CANMORE PARTNERSHIP LIMITED
Overview
| Company Name | CANMORE PARTNERSHIP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC332391 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CANMORE PARTNERSHIP LIMITED?
| Company Name | From | Until |
|---|---|---|
| CANMORE PARTNERSHIP (PROJECTS) LIMITED | Oct 15, 2007 | Oct 15, 2007 |
What are the latest accounts for CANMORE PARTNERSHIP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for CANMORE PARTNERSHIP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Oct 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 17, 2017 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Andrew James Gordon as a person with significant control on Oct 16, 2017 | 2 pages | PSC04 | ||||||||||
Termination of appointment of Burness Paull Llp as a secretary on Oct 16, 2017 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2016 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of David Andrew Murray Adams as a director on Nov 08, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Christopher Dwelly Kuenssberg as a director on Oct 26, 2016 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Nov 06, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||
Annual return made up to Nov 06, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 19 pages | AA | ||||||||||
Registered office address changed from * Suite 242 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland* on May 01, 2014 | 1 pages | AD01 | ||||||||||
Who are the officers of CANMORE PARTNERSHIP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GORDON, Andrew James | Director | 7 Chapelton Avenue Bearsden G61 2RE Glasgow | United Kingdom | British | 35209460001 | |||||||||
| ADAMS, David Andrew Murray | Secretary | 18 Ledcameroch Road Bearsden G61 4AB Glasgow Scotland | British | 544440003 | ||||||||||
| BRIAN REID LTD. | Secretary | 5 Logie Mill Logie Green Road EH7 4HH Edinburgh | 115580530001 | |||||||||||
| BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 99448920005 | ||||||||||
| ADAMS, David Andrew Murray | Director | 18 Ledcameroch Road Bearsden G61 4AB Glasgow Scotland | United Kingdom | British | 544440003 | |||||||||
| KUENSSBERG, Nicholas Christopher Dwelly, Professor | Director | 6 Cleveden Drive G12 0SE Glasgow | Scotland | British | 104200001 | |||||||||
| STEPHEN MABBOTT LTD. | Director | 14 Mitchell Lane G1 3NU Glasgow | 115580520001 |
Who are the persons with significant control of CANMORE PARTNERSHIP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrew James Gordon | Jun 01, 2016 | Chapelton Avenue Bearsden G61 2RE Glasgow 7 Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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