120 Bothwell Street
Glasgow
G2 7JS
Scotland
LLP Designated Member Name | Mr Stephen Gerard Kelly |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Hamilton Portfolio Aurora Building 120 Bothwell Street Glasgow G2 7JS Scotland |
LLP Member Name | Mr John Boyle |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Hamilton Portfolio Aurora Building 120 Bothwell Street Glasgow G2 7JS Scotland |
LLP Member Name | Mr Ewan Campbell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Ronans 3 Fullarton Drive Troon South Ayrshire KA10 6LE Scotland |
LLP Member Name | Mr Stewart Martin Robertson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hamilton Portfolio Aurora Building 120 Bothwell Street Glasgow G2 7JS Scotland |
LLP Member Name | Mr Ian Alexander Ross |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Southwood Avenue London N6 5SA |
LLP Member Name | Mr Bimaljit Singh Sandhu |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Grange Road Ealing London W5 5BX |
Registered Address | Hindley House Hindley Stocksfield Northumberland NE43 7SA |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Broomley and Stocksfield |
Ward | Stocksfield and Broomhaugh |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2018 | Application to strike the limited liability partnership off the register (3 pages) |
8 August 2018 | Termination of appointment of Ian Alexander Ross as a member on 8 August 2018 (1 page) |
8 August 2018 | Termination of appointment of Bimaljit Singh Sandhu as a member on 8 August 2018 (1 page) |
8 August 2018 | Termination of appointment of Ewan Campbell as a member on 8 August 2018 (1 page) |
8 August 2018 | Termination of appointment of Stewart Martin Robertson as a member on 8 August 2018 (1 page) |
8 August 2018 | Termination of appointment of John Boyle as a member on 8 August 2018 (1 page) |
26 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
7 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 November 2016 | Member's details changed for Mr Stephen Gerard Kelly on 11 November 2016 (2 pages) |
24 November 2016 | Member's details changed for Mr Stephen Gerard Kelly on 11 November 2016 (2 pages) |
7 October 2016 | Confirmation statement made on 17 September 2016 with updates (4 pages) |
7 October 2016 | Confirmation statement made on 17 September 2016 with updates (4 pages) |
28 September 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
28 September 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
25 February 2016 | Member's details changed for Mr Stewart Martin Robertson on 30 June 2015 (2 pages) |
25 February 2016 | Member's details changed for Mr Stewart Martin Robertson on 30 June 2015 (2 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 October 2015 | Annual return made up to 17 September 2015 (8 pages) |
2 October 2015 | Annual return made up to 17 September 2015 (8 pages) |
18 February 2015 | Current accounting period shortened from 30 September 2015 to 31 March 2015 (3 pages) |
18 February 2015 | Current accounting period shortened from 30 September 2015 to 31 March 2015 (3 pages) |
22 September 2014 | Appointment of Mr Ewan Campbell as a member on 17 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr Ewan Campbell as a member on 17 September 2014 (2 pages) |
17 September 2014 | Incorporation of a limited liability partnership (9 pages) |
17 September 2014 | Incorporation of a limited liability partnership (9 pages) |