CLACKMANNANSHIRE REGENERATION LLP

Register to unlock more data on OkredoRegister

CLACKMANNANSHIRE REGENERATION LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SO303061

Incorporation date

11/10/2010

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Fernbank, 4/2 Allanshaw Gardens, Hamilton ML3 8NUCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2010)
dot icon21/09/2021
Final Gazette dissolved via compulsory strike-off
dot icon08/09/2021
Termination of appointment of Philip Hywel Davies as a member on 2020-10-24
dot icon07/09/2021
Termination of appointment of Robert Nicholas Foord Drewett as a member on 2020-10-24
dot icon18/08/2021
Termination of appointment of Leslie James Mitchell as a member on 2020-10-24
dot icon27/07/2021
Termination of appointment of Simon Kossoff as a member on 2020-10-24
dot icon13/07/2021
Termination of appointment of Geoffrey Stephen Clarkson as a member on 2020-10-24
dot icon26/05/2021
Termination of appointment of Jake Allan Leavesley as a member on 2020-10-24
dot icon26/05/2021
Termination of appointment of Henry Ian Knipe as a member on 2020-10-24
dot icon24/05/2021
Termination of appointment of Paul Andrew Gardner as a member on 2020-10-24
dot icon24/05/2021
Termination of appointment of Pauline Mary Mcardle as a member on 2020-10-24
dot icon24/05/2021
Termination of appointment of Hugh Sims as a member on 2020-10-24
dot icon24/05/2021
Termination of appointment of Owen Alexander Bavinton as a member on 2020-10-24
dot icon24/05/2021
Termination of appointment of Simon Andrew Beswick as a member on 2020-10-24
dot icon24/05/2021
Termination of appointment of Kenneth John Terry as a member on 2020-10-24
dot icon24/05/2021
Termination of appointment of Alan Hugh Mullan as a member on 2020-10-24
dot icon24/05/2021
Termination of appointment of Christopher Anthony Robert Wade as a member on 2020-10-24
dot icon06/03/2021
Compulsory strike-off action has been suspended
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon12/01/2021
Termination of appointment of Daniel Jechiel Kossof as a member on 2020-10-24
dot icon02/01/2021
Termination of appointment of Michael John Smith as a member on 2020-10-24
dot icon16/11/2020
Termination of appointment of Olysegun Olumide Osuntokun as a member on 2020-10-24
dot icon03/08/2020
Termination of appointment of Chancery Nominees (Kilncraigs) Limited as a member on 2020-07-31
dot icon22/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon07/05/2019
Total exemption full accounts made up to 2019-04-05
dot icon28/11/2018
Member's details changed for Mr. Christakis Christofi on 2018-09-01
dot icon20/11/2018
Total exemption full accounts made up to 2018-04-05
dot icon17/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon26/06/2018
Member's details changed for Mr Jake Allan Leavesley on 2018-06-21
dot icon05/12/2017
Total exemption full accounts made up to 2017-04-05
dot icon11/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon24/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon09/02/2016
Total exemption small company accounts made up to 2015-04-05
dot icon16/10/2015
Annual return made up to 2015-10-11
dot icon15/10/2015
Member's details changed for Chancery Nominees (Kilncraigs) Limited on 2015-08-28
dot icon14/10/2015
Registered office address changed from , 292 st. Vincent Street, Glasgow, G2 5TQ to Fernbank 4/2 Allanshaw Gardens Hamilton ML3 8NU on 2015-10-14
dot icon31/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon05/11/2014
Annual return made up to 2014-10-11
dot icon06/05/2014
Miscellaneous
dot icon14/01/2014
Member's details changed for Michael Felix Barnett on 2014-01-13
dot icon13/01/2014
Annual return made up to 2013-10-11
dot icon13/01/2014
Member's details changed for Michael Felix Barnett on 2014-01-13
dot icon15/11/2013
