Company Name30 Cr Realisations Llp
Company StatusDissolved
Company NumberSO305094
CategoryLimited Liability Partnership
Incorporation Date19 November 2014(9 years, 5 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)
Previous NameWhiteburn 30 Cr Llp

Directors

LLP Designated Member NameMr John Inglis Shepherd
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2016(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 07 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClock Tower 1 Jackson's Entry
Edinburgh
EH8 8PJ
Scotland
LLP Designated Member NameWhiteburn Holdings Limited (Corporation)
StatusClosed
Appointed19 November 2014(same day as company formation)
Correspondence AddressThe Rookery
Orcheston
Wiltshire
SP3 4RP
LLP Designated Member NameSLC (Duncol) Limited (Corporation)
StatusResigned
Appointed19 November 2014(same day as company formation)
Correspondence AddressRoyal Exchange Panmure Street
Dundee
Tayside
DD1 1DZ
Scotland

Location

Registered AddressClock Tower 1
Jackson's Entry
Edinburgh
EH8 8PJ
Scotland
ConstituencyEdinburgh East
WardCity Centre

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
8 February 2019Application to strike the limited liability partnership off the register (3 pages)
19 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
17 August 2018Company name changed whiteburn 30 cr LLP\certificate issued on 17/08/18
  • LLNM01 ‐ Change of name notice
(3 pages)
1 February 2018Total exemption full accounts made up to 31 May 2017 (17 pages)
3 January 2018Confirmation statement made on 19 November 2017 with no updates (3 pages)
15 March 2017Appointment of Mr John Inglis Shepherd as a member on 11 November 2016 (2 pages)
15 March 2017Appointment of Mr John Inglis Shepherd as a member on 11 November 2016 (2 pages)
27 February 2017Total exemption full accounts made up to 31 May 2016 (12 pages)
27 February 2017Total exemption full accounts made up to 31 May 2016 (12 pages)
24 November 2016Confirmation statement made on 19 November 2016 with updates (4 pages)
24 November 2016Confirmation statement made on 19 November 2016 with updates (4 pages)
27 July 2016Termination of appointment of Slc (Duncol) Limited as a member on 21 May 2016 (1 page)
27 July 2016Termination of appointment of Slc (Duncol) Limited as a member on 21 May 2016 (1 page)
3 March 2016Total exemption full accounts made up to 31 May 2015 (11 pages)
3 March 2016Total exemption full accounts made up to 31 May 2015 (11 pages)
11 December 2015Annual return made up to 19 November 2015 (3 pages)
11 December 2015Annual return made up to 19 November 2015 (3 pages)
24 July 2015Previous accounting period shortened from 30 November 2015 to 31 May 2015 (1 page)
24 July 2015Previous accounting period shortened from 30 November 2015 to 31 May 2015 (1 page)
19 November 2014Incorporation of a limited liability partnership (9 pages)
19 November 2014Incorporation of a limited liability partnership (9 pages)