Kirkton Of Auchterhouse
Dundee
DD3 0QQ
Scotland
LLP Designated Member Name | Studio Mw Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 2016(same day as company formation) |
Correspondence Address | Woodlands Longforgan Dundee DD2 5HG Scotland |
LLP Member Name | Camelian Properties Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 November 2016(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 22 September 2020) |
Correspondence Address | 5 Park View Monifieth Dundee DD5 4GA Scotland |
LLP Member Name | Mr Allan McGregor Landsburgh |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2016(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47 South Street St. Andrews KY16 9QR Scotland |
LLP Member Name | Mrs Dorothy Zenora Landsburgh |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2016(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47 South Street St. Andrews KY16 9QR Scotland |
LLP Member Name | Pakeman Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2016(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2018) |
Correspondence Address | 1st Floor 1 Suffolk Way Sevenoaks TN13 1YL |
LLP Member Name | A & G Properties Scotland No2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2016(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2018) |
Correspondence Address | The Honey Bee House 4 Nine Chimneys Lane Balsham Cambridge CB21 4ES |
Registered Address | 47 South Street St. Andrews KY16 9QR Scotland |
---|---|
Constituency | North East Fife |
Ward | St Andrews |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 March 2017 | Delivered on: 15 March 2017 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All and whole the subjects comprising 30 and 32 the scores, st. Andrews, KY16 9AS being the subjects registered in the land register under title number FFE27060, under exception of the subjects known as and forming 34 the scores aforesaid being the subjects currently undergoing registration in the land register of scotland under title number FFE115109. Outstanding |
---|---|
6 March 2017 | Delivered on: 9 March 2017 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2020 | Application to strike the limited liability partnership off the register (1 page) |
5 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
15 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
10 October 2018 | Termination of appointment of Dorothy Zenora Landsburgh as a member on 30 April 2018 (1 page) |
10 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
10 October 2018 | Termination of appointment of Allan Mcgregor Landsburgh as a member on 30 April 2018 (1 page) |
10 October 2018 | Termination of appointment of Pakeman Consulting Limited as a member on 30 April 2018 (1 page) |
10 October 2018 | Termination of appointment of a & G Properties Scotland No2 Limited as a member on 30 April 2018 (1 page) |
19 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
3 May 2018 | Satisfaction of charge SO3058280001 in full (4 pages) |
11 April 2018 | Satisfaction of charge SO3058280002 in full (4 pages) |
25 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
30 March 2017 | Current accounting period shortened from 31 October 2017 to 31 March 2017 (1 page) |
30 March 2017 | Current accounting period shortened from 31 October 2017 to 31 March 2017 (1 page) |
15 March 2017 | Registration of charge SO3058280002, created on 13 March 2017 (11 pages) |
15 March 2017 | Registration of charge SO3058280002, created on 13 March 2017 (11 pages) |
9 March 2017 | Registration of charge SO3058280001, created on 6 March 2017 (19 pages) |
9 March 2017 | Registration of charge SO3058280001, created on 6 March 2017 (19 pages) |
29 November 2016 | Appointment of Camelian Properties Limited as a member on 25 November 2016 (2 pages) |
29 November 2016 | Appointment of Pakeman Consulting Limited as a member on 25 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Allan Mcgregor Landsburgh as a member on 25 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Allan Mcgregor Landsburgh as a member on 25 November 2016 (2 pages) |
29 November 2016 | Appointment of Mrs Dorothy Zenora Landsburgh as a member on 25 November 2016 (2 pages) |
29 November 2016 | Appointment of A & G Properties Scotland No2 Limited as a member on 25 November 2016 (2 pages) |
29 November 2016 | Appointment of Pakeman Consulting Limited as a member on 25 November 2016 (2 pages) |
29 November 2016 | Appointment of Camelian Properties Limited as a member on 25 November 2016 (2 pages) |
29 November 2016 | Appointment of Mrs Dorothy Zenora Landsburgh as a member on 25 November 2016 (2 pages) |
29 November 2016 | Appointment of A & G Properties Scotland No2 Limited as a member on 25 November 2016 (2 pages) |
8 November 2016 | Registered office address changed from Vision Bulding 20 Greenmarket Dundee DD1 4QB Scotland to 47 South Street St. Andrews KY16 9QR on 8 November 2016 (1 page) |
8 November 2016 | Registered office address changed from Vision Bulding 20 Greenmarket Dundee DD1 4QB Scotland to 47 South Street St. Andrews KY16 9QR on 8 November 2016 (1 page) |
3 October 2016 | Incorporation of a limited liability partnership (10 pages) |
3 October 2016 | Incorporation of a limited liability partnership (10 pages) |