Glasgow
G2 5SG
Scotland
LLP Designated Member Name | Mr Stephen Gerard Kelly |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2015(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (closed 08 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Beacon 176 St. Vincent Street Glasgow G2 5SG Scotland |
LLP Designated Member Name | Mr Andrew Christopher Lapping |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2015(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (closed 08 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beacon 176 St. Vincent Street Glasgow G2 5SG Scotland |
LLP Designated Member Name | Mr Stewart Martin Robertson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2015(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (closed 08 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beacon 176 St. Vincent Street Glasgow G2 5SG Scotland |
LLP Designated Member Name | Kh 111 606 Properties Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 17 December 2014(same day as company formation) |
Correspondence Address | Elizabeth House Castle Street St Helier JE4 2QP |
LLP Designated Member Name | Mr John Boyle |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 03 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Beacon 176 St. Vincent Street Glasgow G2 5SG Scotland |
LLP Designated Member Name | HKI Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2014(same day as company formation) |
Correspondence Address | 120 Bothwell Street Glasgow 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 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 May 2016 | Delivered 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 2015 | Delivered on: 29 June 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 6 redheughs rigg, edinburgh. MID159612. Outstanding |
18 June 2015 | Delivered on: 26 June 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
18 June 2015 | Delivered on: 26 June 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
18 June 2015 | Delivered on: 25 June 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
8 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2018 | Application to strike the limited liability partnership off the register (3 pages) |
20 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
10 August 2017 | Satisfaction of charge SO3051630005 in full (4 pages) |
10 August 2017 | Satisfaction of charge SO3051630004 in full (4 pages) |
10 August 2017 | Satisfaction of charge SO3051630005 in full (4 pages) |
10 August 2017 | Satisfaction of charge SO3051630004 in full (4 pages) |
30 June 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
30 June 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
3 February 2017 | Termination of appointment of John Boyle as a member on 3 February 2017 (1 page) |
3 February 2017 | Termination of appointment of John Boyle as a member on 3 February 2017 (1 page) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (4 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (4 pages) |
29 November 2016 | Registered 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 2016 | Registered 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 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
6 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
12 May 2016 | Registration of charge SO3051630005, created on 9 May 2016 (9 pages) |
12 May 2016 | Registration of charge SO3051630005, created on 9 May 2016 (9 pages) |
12 January 2016 | Annual return made up to 17 December 2015 (5 pages) |
12 January 2016 | Annual return made up to 17 December 2015 (5 pages) |
29 June 2015 | Registration of charge SO3051630004, created on 26 June 2015 (8 pages) |
29 June 2015 | Registration of charge SO3051630004, created on 26 June 2015 (8 pages) |
26 June 2015 | Registration of charge SO3051630003, created on 18 June 2015 (18 pages) |
26 June 2015 | Registration of charge SO3051630002, created on 18 June 2015 (15 pages) |
26 June 2015 | Registration of charge SO3051630002, created on 18 June 2015 (15 pages) |
26 June 2015 | Registration of charge SO3051630003, created on 18 June 2015 (18 pages) |
25 June 2015 | Registration of charge SO3051630001, created on 18 June 2015 (21 pages) |
25 June 2015 | Registration of charge SO3051630001, created on 18 June 2015 (21 pages) |
27 January 2015 | Appointment of Mr Stephen Gerard Kelly as a member on 27 January 2015 (2 pages) |
27 January 2015 | Appointment of Mr John Boyle as a member on 27 January 2015 (2 pages) |
27 January 2015 | Appointment of Mr Stewart Martin Robertson as a member on 27 January 2015 (2 pages) |
27 January 2015 | Appointment of Mr Stephen Gerard Kelly as a member on 27 January 2015 (2 pages) |
27 January 2015 | Appointment of Mr John Dunn as a member on 27 January 2015 (2 pages) |
27 January 2015 | Appointment of Mr John Boyle as a member on 27 January 2015 (2 pages) |
27 January 2015 | Appointment of Mr Andrew Christopher Lapping as a member on 27 January 2015 (2 pages) |
27 January 2015 | Termination of appointment of Hki Partnership as a member on 27 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Hki Partnership as a member on 27 January 2015 (1 page) |
27 January 2015 | Appointment of Mr Stewart Martin Robertson as a member on 27 January 2015 (2 pages) |
27 January 2015 | Appointment of Mr John Dunn as a member on 27 January 2015 (2 pages) |
27 January 2015 | Appointment of Mr Andrew Christopher Lapping as a member on 27 January 2015 (2 pages) |
17 December 2014 | Incorporation of a limited liability partnership (5 pages) |
17 December 2014 | Incorporation of a limited liability partnership (5 pages) |