Company Name123 High Street Llp
Company StatusDissolved
Company NumberSO301264
CategoryLimited Liability Partnership
Incorporation Date22 March 2007(17 years ago)
Dissolution Date18 October 2022 (1 year, 5 months ago)

Directors

LLP Designated Member NameMr Alasdair James Dougall Locke
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2016(8 years, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 18 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
LLP Designated Member NameMr Alexander James Christou
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2016(8 years, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 18 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
LLP Designated Member NameMr Timothy Edward Douglas Allan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
LLP Designated Member NameMr Steven Bernard Garry
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
LLP Designated Member NamePeter Hookham
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
LLP Member NameMr Timothy Edward Douglas Allan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(10 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
LLP Member NameMorstock Limited (Corporation)
StatusResigned
Appointed22 June 2007(3 months after company formation)
Appointment Duration8 years, 7 months (resigned 05 February 2016)
Correspondence AddressFirst Floor, Jubilee Buildings
Victoria Street
Douglas
Isle Of Man
IM1 2SH

Location

Registered Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£15,000
Current Liabilities£54,803

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

20 April 2018Delivered on: 24 April 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Standard security over all and whole the subjects at high street, edinburgh and registered in the land register of scotland under title number MID782 and MID151059.
Outstanding
25 April 2018Delivered on: 26 April 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
10 October 2007Delivered on: 13 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bishop's close, 129 high street and north gray's close edinburgh.
Outstanding
7 August 2007Delivered on: 14 August 2007
Satisfied on: 27 October 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

