Blantyre Industrial Est, High Blantyre
Glasgow
G72 0XB
Scotland
LLP Designated Member Name | Mr James Reginald Botterill |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Block 9 South Avenue Blantyre Industrial Est, High Blantyre Glasgow G72 0XB Scotland |
LLP Designated Member Name | Mr Allan William Craig |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Block 9 South Avenue Blantyre Industrial Est, High Blantyre Glasgow G72 0XB Scotland |
LLP Designated Member Name | Mrs Lizette Ann Craig |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Block 9 South Avenue Blantyre Industrial Est, High Blantyre Glasgow G72 0XB Scotland |
Registered Address | Block 9 South Avenue Blantyre Industrial Est, High Blantyre Glasgow G72 0XB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £516,629 |
Cash | £1,021 |
Current Liabilities | £1,576 |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
23 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2022 | Application to strike the limited liability partnership off the register (2 pages) |
6 July 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
11 December 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
29 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
3 June 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
17 August 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
31 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
31 August 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
8 June 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
20 January 2017 | Total exemption full accounts made up to 31 May 2016 (7 pages) |
20 January 2017 | Total exemption full accounts made up to 31 May 2016 (7 pages) |
29 June 2016 | Annual return made up to 15 May 2016 (5 pages) |
29 June 2016 | Annual return made up to 15 May 2016 (5 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 June 2015 | Annual return made up to 15 May 2015 (5 pages) |
25 June 2015 | Annual return made up to 15 May 2015 (5 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 June 2014 | Annual return made up to 15 May 2014 (5 pages) |
25 June 2014 | Annual return made up to 15 May 2014 (5 pages) |
15 May 2013 | Incorporation of a limited liability partnership (7 pages) |
15 May 2013 | Incorporation of a limited liability partnership (7 pages) |