Company NameHeritage Falcons Llp
Company StatusDissolved
Company NumberSO304967
CategoryLimited Liability Partnership
Incorporation Date16 July 2014(9 years, 8 months ago)
Dissolution Date6 October 2020 (3 years, 5 months ago)

Directors

LLP Designated Member NameMr Mohsan Javaid Syed
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
LLP Designated Member NameMr Stuart McIntyre
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
LLP Designated Member NameMr Lee McGrorty
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2015(9 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

27 July 2017Delivered 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 2016Delivered on: 22 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2020First Gazette notice for voluntary strike-off (1 page)
13 July 2020Application to strike the limited liability partnership off the register (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
1 August 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
3 September 2018Change of details for Mr Stuart Mcintyre as a person with significant control on 1 September 2018 (2 pages)
3 September 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
3 September 2018Member's details changed for Mr Stuart Mcintyre on 1 September 2018 (2 pages)
19 April 2018Previous accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
19 April 2018Member's details changed for Mr Mohsan Javaid Syed on 19 April 2018 (2 pages)
26 March 2018Registered 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 2017Registration of charge SO3049670002, created on 27 July 2017 (6 pages)
8 August 2017Registration of charge SO3049670002, created on 27 July 2017 (6 pages)
31 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
9 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
9 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 September 2016Registration of charge SO3049670001, created on 19 September 2016 (8 pages)
22 September 2016Registration of charge SO3049670001, created on 19 September 2016 (8 pages)
2 September 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
17 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 September 2015Appointment of Lee Mcgrorty as a member on 20 April 2015 (2 pages)
4 September 2015Appointment of Lee Mcgrorty as a member on 20 April 2015 (2 pages)
4 September 2015Annual return made up to 16 July 2015 (4 pages)
4 September 2015Annual return made up to 16 July 2015 (4 pages)
16 July 2014Incorporation of a limited liability partnership (7 pages)
16 July 2014Incorporation of a limited liability partnership (7 pages)