Company NameGaelic Property Partnership Llp
Company StatusDissolved
Company NumberSO304277
CategoryLimited Liability Partnership
Incorporation Date14 February 2013(11 years, 2 months ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)

Directors

LLP Designated Member NameMr Ciaran Patrick Dreelan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed20 March 2015(2 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 27 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Albyn Terrace
Aberdeen
City Of Aberdeen
AB10 1YP
Scotland
LLP Designated Member NameGaelic Property Limited (Corporation)
StatusResigned
Appointed14 February 2013(same day as company formation)
Correspondence Address39-41 Broad Street
St. Helier
Jersey
JE4 8PU
LLP Designated Member NameZedra Trustees (Jersey) Limited (Corporation)
StatusResigned
Appointed14 February 2013(same day as company formation)
Correspondence Address50 La Colomberie
St Helier
JE2 4QB

Contact

Telephone01224 219194
Telephone regionAberdeen

Location

Registered AddressThe Capitol
431 Union Street
Aberdeen
AB11 6DA
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£1,347,727
Cash£236,462
Current Liabilities£109,252

Accounts

Latest Accounts5 April 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

27 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
3 June 2019Application to strike the limited liability partnership off the register (3 pages)
9 April 2019Termination of appointment of Zedra Trustees (Jersey) Limited as a member on 4 April 2019 (1 page)
26 March 2019Amended total exemption full accounts made up to 5 April 2018 (12 pages)
27 February 2019Member's details changed for Zedra Trustees (Jersey) Limited on 29 September 2017 (1 page)
27 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
21 January 2019Registered 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 2019Amended total exemption full accounts made up to 5 April 2018 (8 pages)
10 January 2019Total exemption full accounts made up to 5 April 2018 (9 pages)
26 February 2018Registered 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 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
4 October 2017Member's details changed for Barclays Wealth Trustees (Jersey) Limited on 15 January 2016 (1 page)
4 October 2017Member's details changed for Zedra Trustees (Jersey) Limited on 25 September 2017 (1 page)
4 October 2017Member's details changed for Barclays Wealth Trustees (Jersey) Limited on 15 January 2016 (1 page)
4 October 2017Member's details changed for Zedra Trustees (Jersey) Limited on 25 September 2017 (1 page)
28 July 2017Total exemption full accounts made up to 5 April 2017 (14 pages)
28 July 2017Total exemption full accounts made up to 5 April 2017 (14 pages)
21 February 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
21 February 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
17 June 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
17 June 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
18 February 2016Annual return made up to 14 February 2016 (3 pages)
18 February 2016Annual return made up to 14 February 2016 (3 pages)
29 January 2016Total exemption full accounts made up to 5 April 2015 (14 pages)
29 January 2016Total exemption full accounts made up to 5 April 2015 (14 pages)
16 April 2015Appointment of Mr Ciaran Patrick Dreelan as a member on 20 March 2015 (3 pages)
16 April 2015Appointment of Mr Ciaran Patrick Dreelan as a member on 20 March 2015 (3 pages)
27 March 2015Termination of appointment of Gaelic Property Limited as a member on 20 March 2015 (2 pages)
27 March 2015Termination of appointment of Gaelic Property Limited as a member on 20 March 2015 (2 pages)
12 March 2015Annual return made up to 14 February 2015 (3 pages)
12 March 2015Annual return made up to 14 February 2015 (3 pages)
31 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
7 March 2014Annual return made up to 14 February 2014 (3 pages)
7 March 2014Annual return made up to 14 February 2014 (3 pages)
5 March 2014Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE on 5 March 2014 (1 page)
1 May 2013Current accounting period extended from 28 February 2014 to 5 April 2014 (3 pages)
1 May 2013Current accounting period extended from 28 February 2014 to 5 April 2014 (3 pages)
1 May 2013Current accounting period extended from 28 February 2014 to 5 April 2014 (3 pages)
14 February 2013Incorporation of a limited liability partnership (10 pages)
14 February 2013Incorporation of a limited liability partnership (10 pages)