Dundee
DD1 3JT
Scotland
LLP Designated Member Name | Mr Steven Bernard Garry |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 04 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
LLP Designated Member Name | Mr Richard Timothy Spanner |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Rutland Square Edinburgh Midlothian EH1 2BB Scotland |
LLP Designated Member Name | Mr Scott Weatherby |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Rutland Square Edinburgh Midlothian EH1 2BB Scotland |
Website | www.dundeecorporatelawyer.com |
---|
Registered Address | River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
20 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | Incorporation of a limited liability partnership (11 pages) |
4 June 2013 | Incorporation of a limited liability partnership (11 pages) |