OBJECTIVE 3 PARTNERSHIP (SCOTLAND) LIMITED

OBJECTIVE 3 PARTNERSHIP (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameOBJECTIVE 3 PARTNERSHIP (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC198792
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of OBJECTIVE 3 PARTNERSHIP (SCOTLAND) LIMITED?

    • (7487) /

    Where is OBJECTIVE 3 PARTNERSHIP (SCOTLAND) LIMITED located?

    Registered Office Address
    25 Bothwell Street
    G2 6NL Glasgow
    Strathclyde
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OBJECTIVE 3 PARTNERSHIP (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for OBJECTIVE 3 PARTNERSHIP (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 23, 2009

    LRESSP

    legacy

    1 pages287

    legacy

    2 pages419a(Scot)

    legacy

    3 pages410(Scot)

    Full accounts made up to Dec 31, 2007

    18 pagesAA

    legacy

    5 pages363a

    legacy

    2 pages288a

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Memorandum and Articles of Association

    8 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    1 pages288a

    Full accounts made up to Dec 31, 2006

    18 pagesAA

    legacy

    1 pages288a

    legacy

    6 pages363s

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2005

    18 pagesAA

    Who are the officers of OBJECTIVE 3 PARTNERSHIP (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNESS LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920001
    BOYLE, Alan Douglas
    12 Glenbervie Drive
    FK5 4NP Larbert
    Stirlingshire
    Director
    12 Glenbervie Drive
    FK5 4NP Larbert
    Stirlingshire
    ScotlandBritish98018080001
    CORREIA, Maria Theresa
    South Park Drive
    PA2 6JQ Paisley
    4
    Renfrewshire
    Director
    South Park Drive
    PA2 6JQ Paisley
    4
    Renfrewshire
    British130696540001
    HILDEBRAND, Mabel Edith Maud
    54 Ottoline Drive
    KA10 7AW Troon
    Ayrshire
    Director
    54 Ottoline Drive
    KA10 7AW Troon
    Ayrshire
    British40177820001
    HYSLOP, Graeme
    14 Stuart Drive
    G64 2AS Bishopbriggs
    Lanarkshire
    Director
    14 Stuart Drive
    G64 2AS Bishopbriggs
    Lanarkshire
    British124364200001
    KELLY, Thomas John
    69 Trinity Road
    EH5 3HS Edinburgh
    Director
    69 Trinity Road
    EH5 3HS Edinburgh
    United KingdomBritish47409190002
    MCGUINNESS, Gordon Alexander
    80 Boylestone Road
    G78 1JL Barrhead
    East Renfrewshire
    Director
    80 Boylestone Road
    G78 1JL Barrhead
    East Renfrewshire
    ScotlandBritish60077550003
    MULLIGAN, Christine
    8 Carse Terrace
    FK10 2EB Alloa
    Clackmannanshire
    Director
    8 Carse Terrace
    FK10 2EB Alloa
    Clackmannanshire
    British93497860001
    PATTERSON, Kathleen Ann
    14 Belford Mews
    EH4 3BT Edinburgh
    Director
    14 Belford Mews
    EH4 3BT Edinburgh
    British95500780001
    STEVENSON, David
    1 Braeview Crescent
    Star
    KY7 6LZ Kirkcaldy
    Fife
    Director
    1 Braeview Crescent
    Star
    KY7 6LZ Kirkcaldy
    Fife
    British86302340003
    KELLY, Charles
    10 Fern Cottages
    G13 1NH Glasgow
    Secretary
    10 Fern Cottages
    G13 1NH Glasgow
    British78079410001
    KORONKA, Heather Christine
    11 Muirfield Street
    KY2 6SY Kirkcaldy
    Fife
    Secretary
    11 Muirfield Street
    KY2 6SY Kirkcaldy
    Fife
    British65436780002
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    ARCHIBALD, Anneliese
    11/3 St Leonards Crag
    EH8 9SP Edinburgh
    Midlothian
    Director
    11/3 St Leonards Crag
    EH8 9SP Edinburgh
    Midlothian
