CANMORE PARTNERSHIP LIMITED

CANMORE PARTNERSHIP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCANMORE PARTNERSHIP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC332391
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CANMORE PARTNERSHIP LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is CANMORE PARTNERSHIP LIMITED located?

    Registered Office Address
    7 Chapelton Avenue
    Bearsden
    G61 2RE Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CANMORE PARTNERSHIP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CANMORE PARTNERSHIP (PROJECTS) LIMITEDOct 15, 2007Oct 15, 2007

    What are the latest accounts for CANMORE PARTNERSHIP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for CANMORE PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Oct 18, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 17, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Registered office address changed from Ground Floor, 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB Scotland to 7 Chapelton Avenue Bearsden Glasgow G61 2RE on Oct 22, 2018

    1 pagesAD01

    Confirmation statement made on Oct 17, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Oct 17, 2017 with updates

    4 pagesCS01

    Change of details for Mr Andrew James Gordon as a person with significant control on Oct 16, 2017

    2 pagesPSC04

    Termination of appointment of Burness Paull Llp as a secretary on Oct 16, 2017

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Nov 06, 2016 with updates

    6 pagesCS01

    Termination of appointment of David Andrew Murray Adams as a director on Nov 08, 2016

    1 pagesTM01

    Termination of appointment of Nicholas Christopher Dwelly Kuenssberg as a director on Oct 26, 2016

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2015

    16 pagesAA

    Registered office address changed from Suite 116, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Ground Floor, 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB on Apr 05, 2016

    1 pagesAD01

    Annual return made up to Nov 06, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2015

    Statement of capital on Nov 26, 2015

    • Capital: GBP 100,000
    SH01

    Total exemption full accounts made up to Dec 31, 2014

    16 pagesAA

    Annual return made up to Nov 06, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2014

    Statement of capital on Nov 24, 2014

    • Capital: GBP 100,000
    SH01

    Registered office address changed from 50 Suite 116, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to Suite 116, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on Nov 24, 2014

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2013

    19 pagesAA

    Registered office address changed from * Suite 242 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland* on May 01, 2014

    1 pagesAD01

    Who are the officers of CANMORE PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORDON, Andrew James
    7 Chapelton Avenue
    Bearsden
    G61 2RE Glasgow
    Director
    7 Chapelton Avenue
    Bearsden
    G61 2RE Glasgow
    United KingdomBritish35209460001
    ADAMS, David Andrew Murray
    18 Ledcameroch Road
    Bearsden
    G61 4AB Glasgow
    Scotland
    Secretary
    18 Ledcameroch Road
    Bearsden
    G61 4AB Glasgow
    Scotland
    British544440003
    BRIAN REID LTD.
    5 Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    Secretary
    5 Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    115580530001
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSO300380
    99448920005
    ADAMS, David Andrew Murray
    18 Ledcameroch Road
    Bearsden
    G61 4AB Glasgow
    Scotland
    Director
    18 Ledcameroch Road
    Bearsden
    G61 4AB Glasgow
    Scotland
    United KingdomBritish544440003
    KUENSSBERG, Nicholas Christopher Dwelly, Professor
    6 Cleveden Drive
    G12 0SE Glasgow
    Director
    6 Cleveden Drive
    G12 0SE Glasgow
    ScotlandBritish104200001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Director
    14 Mitchell Lane
    G1 3NU Glasgow
    115580520001

    Who are the persons with significant control of CANMORE PARTNERSHIP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew James Gordon
    Chapelton Avenue
    Bearsden
    G61 2RE Glasgow
    7
    Scotland
    Jun 01, 2016
    Chapelton Avenue
    Bearsden
    G61 2RE Glasgow
    7
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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