Glasgow
G2 5HF
Scotland
LLP Designated Member Name | Toscafund Blythswood Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 2014(same day as company formation) |
Correspondence Address | First Floor Le Masurier House La Rue Le Masurier St. Helier Jersey JE2 4YE |
LLP Designated Member Name | Mr Derek Porter |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Elmbank Gardens Glasgow G2 4NQ Scotland |
LLP Designated Member Name | Cityheart Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2014(same day as company formation) |
Correspondence Address | C/O McLintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Registered Address | C/O Interpath Ltd 5th Floor, 130 St Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
30 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 March 2023 | Return of final meeting of voluntary winding up (6 pages) |
4 February 2022 | Registered office address changed from 319 st. Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor, 130 st Vincent Street Glasgow G2 5HF on 4 February 2022 (2 pages) |
4 February 2022 | Registered office address changed from C/O Interpath Ltd 5th Floor, 130 st Vincent Street Glasgow G2 5HF to C/O Interpath Ltd 5th Floor, 130 st Vincent Street Glasgow G2 5HF on 4 February 2022 (2 pages) |
18 May 2021 | Registered office address changed from C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st. Vincent Street Glasgow G2 5AS on 18 May 2021 (2 pages) |
17 February 2021 | Determination (1 page) |
5 February 2021 | Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 5 February 2021 (2 pages) |
10 November 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
15 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
31 January 2020 | Termination of appointment of Derek Porter as a member on 31 January 2020 (1 page) |
31 January 2020 | Appointment of Mr Derek Mcdonald as a member on 31 January 2020 (2 pages) |
10 October 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
3 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
4 October 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
6 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
3 October 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
3 October 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
24 July 2017 | Notification of Regional Reit Limited as a person with significant control on 6 April 2016 (1 page) |
24 July 2017 | Confirmation statement made on 28 May 2017 with no updates (3 pages) |
24 July 2017 | Notification of Regional Reit Limited as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Confirmation statement made on 28 May 2017 with no updates (3 pages) |
5 January 2017 | Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 5 January 2017 (1 page) |
1 November 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
1 November 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
29 June 2016 | Annual return made up to 28 May 2016 (3 pages) |
29 June 2016 | Annual return made up to 28 May 2016 (3 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 July 2015 | Annual return made up to 28 May 2015 (3 pages) |
17 July 2015 | Annual return made up to 28 May 2015 (3 pages) |
17 June 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages) |
17 June 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages) |
17 June 2015 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD United Kingdom to 8 Elmbank Gardens Glasgow G2 4NQ on 17 June 2015 (2 pages) |
17 June 2015 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD United Kingdom to 8 Elmbank Gardens Glasgow G2 4NQ on 17 June 2015 (2 pages) |
17 December 2014 | Termination of appointment of Cityheart Limited as a member on 15 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Cityheart Limited as a member on 15 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr Derek Porter as a member on 15 December 2014 (3 pages) |
17 December 2014 | Appointment of Mr Derek Porter as a member on 15 December 2014 (3 pages) |
28 May 2014 | Incorporation of a limited liability partnership (5 pages) |
28 May 2014 | Incorporation of a limited liability partnership (5 pages) |