Perth
PH2 8NP
Scotland
LLP Designated Member Name | MDG Group Business Energy Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 25 November 2019(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 12 July 2022) |
Correspondence Address | 74 Tay Street Perth PH2 8NP Scotland |
LLP Designated Member Name | Eilleen Patricia Reid |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3/14 King James Vi Business Centre Friarton Road Perth PH2 8DY Scotland |
LLP Member Name | Mr George McDonald |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Status | Resigned |
Appointed | 01 January 2015(4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Mount Blair View Perth PH1 1RE Scotland |
LLP Member Name | Mr Jamie Alexander Moore |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 01 January 2015(4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 74 Tay Street Perth PH2 8NP Scotland |
LLP Member Name | Mrs Christina Phyllis Margaret Carlon |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 January 2015(4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 74 Tay Street Perth PH2 8NP Scotland |
LLP Member Name | Mrs Annette Caroline Welch |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2015(4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 74 Tay Street Perth PH2 8NP Scotland |
Registered Address | 74 Tay Street Perth PH2 8NP Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £1,674 |
Current Liabilities | £4,038 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2022 | Application to strike the limited liability partnership off the register (3 pages) |
10 January 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
8 September 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
26 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
7 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
28 August 2020 | Member's details changed for Douglas John Reid on 28 August 2020 (2 pages) |
10 March 2020 | Termination of appointment of Annette Caroline Welch as a member on 25 November 2019 (1 page) |
10 March 2020 | Cessation of Eilleen Patricia Reid as a person with significant control on 25 November 2019 (1 page) |
10 March 2020 | Termination of appointment of Eilleen Patricia Reid as a member on 25 November 2019 (1 page) |
10 March 2020 | Appointment of Mdg Group Business Energy Ltd as a member on 25 November 2019 (2 pages) |
10 March 2020 | Termination of appointment of Christina Phyllis Margaret Carlon as a member on 25 November 2019 (1 page) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
17 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
11 January 2019 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
29 August 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
22 January 2018 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
28 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 August 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
29 August 2016 | Termination of appointment of George Mcdonald as a member on 31 March 2016 (1 page) |
29 August 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
29 August 2016 | Termination of appointment of Jamie Alexander Moore as a member on 30 June 2016 (1 page) |
29 August 2016 | Registered office address changed from 3/14 King James Vi Business Centre Friarton Road Perth PH2 8DY to 74 Tay Street Perth PH2 8NP on 29 August 2016 (1 page) |
29 August 2016 | Termination of appointment of Jamie Alexander Moore as a member on 30 June 2016 (1 page) |
29 August 2016 | Registered office address changed from 3/14 King James Vi Business Centre Friarton Road Perth PH2 8DY to 74 Tay Street Perth PH2 8NP on 29 August 2016 (1 page) |
29 August 2016 | Termination of appointment of George Mcdonald as a member on 31 March 2016 (1 page) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
17 December 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
11 September 2015 | Annual return made up to 28 August 2015 (7 pages) |
11 September 2015 | Annual return made up to 28 August 2015 (7 pages) |
5 May 2015 | Appointment of Mrs Annette Caroline Welch as a member on 1 January 2015 (2 pages) |
5 May 2015 | Appointment of Mr Jamie Alexander Moore as a member on 1 January 2015 (2 pages) |
5 May 2015 | Appointment of Mr George Mcdonald as a member on 1 January 2015 (2 pages) |
5 May 2015 | Appointment of Mr George Mcdonald as a member on 1 January 2015 (2 pages) |
5 May 2015 | Appointment of Mrs Annette Caroline Welch as a member on 1 January 2015 (2 pages) |
5 May 2015 | Appointment of Mrs Christina Phyllis Margaret Carlon as a member on 1 January 2015 (2 pages) |
5 May 2015 | Appointment of Mrs Christina Phyllis Margaret Carlon as a member on 1 January 2015 (2 pages) |
5 May 2015 | Appointment of Mr Jamie Alexander Moore as a member on 1 January 2015 (2 pages) |
28 August 2014 | Incorporation of a limited liability partnership (5 pages) |
28 August 2014 | Incorporation of a limited liability partnership (5 pages) |