page) |
27 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
21 January 2019 | Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD United Kingdom to The Capitol 431 Union Street Aberdeen AB11 6DA on 21 January 2019 (1 page) |
14 January 2019 | Amended total exemption full accounts made up to 5 April 2018 (8 pages) |
10 January 2019 | Total exemption full accounts made up to 5 April 2018 (9 pages) |
26 February 2018 | Registered office address changed from 13 Albyn Terrace Aberdeen AB10 1YP to C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD on 26 February 2018 (1 page) |
26 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
4 October 2017 | Member's details changed for Barclays Wealth Trustees (Jersey) Limited on 15 January 2016 (1 page) |
4 October 2017 | Member's details changed for Zedra Trustees (Jersey) Limited on 25 September 2017 (1 page) |
4 October 2017 | Member's details changed for Barclays Wealth Trustees (Jersey) Limited on 15 January 2016 (1 page) |
4 October 2017 | Member's details changed for Zedra Trustees (Jersey) Limited on 25 September 2017 (1 page) |
28 July 2017 | Total exemption full accounts made up to 5 April 2017 (14 pages) |
28 July 2017 | Total exemption full accounts made up to 5 April 2017 (14 pages) |
21 February 2017 | Confirmation statement made on 14 February 2017 with updates (4 pages) |
21 February 2017 | Confirmation statement made on 14 February 2017 with updates (4 pages) |
17 June 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
17 June 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
18 February 2016 | Annual return made up to 14 February 2016 (3 pages) |
18 February 2016 | Annual return made up to 14 February 2016 (3 pages) |
29 January 2016 | Total exemption full accounts made up to 5 April 2015 (14 pages) |
29 January 2016 | Total exemption full accounts made up to 5 April 2015 (14 pages) |
16 April 2015 | Appointment of Mr Ciaran Patrick Dreelan as a member on 20 March 2015 (3 pages) |
16 April 2015 | Appointment of Mr Ciaran Patrick Dreelan as a member on 20 March 2015 (3 pages) |
27 March 2015 | Termination of appointment of Gaelic Property Limited as a member on 20 March 2015 (2 pages) |
27 March 2015 | Termination of appointment of Gaelic Property Limited as a member on 20 March 2015 (2 pages) |
12 March 2015 | Annual return made up to 14 February 2015 (3 pages) |
12 March 2015 | Annual return made up to 14 February 2015 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
7 March 2014 | Annual return made up to 14 February 2014 (3 pages) |
7 March 2014 | Annual return made up to 14 February 2014 (3 pages) |
5 March 2014 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE on 5 March 2014 (1 page) |
1 May 2013 | Current accounting period extended from 28 February 2014 to 5 April 2014 (3 pages) |
1 May 2013 | Current accounting period extended from 28 February 2014 to 5 April 2014 (3 pages) |
1 May 2013 | Current accounting period extended from 28 February 2014 to 5 April 2014 (3 pages) |
14 February 2013 | Incorporation of a limited liability partnership (10 pages) |
14 February 2013 | Incorporation of a limited liability partnership (10 pages) |