    ScotlandBritish110653850001
    BISSET, Alistair
    3 Fleurs Place
    IV30 1ST Elgin
    Morayshire
    Director
    3 Fleurs Place
    IV30 1ST Elgin
    Morayshire
    British125254620001
    CHALMERS, David Stuart
    1 Saxe Coburg Street
    EH3 5BN Edinburgh
    Midlothian
    Director
    1 Saxe Coburg Street
    EH3 5BN Edinburgh
    Midlothian
    British65436770001
    CHALMERS, David Stuart
    1 Saxe Coburg Street
    EH3 5BN Edinburgh
    Midlothian
    Director
    1 Saxe Coburg Street
    EH3 5BN Edinburgh
    Midlothian
    British65436770001
    COLWELL, Adrian Peter
    Flat 23 The Maltings
    165 Slateford Road
    EH14 1PD Edinburgh
    Midlothian
    Director
    Flat 23 The Maltings
    165 Slateford Road
    EH14 1PD Edinburgh
    Midlothian
    British65785300003
    GREEN, Malcolm Robert, Dr
    46 Victoria Crescent Road
    G12 9DE Glasgow
    Director
    46 Victoria Crescent Road
    G12 9DE Glasgow
    United KingdomBritish1413480001
    HILDEBRAND, Mabel Edith Maud
    54 Ottoline Drive
    KA10 7AW Troon
    Ayrshire
    Director
    54 Ottoline Drive
    KA10 7AW Troon
    Ayrshire
    British40177820001
    HORNER, Robert Malcolm Wigglesworth, Professor
    11 Westfield Place
    DD1 4JU Dundee
    Angus
    Director
    11 Westfield Place
    DD1 4JU Dundee
    Angus
    ScotlandBritish2803800001
    KELLY, Thomas John
    3/1 Caithness Place
    EH5 3AE Edinburgh
    Director
    3/1 Caithness Place
    EH5 3AE Edinburgh
    British47409190001
    KORONKA, Heather Christine
    11 Muirfield Street
    KY2 6SY Kirkcaldy
    Fife
    Director
    11 Muirfield Street
    KY2 6SY Kirkcaldy
    Fife
    British65436780002
    MAY, Christine Elizabeth Mary
    Cairngorm Crescent
    KY2 5RG Kirkcaldy
    27
    Fife
    Director
    Cairngorm Crescent
    KY2 5RG Kirkcaldy
    27
    Fife
    ScotlandIrish,British51665990001
    MORGAN, Angela Rosalie
    34 Whins Road
    FK10 3RE Alloa
    Clackmannanshire
    Director
    34 Whins Road
    FK10 3RE Alloa
    Clackmannanshire
    United KingdomUnited Kingdom73440930002
    NICOLL, David
    18 Austen Road
    G13 1SJ Glasgow
    Director
    18 Austen Road
    G13 1SJ Glasgow
    ScotlandBritish78813370001
    RAINES, Philip
    325 North Woodside Road
    G20 6ND Glasgow
    Director
    325 North Woodside Road
    G20 6ND Glasgow
    British90204170001
    SMITH, Deborah
    Area 2-H
    Victoria Quay, Leith
    EH6 6QQ Edinburgh
    Director
    Area 2-H
    Victoria Quay, Leith
    EH6 6QQ Edinburgh
    British76550470001
    SMITH, Linda Anne
    135 Terregles Avenue
    Pollokshields
    G41 4DG Glasgow
    Director
    135 Terregles Avenue
    Pollokshields
    G41 4DG Glasgow
    ScotlandBritish88716300001
    THOMAS, Elizabeth
    Mansewood Road
    G43 1BP Glasgow
    97
    Director
    Mansewood Road
    G43 1BP Glasgow
    97
    ScotlandBritish86043760001
    WRIGHT, Brian Kenneth
    Binniehill Road
    G68 9AJ Cumbernauld
    10
    N Lanarkshire
    Director
    Binniehill Road
    G68 9AJ Cumbernauld
    10
    N Lanarkshire
    ScotlandBritish128664130001

    Does OBJECTIVE 3 PARTNERSHIP (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Oct 17, 2008
    Delivered On Oct 23, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Oct 23, 2008Registration of a charge (410)
    • Jan 23, 2009Statement of satisfaction of a charge in full or part (419a)

    Does OBJECTIVE 3 PARTNERSHIP (SCOTLAND) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 26, 2013Dissolved on
    Jan 23, 2009Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0