Company NameHamcap Redheughs Llp
Company StatusDissolved
Company NumberSO305163
CategoryLimited Liability Partnership
Incorporation Date17 December 2014(9 years, 4 months ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)

Directors

LLP Designated Member NameMr John Alexander Dunn
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2015(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 08 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Beacon 176 St. Vincent Street
Glasgow
G2 5SG
Scotland
LLP Designated Member NameMr Stephen Gerard Kelly
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2015(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 08 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Beacon 176 St. Vincent Street
Glasgow
G2 5SG
Scotland
LLP Designated Member NameMr Andrew Christopher Lapping
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2015(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 08 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beacon 176 St. Vincent Street
Glasgow
G2 5SG
Scotland
LLP Designated Member NameMr Stewart Martin Robertson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2015(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 08 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beacon 176 St. Vincent Street
Glasgow
G2 5SG
Scotland
LLP Designated Member NameKh 111 606 Properties Ltd (Corporation)
StatusClosed
Appointed17 December 2014(same day as company formation)
Correspondence AddressElizabeth House Castle Street
St Helier
JE4 2QP
LLP Designated Member NameMr John Boyle
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 03 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Beacon 176 St. Vincent Street
Glasgow
G2 5SG
Scotland
LLP Designated Member NameHKI Partnership (Corporation)
StatusResigned
Appointed17 December 2014(same day as company formation)
Correspondence Address120 Bothwell Street
Glasgow
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

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

9 May 2016Delivered on: 12 May 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 6 redheughs rigg, south gylke, edinburgh. Please see instrument for further details.
Outstanding
26 June 2015Delivered on: 29 June 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 6 redheughs rigg, edinburgh. MID159612.
Outstanding
18 June 2015Delivered on: 26 June 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
18 June 2015Delivered on: 26 June 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
18 June 2015Delivered on: 25 June 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
12 February 2018Application to strike the limited liability partnership off the register (3 pages)
20 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
10 August 2017Satisfaction of charge SO3051630005 in full (4 pages)
10 August 2017Satisfaction of charge SO3051630004 in full (4 pages)
10 August 2017Satisfaction of charge SO3051630005 in full (4 pages)
10 August 2017Satisfaction of charge SO3051630004 in full (4 pages)
30 June 2017Accounts for a small company made up to 31 December 2016 (13 pages)
30 June 2017Accounts for a small company made up to 31 December 2016 (13 pages)
3 February 2017Termination of appointment of John Boyle as a member on 3 February 2017 (1 page)
3 February 2017Termination of appointment of John Boyle as a member on 3 February 2017 (1 page)
19 December 2016Confirmation statement made on 17 December 2016 with updates (4 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (4 pages)
29 November 2016Registered office address changed from 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 120 Bothwell Street Glasgow G2 7JS to The Beacon 176 st. Vincent Street Glasgow G2 5SG on 29 November 2016 (2 pages)
6 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
6 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
12 May 2016Registration of charge SO3051630005, created on 9 May 2016 (9 pages)
12 May 2016Registration of charge SO3051630005, created on 9 May 2016 (9 pages)
12 January 2016Annual return made up to 17 December 2015 (5 pages)
12 January 2016Annual return made up to 17 December 2015 (5 pages)
29 June 2015Registration of charge SO3051630004, created on 26 June 2015 (8 pages)
29 June 2015Registration of charge SO3051630004, created on 26 June 2015 (8 pages)
26 June 2015Registration of charge SO3051630003, created on 18 June 2015 (18 pages)
26 June 2015Registration of charge SO3051630002, created on 18 June 2015 (15 pages)
26 June 2015Registration of charge SO3051630002, created on 18 June 2015 (15 pages)
26 June 2015Registration of charge SO3051630003, created on 18 June 2015 (18 pages)
25 June 2015Registration of charge SO3051630001, created on 18 June 2015 (21 pages)
25 June 2015Registration of charge SO3051630001, created on 18 June 2015 (21 pages)
27 January 2015Appointment of Mr Stephen Gerard Kelly as a member on 27 January 2015 (2 pages)
27 January 2015Appointment of Mr John Boyle as a member on 27 January 2015 (2 pages)
27 January 2015Appointment of Mr Stewart Martin Robertson as a member on 27 January 2015 (2 pages)
27 January 2015Appointment of Mr Stephen Gerard Kelly as a member on 27 January 2015 (2 pages)
27 January 2015Appointment of Mr John Dunn as a member on 27 January 2015 (2 pages)
27 January 2015Appointment of Mr John Boyle as a member on 27 January 2015 (2 pages)
27 January 2015Appointment of Mr Andrew Christopher Lapping as a member on 27 January 2015 (2 pages)
27 January 2015Termination of appointment of Hki Partnership as a member on 27 January 2015 (1 page)
27 January 2015Termination of appointment of Hki Partnership as a member on 27 January 2015 (1 page)
27 January 2015Appointment of Mr Stewart Martin Robertson as a member on 27 January 2015 (2 pages)
27 January 2015Appointment of Mr John Dunn as a member on 27 January 2015 (2 pages)
27 January 2015Appointment of Mr Andrew Christopher Lapping as a member on 27 January 2015 (2 pages)
17 December 2014Incorporation of a limited liability partnership (5 pages)
17 December 2014Incorporation of a limited liability partnership (5 pages)