Company NameByres Leisure Llp
Company StatusDissolved
Company NumberSO304460
CategoryLimited Liability Partnership
Incorporation Date4 June 2013(10 years, 10 months ago)
Dissolution Date23 March 2021 (3 years ago)

Directors

LLP Designated Member NameMr James Millar
Date of BirthMarch 1955 (Born 69 years ago)
StatusClosed
Appointed04 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 402 103 Byres Road
Glasgow
G11 5HW
Scotland
LLP Designated Member NameMr Roderick Scott
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 402 103 Byres Road
Glasgow
G11 5HW
Scotland

Location

Registered AddressSuite 402
103 Byres Road
Glasgow
G11 5HW
Scotland
ConstituencyGlasgow North
WardPartick West

Financials

Year2014
Net Worth£710,170
Cash£9,611
Current Liabilities£900

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

11 November 2014Delivered 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 2014Delivered 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 2013Delivered 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

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
2 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
1 September 2020First Gazette notice for voluntary strike-off (1 page)
25 August 2020Application to strike the limited liability partnership off the register (1 page)
6 August 2020Previous accounting period shortened from 5 April 2020 to 31 December 2019 (1 page)
20 December 2019Micro company accounts made up to 5 April 2019 (3 pages)
28 August 2019Compulsory strike-off action has been discontinued (1 page)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
26 August 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 5 April 2018 (3 pages)
9 July 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 5 April 2017 (3 pages)
21 July 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
21 July 2017Notification of James Millar as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Notification of Roderick Scott as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Notification of James Millar as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
21 July 2017Notification of Roderick Scott as a person with significant control on 6 April 2016 (2 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
26 July 2016Annual return made up to 4 June 2016 (3 pages)
26 July 2016Annual return made up to 4 June 2016 (3 pages)
7 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
8 September 2015Annual return made up to 4 June 2015 (3 pages)
8 September 2015Annual return made up to 4 June 2015 (3 pages)
8 September 2015Annual return made up to 4 June 2015 (3 pages)
2 February 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
2 February 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
2 February 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
13 November 2014Registration of charge SO3044600003, created on 11 November 2014 (9 pages)
13 November 2014Registration of charge SO3044600003, created on 11 November 2014 (9 pages)
6 November 2014Previous accounting period shortened from 30 June 2014 to 5 April 2014 (1 page)
6 November 2014Previous accounting period shortened from 30 June 2014 to 5 April 2014 (1 page)
6 November 2014Previous accounting period shortened from 30 June 2014 to 5 April 2014 (1 page)
20 June 2014Member's details changed for Mr Roderick Scott on 4 June 2013 (2 pages)
20 June 2014Member's details changed for Mr Roderick Scott on 4 June 2013 (2 pages)
20 June 2014Member's details changed for Mr Roderick Scott on 4 June 2013 (2 pages)
20 June 2014Annual return made up to 4 June 2014 (3 pages)
20 June 2014Annual return made up to 4 June 2014 (3 pages)
20 June 2014Annual return made up to 4 June 2014 (3 pages)
22 January 2014Registration of charge 3044600002 (11 pages)
22 January 2014Registration of charge 3044600002 (11 pages)
20 August 2013Registration of charge 3044600001 (11 pages)
20 August 2013Registration of charge 3044600001 (11 pages)
4 June 2013Incorporation of a limited liability partnership (5 pages)
4 June 2013Registered office address changed from Suite 402 Byres Road Glasgow G11 5HW United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Suite 402 Byres Road Glasgow G11 5HW United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Suite 402 Byres Road Glasgow G11 5HW United Kingdom on 4 June 2013 (1 page)
4 June 2013Incorporation of a limited liability partnership (5 pages)