Edinburgh
EH7 5HS
Scotland
LLP Designated Member Name | Mr Kenneth Morrison |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2019(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 07 June 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Duke Street Edinburgh EH6 8HH Scotland |
LLP Designated Member Name | Ms Eftychia Turnbull |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Duke Street Edinburgh EH6 8HH Scotland |
LLP Designated Member Name | Mrs Joanne Wight |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Duke Street Edinburgh Scotland EH6 8HH |
LLP Designated Member Name | Mr Maurice Walters |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2017(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Brunswick Street Edinburgh EH7 5HT Scotland |
LLP Designated Member Name | Mr Shaun Paul Walters |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2017(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 August 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 69 Brunswick Street Edinburgh EH7 5HT Scotland |
Registered Address | 9a Tinto Place Edinburgh EH6 5GD Scotland |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
7 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2022 | Application to strike the limited liability partnership off the register (1 page) |
1 December 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
26 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
17 June 2021 | Cessation of Rattanaporn Tonglor as a person with significant control on 31 May 2021 (1 page) |
17 June 2021 | Notification of Sacer Dusan as a person with significant control on 31 May 2021 (2 pages) |
17 June 2021 | Notification of Rattanaporn Tonglor as a person with significant control on 21 August 2019 (2 pages) |
17 June 2021 | Cessation of Rattanaporn Thonglor as a person with significant control on 21 August 2019 (1 page) |
18 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
12 June 2020 | Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HT to 9a Tinto Place Edinburgh EH6 5GD on 12 June 2020 (1 page) |
23 April 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
19 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
27 August 2019 | Termination of appointment of Shaun Paul Walters as a member on 21 August 2019 (1 page) |
27 August 2019 | Termination of appointment of Maurice Walters as a member on 21 August 2019 (1 page) |
27 August 2019 | Appointment of Mr Kenneth Morrison as a member on 21 August 2019 (2 pages) |
27 August 2019 | Appointment of Mr Christian Andrew Little as a member on 21 August 2019 (2 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
29 March 2019 | Amended total exemption full accounts made up to 31 October 2017 (15 pages) |
21 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
6 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2018 | Total exemption full accounts made up to 31 October 2016 (13 pages) |
19 December 2017 | Termination of appointment of Joanne Wight as a member on 15 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Eftychia Turnbull as a member on 15 December 2017 (1 page) |
19 December 2017 | Appointment of Mr Shaun Paul Walters as a member on 15 December 2017 (2 pages) |
19 December 2017 | Appointment of Mr Maurice Walters as a member on 15 December 2017 (2 pages) |
18 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 22 October 2016 with updates (4 pages) |
14 November 2016 | Confirmation statement made on 22 October 2016 with updates (4 pages) |
4 July 2016 | Accounts for a dormant company made up to 31 October 2015 (7 pages) |
4 July 2016 | Accounts for a dormant company made up to 31 October 2015 (7 pages) |
29 October 2015 | Annual return made up to 22 October 2015 (3 pages) |
29 October 2015 | Annual return made up to 22 October 2015 (3 pages) |
22 October 2014 | Incorporation of a limited liability partnership (9 pages) |
22 October 2014 | Incorporation of a limited liability partnership (9 pages) |