Glasgow
G41 1HJ
Scotland
LLP Designated Member Name | Mr Stuart McIntyre |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
LLP Designated Member Name | Mr Lee McGrorty |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2015(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
27 July 2017 | Delivered on: 8 August 2017 Persons entitled: Royal Bank of Scotland PLC Classification: A registered charge Particulars: Northfield nurseries, longridge, west lothian. WLN37369. Outstanding |
---|---|
19 September 2016 | Delivered on: 22 September 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2020 | Application to strike the limited liability partnership off the register (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
1 August 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
3 September 2018 | Change of details for Mr Stuart Mcintyre as a person with significant control on 1 September 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
3 September 2018 | Member's details changed for Mr Stuart Mcintyre on 1 September 2018 (2 pages) |
19 April 2018 | Previous accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
19 April 2018 | Member's details changed for Mr Mohsan Javaid Syed on 19 April 2018 (2 pages) |
26 March 2018 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 26 March 2018 (1 page) |
8 August 2017 | Registration of charge SO3049670002, created on 27 July 2017 (6 pages) |
8 August 2017 | Registration of charge SO3049670002, created on 27 July 2017 (6 pages) |
31 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
22 September 2016 | Registration of charge SO3049670001, created on 19 September 2016 (8 pages) |
22 September 2016 | Registration of charge SO3049670001, created on 19 September 2016 (8 pages) |
2 September 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 September 2015 | Appointment of Lee Mcgrorty as a member on 20 April 2015 (2 pages) |
4 September 2015 | Appointment of Lee Mcgrorty as a member on 20 April 2015 (2 pages) |
4 September 2015 | Annual return made up to 16 July 2015 (4 pages) |
4 September 2015 | Annual return made up to 16 July 2015 (4 pages) |
16 July 2014 | Incorporation of a limited liability partnership (7 pages) |
16 July 2014 | Incorporation of a limited liability partnership (7 pages) |