25 Bothwell Street
Glasgow
G2 6NL
Scotland
LLP Designated Member Name | Mrs Alison Pettigrew |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
Registered Address | C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ Scotland |
---|---|
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £939,833 |
Cash | £76 |
Current Liabilities | £1,076 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 March 2018 (6 years, 1 month ago) |
---|---|
Next Return Due | 10 April 2019 (overdue) |
1 October 2014 | Delivered on: 10 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All and whole that area of ground lying to the east side of shotts road, harthill, shotts shown outlined in red and coloured orange on the plan annexed and subscribed as relative to the standard security by the g & a pettigrew LLP in favour of hsbc bank PLC dated 6 november 2013 and registered in the land register of scotland on 1 october 2014 being part and portion of the subject registered in the land register of scotland under title number LAN171234. Outstanding |
---|---|
21 November 2013 | Delivered on: 12 December 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All and whole that area of ground lying on the east side of shotts road, harthill, shotts shown outlined in red and coloured orange on the plan annexed and subscribed as relative to the instrument being part and portion of the subjects registered in the land register of scotland under title number LAN171234. Notification of addition to or amendment of charge. Outstanding |
7 November 2013 | Delivered on: 26 November 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 December 2020 | Administrator's progress report (17 pages) |
---|---|
19 June 2020 | Administrator's progress report (19 pages) |
29 April 2020 | Notice of extension of period of Administration (1 page) |
23 December 2019 | Administrator's progress report (16 pages) |
17 July 2019 | Statement of administrator's deemed proposal (33 pages) |
1 July 2019 | Statement of administrator's proposal (33 pages) |
1 July 2019 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
3 June 2019 | Registered office address changed from C/O Scott Moncrieff 25 Bothwell Street Glasgow G2 6NL to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 3 June 2019 (2 pages) |
16 May 2019 | Appointment of an administrator (6 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
17 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
20 May 2016 | Annual return made up to 3 April 2016 (3 pages) |
20 May 2016 | Annual return made up to 3 April 2016 (3 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 April 2015 | Annual return made up to 3 April 2015 (3 pages) |
9 April 2015 | Annual return made up to 3 April 2015 (3 pages) |
9 April 2015 | Annual return made up to 3 April 2015 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
10 October 2014 | Registration of charge SO3043610003, created on 1 October 2014 (18 pages) |
10 October 2014 | Registration of charge SO3043610003, created on 1 October 2014 (18 pages) |
10 October 2014 | Registration of charge SO3043610003, created on 1 October 2014 (18 pages) |
10 April 2014 | Annual return made up to 3 April 2014 (3 pages) |
10 April 2014 | Annual return made up to 3 April 2014 (3 pages) |
10 April 2014 | Annual return made up to 3 April 2014 (3 pages) |
12 December 2013 | Registration of charge 3043610002 (18 pages) |
12 December 2013 | Registration of charge 3043610002 (18 pages) |
26 November 2013 | Registration of charge 3043610001 (19 pages) |
26 November 2013 | Registration of charge 3043610001 (19 pages) |
3 April 2013 | Incorporation of a limited liability partnership (9 pages) |
3 April 2013 | Incorporation of a limited liability partnership (9 pages) |