Glasgow
G2 7JS
Scotland
LLP Designated Member Name | HKI Partnership Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 06 February 2015(same day as company formation) |
Correspondence Address | The Aurora Building C/O Hamilton Capital Partners 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 | Accounts Type Not Available |
Accounts Year End | 31 December |
26 March 2015 | Delivered on: 13 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
26 March 2015 | Delivered on: 13 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
26 March 2015 | Delivered on: 13 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
26 March 2015 | Delivered on: 13 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
7 April 2015 | Delivered on: 8 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The borrowers interest in a standard security by the members of the 2002/2003 hamilton syndicate in favour of samba investments international LTD LAN164879. Outstanding |
7 April 2015 | Delivered on: 8 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Tenants interest in subjects known as plot 7D (building 4) (now known as phoenix house or icm house), hamilton international technology park, blantyre LAN211398. Outstanding |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2018 | Application to strike the limited liability partnership off the register (3 pages) |
7 September 2017 | Satisfaction of charge SO3052270004 in full (4 pages) |
7 September 2017 | Satisfaction of charge SO3052270002 in full (4 pages) |
7 September 2017 | Satisfaction of charge SO3052270006 in full (4 pages) |
7 September 2017 | Satisfaction of charge SO3052270001 in full (4 pages) |
7 September 2017 | Satisfaction of charge SO3052270004 in full (4 pages) |
7 September 2017 | Satisfaction of charge SO3052270006 in full (4 pages) |
7 September 2017 | Satisfaction of charge SO3052270001 in full (4 pages) |
7 September 2017 | Satisfaction of charge SO3052270002 in full (4 pages) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
20 February 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
20 February 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
29 November 2016 | Registered office address changed from The Aurora Building 120 Bothwell Street Glasgow G2 7JS United Kingdom to The Beacon 176 st. Vincent Street Glasgow G2 5SG on 29 November 2016 (2 pages) |
29 November 2016 | Registered office address changed from The Aurora Building 120 Bothwell Street Glasgow G2 7JS United Kingdom to The Beacon 176 st. Vincent Street Glasgow G2 5SG on 29 November 2016 (2 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 February 2016 | Annual return made up to 6 February 2016 (3 pages) |
22 February 2016 | Annual return made up to 6 February 2016 (3 pages) |
13 April 2015 | Registration of charge SO3052270003, created on 26 March 2015 (18 pages) |
13 April 2015 | Registration of charge SO3052270005, created on 26 March 2015 (16 pages) |
13 April 2015 | Registration of charge SO3052270004, created on 26 March 2015 (15 pages) |
13 April 2015 | Registration of charge SO3052270006, created on 26 March 2015 (17 pages) |
13 April 2015 | Registration of charge SO3052270006, created on 26 March 2015 (17 pages) |
13 April 2015 | Registration of charge SO3052270005, created on 26 March 2015 (16 pages) |
13 April 2015 | Registration of charge SO3052270004, created on 26 March 2015 (15 pages) |
13 April 2015 | Registration of charge SO3052270003, created on 26 March 2015 (18 pages) |
8 April 2015 | Registration of charge SO3052270002, created on 7 April 2015 (8 pages) |
8 April 2015 | Registration of charge SO3052270001, created on 7 April 2015 (8 pages) |
8 April 2015 | Registration of charge SO3052270001, created on 7 April 2015 (8 pages) |
8 April 2015 | Registration of charge SO3052270002, created on 7 April 2015 (8 pages) |
23 February 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (3 pages) |
23 February 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (3 pages) |
6 February 2015 | Incorporation of a limited liability partnership (5 pages) |
6 February 2015 | Incorporation of a limited liability partnership (5 pages) |