Accounts for a small company made up to 2013-04-05
dot icon12/11/2012
Annual return made up to 2012-10-11
dot icon13/07/2012
Accounts for a small company made up to 2012-04-05
dot icon01/03/2012
Appointment of Michael John Smith as a member
dot icon29/02/2012
Appointment of Pauline Mary Mcardle as a member
dot icon29/02/2012
Appointment of Daniel Jechiel Kossof as a member
dot icon29/02/2012
Appointment of Michael Felix Barnett as a member
dot icon29/02/2012
Appointment of Mr Anthony Edward Kenny as a member
dot icon29/02/2012
Appointment of Mr Robert Nicholas Foord Drewett as a member
dot icon29/02/2012
Member's details changed for Lycidas (501) Limited on 2011-12-20
dot icon28/02/2012
Appointment of Simon Kossoff as a member
dot icon28/02/2012
Appointment of Simon Andrew Beswick as a member
dot icon28/02/2012
Appointment of Geoffrey Stephen Clarkson as a member
dot icon28/02/2012
Appointment of Derek Martin Walsh as a member
dot icon28/02/2012
Appointment of Christopher Anthony Robert Wade as a member
dot icon28/02/2012
Appointment of Mr Kenneth John Terry as a member
dot icon28/02/2012
Appointment of Hugh Sims as a member
dot icon28/02/2012
Appointment of Paul Gregory Sanders as a member
dot icon28/02/2012
Appointment of Olysegun Olumide Osuntokun as a member
dot icon28/02/2012
Appointment of Mr. Alan Hugh Mullan as a member
dot icon28/02/2012
Appointment of Stephen Robert Pyers Mostyn Williams as a member
dot icon28/02/2012
Appointment of Leslie James Mitchell as a member
dot icon27/02/2012
Appointment of Mr Jake Allan Leavesley as a member
dot icon27/02/2012
Appointment of Henry Ian Knipe as a member
dot icon27/02/2012
Appointment of Vincent Gray as a member
dot icon27/02/2012
Appointment of Kevin John Gibbs as a member
dot icon27/02/2012
Appointment of Mr Paul Andrew Gardner as a member
dot icon27/02/2012
Appointment of Eamonn Dunne as a member
dot icon27/02/2012
Appointment of Paul Anthony Davison as a member
dot icon27/02/2012
Appointment of Philip Hywel Davies as a member
dot icon27/02/2012
Appointment of Robert John Collim as a member
dot icon27/02/2012
Appointment of Mr Christakis Christofi as a member
dot icon27/02/2012
Appointment of Ronald Lawrence Bentley as a member
dot icon27/02/2012
Appointment of Dr Owen Alexander Bavinton as a member
dot icon21/02/2012
Appointment of David Sydney Bowman as a member
dot icon01/02/2012
Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2
dot icon01/02/2012
Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1
dot icon22/12/2011
Current accounting period extended from 2011-10-31 to 2012-04-05
dot icon26/10/2011
Annual return made up to 2011-10-11
dot icon13/10/2010
Appointment of Clackmannanshire Council as a member
dot icon13/10/2010
Termination of appointment of Lycidas Nominees Limited as a member
dot icon11/10/2010
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2019
dot iconLast change occurred
05/04/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2019
dot iconNext account date
05/04/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLACKMANNANSHIRE REGENERATION LLP

CLACKMANNANSHIRE REGENERATION LLP is an(a) Dissolved company incorporated on 11/10/2010 with the registered office located at Fernbank, 4/2 Allanshaw Gardens, Hamilton ML3 8NU. There are currently 14 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLACKMANNANSHIRE REGENERATION LLP?

toggle

CLACKMANNANSHIRE REGENERATION LLP is currently Dissolved. It was registered on 11/10/2010 and dissolved on 21/09/2021.

Where is CLACKMANNANSHIRE REGENERATION LLP located?

toggle

CLACKMANNANSHIRE REGENERATION LLP is registered at Fernbank, 4/2 Allanshaw Gardens, Hamilton ML3 8NU.

What is the latest filing for CLACKMANNANSHIRE REGENERATION LLP?

toggle

The latest filing was on 21/09/2021: Final Gazette dissolved via compulsory strike-off.