Glasgow
Lanarkshire
G2 7JS
Scotland
LLP Designated Member Name | HKI Partnership Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 23 July 2014(same day as company formation) |
Correspondence Address | The Aurora Building 120 Bothwell Street Glasgow Lanarkshire G2 7JS Scotland |
Registered Address | The Beacon 176 St. Vincent Street Glasgow G2 5SG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,166,961 |
Cash | £662,225 |
Current Liabilities | £1,454,445 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 November 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered on: 11 November 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
27 October 2014 | Delivered on: 11 November 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
1 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2018 | Application to strike the limited liability partnership off the register (3 pages) |
28 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
9 December 2016 | Satisfaction of charge SO3049730002 in full (1 page) |
9 December 2016 | Satisfaction of charge SO3049730004 in full (1 page) |
9 December 2016 | Satisfaction of charge SO3049730003 in full (1 page) |
9 December 2016 | Satisfaction of charge SO3049730004 in full (1 page) |
9 December 2016 | Satisfaction of charge SO3049730003 in full (1 page) |
9 December 2016 | Satisfaction of charge SO3049730002 in full (1 page) |
9 December 2016 | Satisfaction of charge SO3049730001 in full (1 page) |
9 December 2016 | Satisfaction of charge SO3049730001 in full (1 page) |
29 November 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
8 August 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 July 2015 | Annual return made up to 23 July 2015 (3 pages) |
24 July 2015 | Annual return made up to 23 July 2015 (3 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 December 2014 | Registration of charge SO3049730004, created on 11 November 2014 (9 pages) |
1 December 2014 | Registration of charge SO3049730004, created on 11 November 2014 (9 pages) |
17 November 2014 | Registration of charge SO3049730003, created on 27 October 2014 (9 pages) |
17 November 2014 | Registration of charge SO3049730003, created on 27 October 2014 (9 pages) |
11 November 2014 | Registration of charge SO3049730002, created on 27 October 2014 (35 pages) |
11 November 2014 | Registration of charge SO3049730001, created on 27 October 2014 (22 pages) |
11 November 2014 | Registration of charge SO3049730002, created on 27 October 2014 (35 pages) |
11 November 2014 | Registration of charge SO3049730001, created on 27 October 2014 (22 pages) |
29 July 2014 | Current accounting period shortened from 31 July 2015 to 31 December 2014 (3 pages) |
29 July 2014 | Current accounting period shortened from 31 July 2015 to 31 December 2014 (3 pages) |
23 July 2014 | Incorporation of a limited liability partnership (5 pages) |
23 July 2014 | Incorporation of a limited liability partnership (5 pages) |