Company NameCruachan Llp
Company StatusDissolved
Company NumberOC319294
CategoryLimited Liability Partnership
Incorporation Date26 April 2006(18 years ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)

Directors

LLP Designated Member NameMr James Alexander Metcalf
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark View House Front Street
Benton
Newcastle Upon Tyne
NE7 7TZ
LLP Designated Member NameMr Philip Peter Ferguson Upton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark View House Front Street
Benton
Newcastle Upon Tyne
NE7 7TZ
LLP Designated Member NameMr Nigel Matthew Upton
Date of BirthJune 1963 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed18 October 2006(5 months, 3 weeks after company formation)
Appointment Duration12 years, 9 months (closed 06 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark View House Front Street
Benton
Newcastle Upon Tyne
NE7 7TZ
LLP Member NameHelen Robinson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(5 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Reid Park Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2ER
LLP Member NameMadeline Frances Upton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(5 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Reid Park Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2ER
LLP Member NameMorag Fiona Upton
Date of BirthSeptember 1986 (Born 37 years ago)
StatusResigned
Appointed18 October 2006(5 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Reid Park Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2ER
LLP Member NameMrs Olwen Agnes Upton
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(5 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Reid Park Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2ER
LLP Member NameMr Peter Roy Upton
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(5 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Reid Park Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2ER
LLP Member NameMiss Shona Marion Upton
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(5 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Reid Park Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2ER
LLP Member NameAlasdair Douglas Upton
Date of BirthMarch 1989 (Born 35 years ago)
StatusResigned
Appointed23 March 2007(11 months after company formation)
Appointment Duration6 years (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Reid Park Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2ER

Location

Registered AddressPark View House Front Street
Benton
Newcastle Upon Tyne
NE7 7TZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardBenton
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£49
Cash£49

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

20 October 2006Delivered on: 7 November 2006
Satisfied on: 5 January 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 October 2006Delivered on: 27 October 2006
Satisfied on: 5 January 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a felling by pass filling station, felling by pass, felling, tyne and wear t/no's TY234275 and TY217208.
Fully Satisfied

Filing History

9 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 April 2016Annual return made up to 31 March 2016 (3 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 May 2015Annual return made up to 31 March 2015 (3 pages)
5 January 2015Satisfaction of charge 2 in full (1 page)
5 January 2015Satisfaction of charge 1 in full (1 page)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 April 2014Annual return made up to 31 March 2014 (4 pages)
27 April 2014Termination of appointment of Peter Upton as a member (1 page)
27 April 2014Termination of appointment of Olwen Upton as a member (1 page)
27 April 2014Termination of appointment of Alasdair Upton as a member (1 page)
27 April 2014Termination of appointment of Helen Robinson as a member (1 page)
27 April 2014Termination of appointment of Shona Upton as a member (1 page)
27 April 2014Termination of appointment of Morag Upton as a member (1 page)
27 April 2014Termination of appointment of Madeline Upton as a member (1 page)
1 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 April 2013Annual return made up to 31 March 2013 (7 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 April 2012Annual return made up to 31 March 2012 (7 pages)
28 April 2012Member's details changed for Madeline Frances Upton on 31 March 2012 (2 pages)
28 April 2012Member's details changed for Mr James Alexander Metcalf on 31 March 2012 (2 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 May 2011Annual return made up to 26 April 2011 (7 pages)
13 May 2011Member's details changed for Shona Marion Upton on 26 April 2011 (2 pages)
13 May 2011Member's details changed for Mr Philip Peter Ferguson Upton on 26 April 2011 (2 pages)
13 May 2011Member's details changed for Morag Fiona Upton on 26 April 2011 (2 pages)
13 May 2011Member's details changed for Helen Robinson on 26 April 2011 (2 pages)
13 May 2011Member's details changed for Madeline Frances Upton on 26 April 2011 (2 pages)
13 May 2011Member's details changed for Mr Nigel Matthew Upton on 26 April 2011 (2 pages)
13 May 2011Member's details changed for Mr James Alexander Metcalf on 26 April 2011 (2 pages)
13 May 2011Member's details changed for Olwen Agnes Upton on 26 April 2011 (2 pages)
13 May 2011Member's details changed for Alasdair Douglas Upton on 26 April 2011 (2 pages)
13 May 2011Member's details changed for Peter Roy Upton on 26 April 2011 (2 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 July 2010Annual return made up to 31 March 2010 (14 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 May 2009Annual return made up to 26/04/09 (6 pages)
16 January 2009Annual return made up to 26/04/08 (6 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 October 2007Annual return made up to 26/04/07 (6 pages)
6 October 2007New member appointed (1 page)
30 September 2007New member appointed (1 page)
30 September 2007New member appointed (1 page)
30 September 2007New member appointed (1 page)
26 September 2007New member appointed (1 page)
26 September 2007New member appointed (1 page)
26 September 2007New member appointed (1 page)
10 November 2006New member appointed (1 page)
7 November 2006Particulars of mortgage/charge (11 pages)
31 October 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
27 October 2006Particulars of mortgage/charge (3 pages)
26 April 2006Incorporation (3 pages)