West Auckland
Bishop Auckland
County Durham
DL14 9JU
LLP Designated Member Name | David T Scott & Co Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2014(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 16 March 2021) |
Correspondence Address | 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU |
LLP Designated Member Name | Mr David Thomas Scott |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holmlea 15 Staindrop Road West Auckland Bishop Auckland Co Durham DL14 9JU |
LLP Designated Member Name | Mrs Nora Scott |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holmlea 15 Staindrop Road West Auckland Bishop Auckland Co Durham DL14 9JU |
Registered Address | Holmlea 15 Staindrop Road West Auckland Bishop Auckland Co Durham DL14 9JU |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | West Auckland |
Ward | West Auckland |
Built Up Area | Bishop Auckland |
Year | 2014 |
---|---|
Net Worth | £18,941 |
Cash | £2,156 |
Current Liabilities | £2,762 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 April |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2020 | Application to strike the limited liability partnership off the register (3 pages) |
1 October 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
20 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
29 January 2020 | Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page) |
27 April 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 29 April 2018 (7 pages) |
5 December 2018 | Amended total exemption full accounts made up to 30 April 2017 (7 pages) |
29 April 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
27 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
29 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
22 March 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
22 March 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
10 November 2016 | Member's details changed for K.C. Commercial Finance Limited on 31 March 2014 (1 page) |
10 November 2016 | Member's details changed for K.C. Commercial Finance Limited on 31 March 2014 (1 page) |
18 March 2016 | Annual return made up to 17 March 2016 (3 pages) |
18 March 2016 | Annual return made up to 17 March 2016 (3 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 March 2015 | Annual return made up to 28 February 2015 (3 pages) |
18 March 2015 | Annual return made up to 28 February 2015 (3 pages) |
5 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
5 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
23 December 2014 | Appointment of David T Scott & Co Limited as a member on 31 March 2014 (2 pages) |
23 December 2014 | Termination of appointment of Nora Scott as a member on 31 March 2014 (1 page) |
23 December 2014 | Termination of appointment of David Thomas Scott as a member on 31 March 2014 (1 page) |
23 December 2014 | Termination of appointment of Nora Scott as a member on 31 March 2014 (1 page) |
23 December 2014 | Termination of appointment of David Thomas Scott as a member on 31 March 2014 (1 page) |
23 December 2014 | Appointment of David T Scott & Co Limited as a member on 31 March 2014 (2 pages) |
24 May 2014 | Annual return made up to 28 February 2014 (3 pages) |
24 May 2014 | Member's details changed for Mrs Nora Scott on 1 December 2012 (2 pages) |
24 May 2014 | Annual return made up to 28 February 2014 (3 pages) |
24 May 2014 | Member's details changed for K.C. Commercial Finance Limited on 1 December 2012 (1 page) |
24 May 2014 | Member's details changed for Mr David Thomas Scott on 1 December 2012 (2 pages) |
24 May 2014 | Member's details changed for Mr David Thomas Scott on 1 December 2012 (2 pages) |
24 May 2014 | Member's details changed for Mr David Thomas Scott on 1 December 2012 (2 pages) |
24 May 2014 | Member's details changed for Mrs Nora Scott on 1 December 2012 (2 pages) |
24 May 2014 | Member's details changed for K.C. Commercial Finance Limited on 1 December 2012 (1 page) |
24 May 2014 | Member's details changed for Mrs Nora Scott on 1 December 2012 (2 pages) |
24 May 2014 | Member's details changed for K.C. Commercial Finance Limited on 1 December 2012 (1 page) |
19 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
18 March 2013 | Annual return made up to 28 February 2013 (4 pages) |
18 March 2013 | Annual return made up to 28 February 2013 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 November 2012 | Registered office address changed from 15 Colburn Avenue Newton Aycliffe Co Durham DL5 7HX on 29 November 2012 (1 page) |
29 November 2012 | Registered office address changed from 15 Colburn Avenue Newton Aycliffe Co Durham DL5 7HX on 29 November 2012 (1 page) |
3 April 2012 | Annual return made up to 29 February 2012 (4 pages) |
3 April 2012 | Annual return made up to 29 February 2012 (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 August 2011 | Previous accounting period shortened from 31 August 2011 to 30 April 2011 (1 page) |
7 August 2011 | Previous accounting period shortened from 31 August 2011 to 30 April 2011 (1 page) |
23 March 2011 | Annual return made up to 28 February 2011 (4 pages) |
23 March 2011 | Annual return made up to 28 February 2011 (4 pages) |
27 August 2010 | Incorporation of a limited liability partnership (8 pages) |
27 August 2010 | Incorporation of a limited liability partnership (8 pages) |