Glasgow
G2 7js
G2 7JS
Scotland
LLP Designated Member Name | HKI Partnership Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 07 June 2016(same day as company formation) |
Correspondence Address | The Aurora Building 120 Bothwell Street Glasgow G2 7JS Scotland |
Registered Address | C/O Hkip Llp Mercantile Buildings, Suite 10 53 Bothwell Street Glasgow G2 6TS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
2 November 2016 | Delivered on: 21 November 2016 Persons entitled: Irvine Bay Developments Limited Classification: A registered charge Particulars: (First) 2 cockburn place, riverside business park, irvine (second) 3 chalmers place, riverside business park, irvine and (third) 3 riverside way, riverside business park, irvine. AYR107848 - AYR107845 and AYR107850 respectively. Outstanding |
---|---|
2 November 2016 | Delivered on: 19 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 3 chalmers place, riverside business park, irvine. AYR55603. Outstanding |
2 November 2016 | Delivered on: 19 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 3 riverside way, riverside business park, irvine. AYR55603. Outstanding |
2 November 2016 | Delivered on: 19 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 2 cockburn place, irvine. AYR99790. Outstanding |
2 November 2016 | Delivered on: 19 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: North side of damside, ayr - the southeast side of weaver street and the west side of allison street, ayr. AYR30918. Outstanding |
27 October 2016 | Delivered on: 2 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
11 August 2020 | Total exemption full accounts made up to 31 December 2019 (17 pages) |
---|---|
9 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
17 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
7 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
27 April 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (3 pages) |
27 April 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (3 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) |
21 November 2016 | Registration of charge SO3057220006, created on 2 November 2016 (16 pages) |
21 November 2016 | Registration of charge SO3057220006, created on 2 November 2016 (16 pages) |
19 November 2016 | Registration of charge SO3057220002, created on 2 November 2016 (7 pages) |
19 November 2016 | Registration of charge SO3057220004, created on 2 November 2016 (10 pages) |
19 November 2016 | Registration of charge SO3057220003, created on 2 November 2016 (9 pages) |
19 November 2016 | Registration of charge SO3057220004, created on 2 November 2016 (10 pages) |
19 November 2016 | Registration of charge SO3057220002, created on 2 November 2016 (7 pages) |
19 November 2016 | Registration of charge SO3057220005, created on 2 November 2016 (9 pages) |
19 November 2016 | Registration of charge SO3057220003, created on 2 November 2016 (9 pages) |
19 November 2016 | Registration of charge SO3057220005, created on 2 November 2016 (9 pages) |
16 November 2016 | Alteration to floating charge SO3057220001, created on (16 pages) |
16 November 2016 | Alteration to floating charge SO3057220001, created on (16 pages) |
16 November 2016 | Alteration to floating charge SO3057220001, created on (16 pages) |
16 November 2016 | Alteration to floating charge SO3057220001, created on (16 pages) |
16 November 2016 | Alteration to floating charge SO3057220001, created on (16 pages) |
16 November 2016 | Alteration to floating charge SO3057220001, created on (16 pages) |
2 November 2016 | Registration of charge SO3057220001, created on 27 October 2016 (9 pages) |
2 November 2016 | Registration of charge SO3057220001, created on 27 October 2016 (9 pages) |
7 June 2016 | Incorporation of a limited liability partnership (5 pages) |
7 June 2016 | Incorporation of a limited liability partnership (5 pages) |