About

Registered Number: SO300120
Date of Incorporation: 19/07/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/06/2017 (6 years and 10 months ago)
Registered Address: Third Floor Finlay House 10-14 West Nile Street, Glasgow, G1 2PP

 

Begbies Traynor (Scotland) LLP was founded on 19 July 2002. Currently we aren't aware of the number of employees at the the company. The company has one director listed as Begbies Traynor Group Plc in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
BEGBIES TRAYNOR GROUP PLC 01 October 2004 28 April 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 April 2017
LLDS01 - Striking off application by a Limited Liability Partnership 31 March 2017
AA - Annual Accounts 02 February 2017
LLCS01 - N/A 25 July 2016
AA - Annual Accounts 05 February 2016
LLAR01 - Annual Return of a Limited Liability Partnership 02 November 2015
AA - Annual Accounts 28 January 2015
LLAR01 - Annual Return of a Limited Liability Partnership 15 October 2014
AA - Annual Accounts 24 January 2014
LLAR01 - Annual Return of a Limited Liability Partnership 29 October 2013
AA - Annual Accounts 01 February 2013
LLAR01 - Annual Return of a Limited Liability Partnership 22 October 2012
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 22 October 2012
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 22 October 2012
AA - Annual Accounts 01 February 2012
LLAR01 - Annual Return of a Limited Liability Partnership 18 August 2011
AA - Annual Accounts 18 January 2011
LLAR01 - Annual Return of a Limited Liability Partnership 29 July 2010
LLMG03s - Statement of satisfaction in full or part of a floating charge by a Limited Liability Partnership (LLP) registered in Scotland 20 May 2010
AA - Annual Accounts 08 January 2010
LLP363 - N/A 28 August 2009
LLP288b - N/A 26 May 2009
LLP288b - N/A 26 May 2009
LLP287 - N/A 13 March 2009
AA - Annual Accounts 02 March 2009
LLP363 - N/A 01 September 2008
AUD - Auditor's letter of resignation 28 January 2008
AUD - Auditor's letter of resignation 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 December 2007
AA - Annual Accounts 06 November 2007
363a - Annual Return 25 July 2007
363a - Annual Return 25 July 2007
363a - Annual Return 25 July 2007
363a - Annual Return 25 July 2007
AA - Annual Accounts 02 March 2007
288a - Notice of appointment of directors or secretaries 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
419a(Scot) - N/A 04 May 2006
287 - Change in situation or address of Registered Office 17 March 2006
AA - Annual Accounts 10 March 2006
363a - Annual Return 29 September 2005
410(Scot) - N/A 02 September 2005
LLP8 - Notice of Designated Member(s) of a Limited Liability Partnership 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
AA - Annual Accounts 08 March 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
363a - Annual Return 10 August 2004
288c - Notice of change of directors or secretaries or in their particulars 10 August 2004
288c - Notice of change of directors or secretaries or in their particulars 10 August 2004
410(Scot) - N/A 23 April 2004
AA - Annual Accounts 15 March 2004
363a - Annual Return 18 August 2003
287 - Change in situation or address of Registered Office 25 March 2003
288a - Notice of appointment of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
225 - Change of Accounting Reference Date 28 October 2002
NEWINC - New incorporation documents 19 July 2002

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 26 August 2005 Fully Satisfied

N/A

Floating charge 20 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.