Company NameThistle Street Residential Llp
Company StatusDissolved
Company NumberSO303898
CategoryLimited Liability Partnership
Incorporation Date18 April 2012(12 years ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Directors

LLP Designated Member NameMrs Patricia Alice Kennedy
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Hill Street
Edinburgh
EH2 3JZ
Scotland
LLP Designated Member NameMr George Reginald Usher Northam
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hill Street
Edinburgh
EH2 3JZ
Scotland
LLP Designated Member NameMr Richard John Barlas
Date of BirthJanuary 1964 (Born 60 years ago)
StatusResigned
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hill Street
Edinburgh
EH2 3JZ
Scotland

Location

Registered Address6 Hill Street
Edinburgh
EH2 3JZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£5,024
Cash£31,390
Current Liabilities£41,155

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

31 January 2013Delivered on: 12 February 2013
Persons entitled: Close Brothers Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
5 February 2013Delivered on: 12 February 2013
Satisfied on: 5 April 2014
Persons entitled: Close Brothers Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17 thistle street edinburgh MID140607.
Fully Satisfied

Filing History

12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
21 May 2015Annual return made up to 18 April 2015 (3 pages)
21 May 2015Termination of appointment of Richard John Barlas as a member on 11 April 2015 (1 page)
21 May 2015Annual return made up to 18 April 2015 (3 pages)
21 May 2015Termination of appointment of Richard John Barlas as a member on 11 April 2015 (1 page)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 May 2014Annual return made up to 18 April 2014 (3 pages)
7 May 2014Annual return made up to 18 April 2014 (3 pages)
5 April 2014Satisfaction of charge 1 in full (4 pages)
5 April 2014Satisfaction of charge 1 in full (4 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
20 May 2013Member's details changed for Mr George Reginald Usher Northam on 25 April 2013 (2 pages)
20 May 2013Member's details changed for Ms Patricia Alice Kennedy on 25 April 2013 (2 pages)
20 May 2013Member's details changed for Mr Richard John Barlas on 25 April 2013 (2 pages)
20 May 2013Annual return made up to 18 April 2013 (3 pages)
20 May 2013Member's details changed for Mr George Reginald Usher Northam on 25 April 2013 (2 pages)
20 May 2013Annual return made up to 18 April 2013 (3 pages)
20 May 2013Member's details changed for Ms Patricia Alice Kennedy on 25 April 2013 (2 pages)
20 May 2013Member's details changed for Mr Richard John Barlas on 25 April 2013 (2 pages)
5 April 2013Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX United Kingdom on 5 April 2013 (1 page)
5 April 2013Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX United Kingdom on 5 April 2013 (1 page)
5 April 2013Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX United Kingdom on 5 April 2013 (1 page)
12 February 2013Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages)
12 February 2013Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (6 pages)
12 February 2013Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (6 pages)
12 February 2013Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages)
23 January 2013Member's details changed for Ms Patricia Alice Cowan on 7 December 2012 (2 pages)
23 January 2013Member's details changed for Ms Patricia Alice Cowan on 7 December 2012 (2 pages)
23 January 2013Member's details changed for Ms Patricia Alice Cowan on 7 December 2012 (2 pages)
18 April 2012Incorporation of a limited liability partnership (6 pages)
18 April 2012Incorporation of a limited liability partnership (6 pages)