Company NameThirteen Hundred Llp
Company StatusDissolved
Company NumberSO303159
CategoryLimited Liability Partnership
Incorporation Date10 January 2011(13 years, 3 months ago)
Dissolution Date13 June 2014 (9 years, 10 months ago)

Directors

LLP Designated Member NameMr William Mark Hosker
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Coach House 22 St. Johns Road
Edinburgh
EH12 6NZ
Scotland
LLP Designated Member NameMs Kathleen Scarlett Macintyre
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Coach House 22 St. Johns Road
Edinburgh
EH12 6NZ
Scotland

Location

Registered AddressThe Coach House
22 St. Johns Road
Edinburgh
EH12 6NZ
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Financials

Year2014
Net Worth£73,290
Cash£40,033
Current Liabilities£65,655

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014Application to strike the limited liability partnership off the register (3 pages)
28 January 2014Application to strike the limited liability partnership off the register (3 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 August 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages)
5 August 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages)
11 January 2013Annual return made up to 10 January 2013 (3 pages)
11 January 2013Annual return made up to 10 January 2013 (3 pages)
15 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 June 2012Member's details changed for William Mark Hosker on 1 March 2011 (2 pages)
13 June 2012Member's details changed for Kathleen Scarlett Macintyre on 1 March 2011 (2 pages)
13 June 2012Member's details changed for William Mark Hosker on 1 March 2011 (2 pages)
13 June 2012Member's details changed for Kathleen Scarlett Macintyre on 1 March 2011 (2 pages)
13 June 2012Member's details changed for William Mark Hosker on 1 March 2011 (2 pages)
13 June 2012Member's details changed for Kathleen Scarlett Macintyre on 1 March 2011 (2 pages)
13 June 2012Annual return made up to 10 January 2012 (3 pages)
13 June 2012Annual return made up to 10 January 2012 (3 pages)
14 May 2012Previous accounting period extended from 31 January 2012 to 30 April 2012 (3 pages)
14 May 2012Previous accounting period extended from 31 January 2012 to 30 April 2012 (3 pages)
8 May 2012Registered office address changed from 11 Chester Street Edinburgh EH3 7RF on 8 May 2012 (2 pages)
8 May 2012Registered office address changed from 11 Chester Street Edinburgh EH3 7RF on 8 May 2012 (2 pages)
8 May 2012Registered office address changed from 11 Chester Street Edinburgh EH3 7RF on 8 May 2012 (2 pages)
27 May 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (5 pages)
27 May 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (5 pages)
10 January 2011Incorporation of a limited liability partnership (7 pages)
10 January 2011Incorporation of a limited liability partnership (7 pages)