Glasgow
G11 5HW
Scotland
LLP Designated Member Name | Mr Roderick Scott |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 402 103 Byres Road Glasgow G11 5HW Scotland |
Registered Address | Suite 402 103 Byres Road Glasgow G11 5HW Scotland |
---|---|
Constituency | Glasgow North |
Ward | Partick West |
Year | 2014 |
---|---|
Net Worth | £710,170 |
Cash | £9,611 |
Current Liabilities | £900 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
11 November 2014 | Delivered on: 13 November 2014 Persons entitled: Tennent Caledonian Breweries UK Limited Classification: A registered charge Particulars: Brass button, 162 logan's road, motherwell - LAN132026. Outstanding |
---|---|
20 January 2014 | Delivered on: 22 January 2014 Persons entitled: Tennent Caledonian Breweries UK Limited Classification: A registered charge Particulars: 204-206 saracen street glasgow GLA60772. Notification of addition to or amendment of charge. Outstanding |
16 August 2013 | Delivered on: 20 August 2013 Persons entitled: Tennent Caledonian Breweries UK Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
2 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
1 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2020 | Application to strike the limited liability partnership off the register (1 page) |
6 August 2020 | Previous accounting period shortened from 5 April 2020 to 31 December 2019 (1 page) |
20 December 2019 | Micro company accounts made up to 5 April 2019 (3 pages) |
28 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 5 April 2018 (3 pages) |
9 July 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
4 January 2018 | Micro company accounts made up to 5 April 2017 (3 pages) |
21 July 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
21 July 2017 | Notification of James Millar as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Notification of Roderick Scott as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Notification of James Millar as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
21 July 2017 | Notification of Roderick Scott as a person with significant control on 6 April 2016 (2 pages) |
3 January 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
26 July 2016 | Annual return made up to 4 June 2016 (3 pages) |
26 July 2016 | Annual return made up to 4 June 2016 (3 pages) |
7 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
8 September 2015 | Annual return made up to 4 June 2015 (3 pages) |
8 September 2015 | Annual return made up to 4 June 2015 (3 pages) |
8 September 2015 | Annual return made up to 4 June 2015 (3 pages) |
2 February 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
2 February 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
2 February 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
13 November 2014 | Registration of charge SO3044600003, created on 11 November 2014 (9 pages) |
13 November 2014 | Registration of charge SO3044600003, created on 11 November 2014 (9 pages) |
6 November 2014 | Previous accounting period shortened from 30 June 2014 to 5 April 2014 (1 page) |
6 November 2014 | Previous accounting period shortened from 30 June 2014 to 5 April 2014 (1 page) |
6 November 2014 | Previous accounting period shortened from 30 June 2014 to 5 April 2014 (1 page) |
20 June 2014 | Member's details changed for Mr Roderick Scott on 4 June 2013 (2 pages) |
20 June 2014 | Member's details changed for Mr Roderick Scott on 4 June 2013 (2 pages) |
20 June 2014 | Member's details changed for Mr Roderick Scott on 4 June 2013 (2 pages) |
20 June 2014 | Annual return made up to 4 June 2014 (3 pages) |
20 June 2014 | Annual return made up to 4 June 2014 (3 pages) |
20 June 2014 | Annual return made up to 4 June 2014 (3 pages) |
22 January 2014 | Registration of charge 3044600002 (11 pages) |
22 January 2014 | Registration of charge 3044600002 (11 pages) |
20 August 2013 | Registration of charge 3044600001 (11 pages) |
20 August 2013 | Registration of charge 3044600001 (11 pages) |
4 June 2013 | Incorporation of a limited liability partnership (5 pages) |
4 June 2013 | Registered office address changed from Suite 402 Byres Road Glasgow G11 5HW United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from Suite 402 Byres Road Glasgow G11 5HW United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from Suite 402 Byres Road Glasgow G11 5HW United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Incorporation of a limited liability partnership (5 pages) |