Company NameGlasgow Forensic Medical Services Llp
Company StatusDissolved
Company NumberSO304876
CategoryLimited Liability Partnership
Incorporation Date8 April 2014(9 years, 11 months ago)
Dissolution Date17 January 2017 (7 years, 2 months ago)

Directors

LLP Designated Member NameDr Kamran Ahmed
Date of BirthDecember 1976 (Born 47 years ago)
StatusClosed
Appointed08 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mitchells Roberton, Solicitors George House
36 North Hanover Street
Glasgow
G1 2AD
Scotland
LLP Designated Member NameDr Awais Alvi
Date of BirthNovember 1974 (Born 49 years ago)
StatusClosed
Appointed08 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mitchells Roberton, Solicitors George House
36 North Hanover Street
Glasgow
G1 2AD
Scotland
LLP Designated Member NameDr Andrew William McCall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Mitchells Roberton, Solicitors George House
36 North Hanover Street
Glasgow
G1 2AD
Scotland
LLP Designated Member NameDr Richard Andrew Milburn
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Mitchells Roberton, Solicitors George House
36 North Hanover Street
Glasgow
G1 2AD
Scotland
LLP Designated Member NameDr Shoaib Moughal
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mitchells Roberton, Solicitors George House
36 North Hanover Street
Glasgow
G1 2AD
Scotland
LLP Designated Member NameDr Simon Osborne
Date of BirthJuly 1957 (Born 66 years ago)
StatusClosed
Appointed08 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mitchells Roberton, Solicitors George House
36 North Hanover Street
Glasgow
G1 2AD
Scotland
LLP Designated Member NameDr Graham Strain
Date of BirthJuly 1959 (Born 64 years ago)
StatusClosed
Appointed08 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mitchells Roberton, Solicitors George House
36 North Hanover Street
Glasgow
G1 2AD
Scotland
LLP Designated Member NameDr Philip Leo McNaught
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mitchells Roberton, Solicitors George House
36 North Hanover Street
Glasgow
G1 2AD
Scotland
LLP Designated Member NameDr Robert Hunter Cumming
Date of BirthMarch 1977 (Born 47 years ago)
StatusResigned
Appointed08 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mitchells Roberton, Solicitors George House
36 North Hanover Street
Glasgow
G1 2AD
Scotland
LLP Designated Member NameMr Bruce Colin Henderson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Mitchells Roberton, Solicitors George House
36 North Hanover Street
Glasgow
G1 2AD
Scotland
LLP Designated Member NameDr Robin James Jamieson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Mitchells Roberton, Solicitors George House
36 North Hanover Street
Glasgow
G1 2AD
Scotland
LLP Designated Member NameDr Andrew John Manchip
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mitchells Roberton, Solicitors George House
36 North Hanover Street
Glasgow
G1 2AD
Scotland

Location

Registered AddressC/O Mitchells Roberton, Solicitors George House
36 North Hanover Street
Glasgow
G1 2AD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Net Worth£54,089
Cash£56,189
Current Liabilities£2,100

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
26 October 2016Application to strike the limited liability partnership off the register (4 pages)
26 October 2016Application to strike the limited liability partnership off the register (4 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 April 2016Annual return made up to 8 April 2016 (6 pages)
27 April 2016Annual return made up to 8 April 2016 (6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 September 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
29 September 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
1 June 2015Annual return made up to 8 April 2015 (6 pages)
1 June 2015Annual return made up to 8 April 2015 (6 pages)
1 June 2015Annual return made up to 8 April 2015 (6 pages)
14 May 2015Termination of appointment of Andrew John Manchip as a member on 6 May 2015 (2 pages)
14 May 2015Termination of appointment of Andrew John Manchip as a member on 6 May 2015 (2 pages)
14 May 2015Termination of appointment of Andrew John Manchip as a member on 6 May 2015 (2 pages)
11 September 2014Termination of appointment of Robert Hunter Cumming as a member on 26 August 2014 (3 pages)
11 September 2014Termination of appointment of Robert Hunter Cumming as a member on 26 August 2014 (3 pages)
9 September 2014Termination of appointment of Robin James Jamieson as a member on 29 July 2014 (2 pages)
9 September 2014Termination of appointment of Robin James Jamieson as a member on 29 July 2014 (2 pages)
4 September 2014Termination of appointment of Bruce Colin Henderson as a member on 1 May 2014 (2 pages)
4 September 2014Termination of appointment of Bruce Colin Henderson as a member on 1 May 2014 (2 pages)
4 September 2014Termination of appointment of Bruce Colin Henderson as a member on 1 May 2014 (2 pages)
8 April 2014Incorporation of a limited liability partnership (9 pages)
8 April 2014Incorporation of a limited liability partnership (9 pages)