3 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
3 April 2020Termination of appointment of Timothy Edward Douglas Allan as a member on 6 April 2019 (1 page)
3 March 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
16 October 2019Satisfaction of charge SO3012640004 in full (4 pages)
16 October 2019Satisfaction of charge SO3012640003 in full (4 pages)
24 July 2019Member's details changed for Mr Alexander James Christou on 11 July 2019 (2 pages)
5 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
26 April 2018Registration of charge SO3012640003, created on 25 April 2018 (5 pages)
24 April 2018Registration of charge SO3012640004, created on 20 April 2018 (8 pages)
5 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
21 March 2018Satisfaction of charge 2 in full (4 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
16 June 2017Appointment of Mr Timothy Edward Douglas Allan as a member on 16 June 2017 (2 pages)
16 June 2017Appointment of Mr Timothy Edward Douglas Allan as a member on 16 June 2017 (2 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
23 March 2017Member's details changed for Mr Alexander James Christou on 23 February 2017 (2 pages)
23 March 2017Member's details changed for Mr Alexander James Christou on 23 February 2017 (2 pages)
2 March 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
2 March 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
20 February 2017Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to 15 Atholl Crescent Edinburgh EH3 8HA on 20 February 2017 (1 page)
20 February 2017Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to 15 Atholl Crescent Edinburgh EH3 8HA on 20 February 2017 (1 page)
5 April 2016Annual return made up to 22 March 2016 (3 pages)
5 April 2016Annual return made up to 22 March 2016 (3 pages)
8 March 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
8 March 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
12 February 2016Termination of appointment of Morstock Limited as a member on 5 February 2016 (1 page)
12 February 2016Termination of appointment of Morstock Limited as a member on 5 February 2016 (1 page)
3 February 2016Termination of appointment of Peter Hookham as a member on 28 January 2016 (1 page)
3 February 2016Termination of appointment of Timothy Edward Douglas Allan as a member on 28 January 2016 (1 page)
3 February 2016Termination of appointment of Timothy Edward Douglas Allan as a member on 28 January 2016 (1 page)
3 February 2016Termination of appointment of Steven Bernard Garry as a member on 28 January 2016 (1 page)
3 February 2016Appointment of Mr Alexander James Christou as a member on 28 January 2016 (2 pages)
3 February 2016Appointment of Mr Alexander James Christou as a member on 28 January 2016 (2 pages)
3 February 2016Termination of appointment of Peter Hookham as a member on 28 January 2016 (1 page)
3 February 2016Appointment of Mr Alasdair James Dougall Locke as a member on 28 January 2016 (2 pages)
3 February 2016Appointment of Mr Alasdair James Dougall Locke as a member on 28 January 2016 (2 pages)
3 February 2016Termination of appointment of Steven Bernard Garry as a member on 28 January 2016 (1 page)
7 May 2015Annual return made up to 22 March 2015 (5 pages)
7 May 2015Annual return made up to 22 March 2015 (5 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
14 May 2014Annual return made up to 22 March 2014 (5 pages)
14 May 2014Annual return made up to 22 March 2014 (5 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
8 April 2013Member's details changed for Timothy Edward Douglas Allan on 1 March 2013 (2 pages)
8 April 2013Member's details changed for Mr Steven Bernard Garry on 1 March 2013 (2 pages)
8 April 2013Member's details changed for Mr Steven Bernard Garry on 1 March 2013 (2 pages)
8 April 2013Annual return made up to 22 March 2013 (5 pages)
8 April 2013Member's details changed for Timothy Edward Douglas Allan on 1 March 2013 (2 pages)
8 April 2013Member's details changed for Peter Hookham on 1 March 2013 (2 pages)
8 April 2013Member's details changed for Peter Hookham on 1 March 2013 (2 pages)
8 April 2013Member's details changed for Timothy Edward Douglas Allan on 1 March 2013 (2 pages)
8 April 2013Member's details changed for Peter Hookham on 1 March 2013 (2 pages)
8 April 2013Annual return made up to 22 March 2013 (5 pages)
8 April 2013Member's details changed for Mr Steven Bernard Garry on 1 March 2013 (2 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
20 April 2012Annual return made up to 22 March 2012 (9 pages)
20 April 2012Annual return made up to 22 March 2012 (9 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
27 October 2011Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 1 (3 pages)
27 October 2011Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 1 (3 pages)
4 October 2011Registered office address changed from 16 Hill Street Edinburgh Midlothian EH2 3LD on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from 16 Hill Street Edinburgh Midlothian EH2 3LD on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from 16 Hill Street Edinburgh Midlothian EH2 3LD on 4 October 2011 (2 pages)
14 July 2011Annual return made up to 22 March 2011 (9 pages)
14 July 2011Annual return made up to 22 March 2011 (9 pages)
2 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
12 May 2010Annual return made up to 22 March 2010 (9 pages)
12 May 2010Annual return made up to 22 March 2010 (9 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 January 2010Member's details changed for Steven Bernard Garry on 3 December 2009 (3 pages)
18 January 2010Member's details changed for Peter Hookham on 3 December 2009 (3 pages)
18 January 2010Member's details changed for Peter Hookham on 3 December 2009 (3 pages)
18 January 2010Member's details changed for Timothy Allan on 3 December 2009 (3 pages)
18 January 2010Member's details changed for Timothy Allan on 3 December 2009 (3 pages)
18 January 2010Member's details changed for Steven Bernard Garry on 3 December 2009 (3 pages)
18 January 2010Member's details changed for Steven Bernard Garry on 3 December 2009 (3 pages)
18 January 2010Member's details changed for Timothy Allan on 3 December 2009 (3 pages)
18 January 2010Member's details changed for Peter Hookham on 3 December 2009 (3 pages)
21 April 2009Annual return made up to 22/03/09 (3 pages)
21 April 2009Annual return made up to 22/03/09 (3 pages)
22 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
14 November 2008Prevext from 31/03/2008 to 31/05/2008 (1 page)
14 November 2008Prevext from 31/03/2008 to 31/05/2008 (1 page)
3 June 2008Annual return made up to 22/03/08 (3 pages)
3 June 2008Annual return made up to 22/03/08 (3 pages)
13 October 2007Partic of mort/charge * (3 pages)
13 October 2007Partic of mort/charge * (3 pages)
14 August 2007Partic of mort/charge * (3 pages)
14 August 2007Partic of mort/charge * (3 pages)
13 August 2007Member's particulars changed (1 page)
13 August 2007Member's particulars changed (1 page)
29 June 2007New member appointed (1 page)
29 June 2007New member appointed (1 page)
22 March 2007Incorporation (4 pages)
22 March 2007Incorporation (4 pages)