Company NameEastacre Craigmount Llp
Company StatusDissolved
Company NumberSO305828
CategoryLimited Liability Partnership
Incorporation Date3 October 2016(7 years, 7 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Directors

LLP Designated Member NameHarbyn Consulting Limited (Corporation)
StatusClosed
Appointed03 October 2016(same day as company formation)
Correspondence Address8 Braeside
Kirkton Of Auchterhouse
Dundee
DD3 0QQ
Scotland
LLP Designated Member NameStudio Mw Limited (Corporation)
StatusClosed
Appointed03 October 2016(same day as company formation)
Correspondence AddressWoodlands Longforgan
Dundee
DD2 5HG
Scotland
LLP Member NameCamelian Properties Limited (Corporation)
StatusClosed
Appointed25 November 2016(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 22 September 2020)
Correspondence Address5 Park View
Monifieth
Dundee
DD5 4GA
Scotland
LLP Member NameMr Allan McGregor Landsburgh
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 South Street
St. Andrews
KY16 9QR
Scotland
LLP Member NameMrs Dorothy Zenora Landsburgh
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 South Street
St. Andrews
KY16 9QR
Scotland
LLP Member NamePakeman Consulting Limited (Corporation)
StatusResigned
Appointed25 November 2016(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2018)
Correspondence Address1st Floor 1 Suffolk Way
Sevenoaks
TN13 1YL
LLP Member NameA & G Properties Scotland No2 Limited (Corporation)
StatusResigned
Appointed25 November 2016(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2018)
Correspondence AddressThe Honey Bee House 4 Nine Chimneys Lane
Balsham
Cambridge
CB21 4ES

Location

Registered Address47 South Street
St. Andrews
KY16 9QR
Scotland
ConstituencyNorth East Fife
WardSt Andrews

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

13 March 2017Delivered 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 2017Delivered on: 9 March 2017
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2020First Gazette notice for voluntary strike-off (1 page)
24 April 2020Application to strike the limited liability partnership off the register (1 page)
5 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
15 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
10 October 2018Termination of appointment of Dorothy Zenora Landsburgh as a member on 30 April 2018 (1 page)
10 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
10 October 2018Termination of appointment of Allan Mcgregor Landsburgh as a member on 30 April 2018 (1 page)
10 October 2018Termination of appointment of Pakeman Consulting Limited as a member on 30 April 2018 (1 page)
10 October 2018Termination of appointment of a & G Properties Scotland No2 Limited as a member on 30 April 2018 (1 page)
19 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
3 May 2018Satisfaction of charge SO3058280001 in full (4 pages)
11 April 2018Satisfaction of charge SO3058280002 in full (4 pages)
25 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
30 March 2017Current accounting period shortened from 31 October 2017 to 31 March 2017 (1 page)
30 March 2017Current accounting period shortened from 31 October 2017 to 31 March 2017 (1 page)
15 March 2017Registration of charge SO3058280002, created on 13 March 2017 (11 pages)
15 March 2017Registration of charge SO3058280002, created on 13 March 2017 (11 pages)
9 March 2017Registration of charge SO3058280001, created on 6 March 2017 (19 pages)
9 March 2017Registration of charge SO3058280001, created on 6 March 2017 (19 pages)
29 November 2016Appointment of Camelian Properties Limited as a member on 25 November 2016 (2 pages)
29 November 2016Appointment of Pakeman Consulting Limited as a member on 25 November 2016 (2 pages)
29 November 2016Appointment of Mr Allan Mcgregor Landsburgh as a member on 25 November 2016 (2 pages)
29 November 2016Appointment of Mr Allan Mcgregor Landsburgh as a member on 25 November 2016 (2 pages)
29 November 2016Appointment of Mrs Dorothy Zenora Landsburgh as a member on 25 November 2016 (2 pages)
29 November 2016Appointment of A & G Properties Scotland No2 Limited as a member on 25 November 2016 (2 pages)
29 November 2016Appointment of Pakeman Consulting Limited as a member on 25 November 2016 (2 pages)
29 November 2016Appointment of Camelian Properties Limited as a member on 25 November 2016 (2 pages)
29 November 2016Appointment of Mrs Dorothy Zenora Landsburgh as a member on 25 November 2016 (2 pages)
29 November 2016Appointment of A & G Properties Scotland No2 Limited as a member on 25 November 2016 (2 pages)
8 November 2016Registered 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 2016Registered 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 2016Incorporation of a limited liability partnership (10 pages)
3 October 2016Incorporation of a limited liability partnership (10 pages)