36 North Hanover Street
Glasgow
G1 2AD
Scotland
LLP Designated Member Name | Dr Awais Alvi |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Status | Closed |
Appointed | 08 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mitchells Roberton, Solicitors George House 36 North Hanover Street Glasgow G1 2AD Scotland |
LLP Designated Member Name | Dr Andrew William McCall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Mitchells Roberton, Solicitors George House 36 North Hanover Street Glasgow G1 2AD Scotland |
LLP Designated Member Name | Dr Richard Andrew Milburn |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Mitchells Roberton, Solicitors George House 36 North Hanover Street Glasgow G1 2AD Scotland |
LLP Designated Member Name | Dr Shoaib Moughal |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mitchells Roberton, Solicitors George House 36 North Hanover Street Glasgow G1 2AD Scotland |
LLP Designated Member Name | Dr Simon Osborne |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Status | Closed |
Appointed | 08 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mitchells Roberton, Solicitors George House 36 North Hanover Street Glasgow G1 2AD Scotland |
LLP Designated Member Name | Dr Graham Strain |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Status | Closed |
Appointed | 08 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mitchells Roberton, Solicitors George House 36 North Hanover Street Glasgow G1 2AD Scotland |
LLP Designated Member Name | Dr Philip Leo McNaught |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mitchells Roberton, Solicitors George House 36 North Hanover Street Glasgow G1 2AD Scotland |
LLP Designated Member Name | Dr Robert Hunter Cumming |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Status | Resigned |
Appointed | 08 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mitchells Roberton, Solicitors George House 36 North Hanover Street Glasgow G1 2AD Scotland |
LLP Designated Member Name | Mr Bruce Colin Henderson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Mitchells Roberton, Solicitors George House 36 North Hanover Street Glasgow G1 2AD Scotland |
LLP Designated Member Name | Dr Robin James Jamieson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Mitchells Roberton, Solicitors George House 36 North Hanover Street Glasgow G1 2AD Scotland |
LLP Designated Member Name | Dr Andrew John Manchip |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mitchells Roberton, Solicitors George House 36 North Hanover Street Glasgow G1 2AD Scotland |
Registered Address | C/O Mitchells Roberton, Solicitors George House 36 North Hanover Street Glasgow G1 2AD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Net Worth | £54,089 |
Cash | £56,189 |
Current Liabilities | £2,100 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2016 | Application to strike the limited liability partnership off the register (4 pages) |
26 October 2016 | Application to strike the limited liability partnership off the register (4 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 April 2016 | Annual return made up to 8 April 2016 (6 pages) |
27 April 2016 | Annual return made up to 8 April 2016 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 September 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
29 September 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
1 June 2015 | Annual return made up to 8 April 2015 (6 pages) |
1 June 2015 | Annual return made up to 8 April 2015 (6 pages) |
1 June 2015 | Annual return made up to 8 April 2015 (6 pages) |
14 May 2015 | Termination of appointment of Andrew John Manchip as a member on 6 May 2015 (2 pages) |
14 May 2015 | Termination of appointment of Andrew John Manchip as a member on 6 May 2015 (2 pages) |
14 May 2015 | Termination of appointment of Andrew John Manchip as a member on 6 May 2015 (2 pages) |
11 September 2014 | Termination of appointment of Robert Hunter Cumming as a member on 26 August 2014 (3 pages) |
11 September 2014 | Termination of appointment of Robert Hunter Cumming as a member on 26 August 2014 (3 pages) |
9 September 2014 | Termination of appointment of Robin James Jamieson as a member on 29 July 2014 (2 pages) |
9 September 2014 | Termination of appointment of Robin James Jamieson as a member on 29 July 2014 (2 pages) |
4 September 2014 | Termination of appointment of Bruce Colin Henderson as a member on 1 May 2014 (2 pages) |
4 September 2014 | Termination of appointment of Bruce Colin Henderson as a member on 1 May 2014 (2 pages) |
4 September 2014 | Termination of appointment of Bruce Colin Henderson as a member on 1 May 2014 (2 pages) |
8 April 2014 | Incorporation of a limited liability partnership (9 pages) |
8 April 2014 | Incorporation of a limited liability partnership (9 pages) |