Forres
IV36 2SH
Scotland
LLP Designated Member Name | William Gordon Cumming |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Status | Closed |
Appointed | 14 March 2016(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 08 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Altyre House Altyre Forres Morayshire IV36 2SH Scotland |
LLP Designated Member Name | Limehillock Quarries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2014(same day as company formation) |
Correspondence Address | 9 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
LLP Designated Member Name | Sir William Gordon Cumming's 1997 Resettlement Trust (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2014(same day as company formation) |
Correspondence Address | 121 High Street Forres Moray IV36 1AB Scotland |
Registered Address | 9 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
8 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2023 | Application to strike the limited liability partnership off the register (2 pages) |
20 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
17 June 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
16 December 2021 | Micro company accounts made up to 31 May 2021 (5 pages) |
11 August 2021 | Withdrawal of a person with significant control statement on 11 August 2021 (2 pages) |
21 June 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
6 June 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
27 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
24 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
24 May 2019 | Cessation of Richard Colin Murray as a person with significant control on 23 May 2019 (1 page) |
18 December 2018 | Micro company accounts made up to 31 May 2018 (4 pages) |
18 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
4 April 2018 | Appointment of William Gordon Cumming as a member on 14 March 2016 (3 pages) |
4 April 2018 | Amended micro company accounts made up to 31 May 2017 (4 pages) |
4 April 2018 | Amended micro company accounts made up to 31 May 2016 (4 pages) |
4 April 2018 | Second filing of the annual return made up to 15 May 2016 (14 pages) |
4 April 2018 | Notification of Richard Murray as a person with significant control on 6 April 2016 (4 pages) |
4 April 2018 | Second filing of Confirmation Statement dated 15/05/2017 (5 pages) |
4 April 2018 | Termination of appointment of Sir William Gordon Cumming's 1997 Resettlement Trust as a member on 14 March 2016 (2 pages) |
4 April 2018 | Notification of William Gordon Cumming as a person with significant control on 6 April 2016 (4 pages) |
4 April 2018 | Notification of Alasdair Gordon Cumming as a person with significant control on 6 April 2016 (4 pages) |
28 December 2017 | Micro company accounts made up to 31 May 2017 (4 pages) |
30 May 2017 | Confirmation statement made on 15 May 2017 with updates
|
30 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
29 June 2016 | Annual return made up to 15 May 2016 (4 pages) |
29 June 2016 | Annual return made up to 15 May 2016
|
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
6 August 2015 | Annual return made up to 15 May 2015 (4 pages) |
6 August 2015 | Annual return made up to 15 May 2015 (4 pages) |
15 May 2014 | Incorporation of a limited liability partnership (9 pages) |
15 May 2014 | Incorporation of a limited liability partnership (9 pages) |