Advanced company searchLink opens in new window

SSM ALBANY STREET LLP

Company number SO304412

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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