- Company Overview for BARRANCE FARM LLP (SO300578)
- Filing history for BARRANCE FARM LLP (SO300578)
- People for BARRANCE FARM LLP (SO300578)
- Charges for BARRANCE FARM LLP (SO300578)
- Insolvency for BARRANCE FARM LLP (SO300578)
- More for BARRANCE FARM LLP (SO300578)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Sep 2014 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
24 Sep 2014 | 4.17(Scot) | Notice of final meeting of creditors | |
04 Jul 2014 | LLAD01 | Registered office address changed from The Aurora Building C/O Hamilton Capital Partners 120 Bothwell Street Glasgow G2 7JS on 4 July 2014 | |
04 Jul 2014 | DETERMINAT | Determination | |
30 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2014 | LLDS01 | Application to strike the limited liability partnership off the register | |
12 May 2014 | LLTM01 | Termination of appointment of Louis Peter Woodcock as a member on 23 April 2014 | |
12 May 2014 | LLTM01 | Termination of appointment of Duncan Campbell Wilson as a member on 23 April 2014 | |
12 May 2014 | LLTM01 | Termination of appointment of Paradigm Real Estate Managers Limited as a member on 23 April 2014 | |
12 May 2014 | LLTM01 | Termination of appointment of Stuart John Mccaffer as a member on 23 April 2014 | |
12 May 2014 | LLTM01 | Termination of appointment of Paul Mcphie Johnston as a member on 23 April 2014 | |
12 May 2014 | LLTM01 | Termination of appointment of Peter Eric Reid as a member on 23 April 2014 | |
01 Apr 2014 | LLAR01 | Annual return made up to 23 March 2014 | |
27 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
31 Oct 2013 | LLAP01 | Appointment of Mr Paul Mcphie Johnston as a member on 31 December 2012 | |
31 Oct 2013 | LLTM01 | Termination of appointment of Paul Mcphie Johnston as a member on 31 December 2012 | |
03 Apr 2013 | LLAR01 | Annual return made up to 23 March 2013 | |
05 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
02 May 2012 | LLAR01 | Annual return made up to 23 March 2012 | |
02 May 2012 | LLCH01 | Member's details changed for Mr Paul Mcphie Johnston on 2 May 2012 | |
02 May 2012 | LLCH01 | Member's details changed for Mr Louis Peter Woodcock on 2 May 2012 | |
02 May 2012 | LLCH01 | Member's details changed for Mr Stewart Martin Robertson on 2 May 2012 | |
02 May 2012 | LLCH01 | Member's details changed for Mr John Boyle on 2 May 2012 | |
03 Apr 2012 | LLAD01 | Registered office address changed from Sterling House 20 Renfield Street (3rd Floor) Glasgow G2 5AP on 3 April 2012 |