Company NameMorningside Park Llp
Company StatusDissolved
Company NumberSO304741
CategoryLimited Liability Partnership
Incorporation Date15 January 2014(10 years, 2 months ago)
Dissolution Date31 July 2018 (5 years, 8 months ago)

Directors

LLP Designated Member NameThe Northumberland Street Mews Company Ltd (Corporation)
StatusClosed
Appointed15 January 2014(same day as company formation)
Correspondence AddressGlenisla Abbotsford Road
North Berwick
EH39 5DB
Scotland
LLP Designated Member NameNorwood Commercial Property Ltd (Corporation)
StatusClosed
Appointed08 February 2016(2 years after company formation)
Appointment Duration2 years, 5 months (closed 31 July 2018)
Correspondence AddressGlenisle Abbotsford Road
North Berwick
East Lothian
EH39 5DB
Scotland
LLP Designated Member NameKONG Rise Global Investments Limited (Corporation)
StatusResigned
Appointed15 January 2014(same day as company formation)
Correspondence AddressSea Meadow House Blackburne Highway
PO Box 116
Road Town
Tortola
Virgin Islands

Location

Registered Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£655,084
Current Liabilities£23,500

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
4 May 2018Application to strike the limited liability partnership off the register (3 pages)
5 April 2018Unaudited abridged accounts made up to 30 June 2017 (5 pages)
29 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
15 February 2016Termination of appointment of Kong Rise Global Investments Limited as a member on 8 February 2016 (2 pages)
15 February 2016Appointment of Norwood Commercial Property Ltd as a member on 8 February 2016 (3 pages)
15 February 2016Appointment of Norwood Commercial Property Ltd as a member on 8 February 2016 (3 pages)
15 February 2016Termination of appointment of Kong Rise Global Investments Limited as a member on 8 February 2016 (2 pages)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
18 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
16 October 2015Previous accounting period extended from 31 January 2015 to 30 June 2015 (3 pages)
16 October 2015Previous accounting period extended from 31 January 2015 to 30 June 2015 (3 pages)
3 February 2015Annual return made up to 15 January 2015 (3 pages)
3 February 2015Annual return made up to 15 January 2015 (3 pages)
15 January 2014Incorporation of a limited liability partnership (10 pages)
15 January 2014Incorporation of a limited liability partnership (10 pages)