Company NameHamcap (Trilogy) Llp
Company StatusDissolved
Company NumberSO304973
CategoryLimited Liability Partnership
Incorporation Date23 July 2014(9 years, 9 months ago)
Dissolution Date1 May 2018 (5 years, 12 months ago)

Directors

LLP Designated Member NameHamcap Hyif Llp (Corporation)
StatusClosed
Appointed23 July 2014(same day as company formation)
Correspondence AddressThe Aurora Building 120 Bothwell Street
Glasgow
Lanarkshire
G2 7JS
Scotland
LLP Designated Member NameHKI Partnership Llp (Corporation)
StatusClosed
Appointed23 July 2014(same day as company formation)
Correspondence AddressThe Aurora Building 120 Bothwell Street
Glasgow
Lanarkshire
G2 7JS
Scotland

Location

Registered AddressThe Beacon
176 St. Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,166,961
Cash£662,225
Current Liabilities£1,454,445

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

11 November 2014Delivered on: 1 December 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Companys interest as tenant in trilogy business park, woodhall, holytown, motherwell. See form for further details.
Outstanding
27 October 2014Delivered on: 17 November 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The company's whole entitlement to receive from the tenants for the time being and from time to time under the leases referred to in the schedule.
Outstanding
27 October 2014Delivered on: 11 November 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
27 October 2014Delivered on: 11 November 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2018First Gazette notice for voluntary strike-off (1 page)
4 February 2018Application to strike the limited liability partnership off the register (3 pages)
28 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
9 December 2016Satisfaction of charge SO3049730002 in full (1 page)
9 December 2016Satisfaction of charge SO3049730004 in full (1 page)
9 December 2016Satisfaction of charge SO3049730003 in full (1 page)
9 December 2016Satisfaction of charge SO3049730004 in full (1 page)
9 December 2016Satisfaction of charge SO3049730003 in full (1 page)
9 December 2016Satisfaction of charge SO3049730002 in full (1 page)
9 December 2016Satisfaction of charge SO3049730001 in full (1 page)
9 December 2016Satisfaction of charge SO3049730001 in full (1 page)
29 November 2016Registered office address changed from The Aurora Building 120 Bothwell Street Glasgow G2 7JS to The Beacon 176 st. Vincent Street Glasgow G2 5SG on 29 November 2016 (2 pages)
29 November 2016Registered office address changed from The Aurora Building 120 Bothwell Street Glasgow G2 7JS to The Beacon 176 st. Vincent Street Glasgow G2 5SG on 29 November 2016 (2 pages)
8 August 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
8 August 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 July 2015Annual return made up to 23 July 2015 (3 pages)
24 July 2015Annual return made up to 23 July 2015 (3 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 December 2014Registration of charge SO3049730004, created on 11 November 2014 (9 pages)
1 December 2014Registration of charge SO3049730004, created on 11 November 2014 (9 pages)
17 November 2014Registration of charge SO3049730003, created on 27 October 2014 (9 pages)
17 November 2014Registration of charge SO3049730003, created on 27 October 2014 (9 pages)
11 November 2014Registration of charge SO3049730002, created on 27 October 2014 (35 pages)
11 November 2014Registration of charge SO3049730001, created on 27 October 2014 (22 pages)
11 November 2014Registration of charge SO3049730002, created on 27 October 2014 (35 pages)
11 November 2014Registration of charge SO3049730001, created on 27 October 2014 (22 pages)
29 July 2014Current accounting period shortened from 31 July 2015 to 31 December 2014 (3 pages)
29 July 2014Current accounting period shortened from 31 July 2015 to 31 December 2014 (3 pages)
23 July 2014Incorporation of a limited liability partnership (5 pages)
23 July 2014Incorporation of a limited liability partnership (5 pages)