- Company Overview for SSM ALBANY STREET LLP (SO304412)
- Filing history for SSM ALBANY STREET LLP (SO304412)
- People for SSM ALBANY STREET LLP (SO304412)
- Charges for SSM ALBANY STREET LLP (SO304412)
- More for SSM ALBANY STREET LLP (SO304412)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jun 2016 | LLDS01 | Application to strike the limited liability partnership off the register | |
31 May 2016 | LLAR01 | Annual return made up to 29 April 2016 | |
28 May 2015 | LLAR01 | Annual return made up to 29 April 2015 | |
28 May 2015 | LLAD01 | Registered office address changed from 1a Belford Road Edinburgh EH4 3BL to 45 Frederick Street Edinburgh EH2 1EP on 28 May 2015 | |
28 May 2015 | LLCH02 | Member's details changed for Southside Estates Limited on 19 May 2015 | |
05 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
19 Sep 2014 | LLAA01 | Current accounting period extended from 30 April 2014 to 30 September 2014 | |
12 Sep 2014 | LLMR04 | Satisfaction of charge SO3044120001 in full | |
20 May 2014 | LLAR01 | Annual return made up to 29 April 2014 | |
04 Nov 2013 | LLAP02 | Appointment of Thistle Property Developments Limited as a member | |
04 Nov 2013 | LLTM01 | Termination of appointment of Derek Stephen as a member | |
10 Jul 2013 | LLMR01 | Registration of charge 3044120002 | |
04 Jul 2013 | LLMR01 | Registration of charge 3044120001 | |
10 Jun 2013 | LLAD01 | Registered office address changed from 2 Belford Road Edinburgh City of Edinburgh EH4 3BL on 10 June 2013 | |
29 May 2013 | LLAP01 | Appointment of Mr John Madden Bennett as a member | |
29 Apr 2013 | LLIN01 | Incorporation of a limited liability partnership |