Barnhill
Dundee
Angus
DD5 2QL
Scotland
LLP Designated Member Name | Southside Estates Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 April 2013(same day as company formation) |
Correspondence Address | 45 Frederick Street Edinburgh EH2 1EP Scotland |
LLP Designated Member Name | Thistle Property Developments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 August 2013(4 months after company formation) |
Appointment Duration | 3 years (closed 20 September 2016) |
Correspondence Address | Thistle House 21-23 Thistle Street Edinburgh EH2 1DF Scotland |
LLP Designated Member Name | Mr Derek William Stephen |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thistle House 21-23 Thistle Street Edinburgh EH2 1DF Scotland |
Registered Address | 45 Frederick Street Edinburgh EH2 1EP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £29,145 |
Cash | £31,677 |
Current Liabilities | £4,638 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 July 2013 | Delivered on: 10 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 21 albany street edinburgh MID146341. Notification of addition to or amendment of charge. Outstanding |
---|---|
3 July 2013 | Delivered on: 4 July 2013 Satisfied on: 12 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2016 | Application to strike the limited liability partnership off the register (3 pages) |
26 June 2016 | Application to strike the limited liability partnership off the register (3 pages) |
31 May 2016 | Annual return made up to 29 April 2016 (4 pages) |
31 May 2016 | Annual return made up to 29 April 2016 (4 pages) |
28 May 2015 | Annual return made up to 29 April 2015 (4 pages) |
28 May 2015 | Registered office address changed from 1a Belford Road Edinburgh EH4 3BL to 45 Frederick Street Edinburgh EH2 1EP on 28 May 2015 (1 page) |
28 May 2015 | Annual return made up to 29 April 2015 (4 pages) |
28 May 2015 | Member's details changed for Southside Estates Limited on 19 May 2015 (1 page) |
28 May 2015 | Registered office address changed from 1a Belford Road Edinburgh EH4 3BL to 45 Frederick Street Edinburgh EH2 1EP on 28 May 2015 (1 page) |
28 May 2015 | Member's details changed for Southside Estates Limited on 19 May 2015 (1 page) |
5 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
5 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
19 September 2014 | Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page) |
19 September 2014 | Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page) |
12 September 2014 | Satisfaction of charge SO3044120001 in full (1 page) |
20 May 2014 | Annual return made up to 29 April 2014 (4 pages) |
20 May 2014 | Annual return made up to 29 April 2014 (4 pages) |
4 November 2013 | Termination of appointment of Derek Stephen as a member (2 pages) |
4 November 2013 | Termination of appointment of Derek Stephen as a member (2 pages) |
4 November 2013 | Appointment of Thistle Property Developments Limited as a member (3 pages) |
4 November 2013 | Appointment of Thistle Property Developments Limited as a member (3 pages) |
10 July 2013 | Registration of charge 3044120002 (11 pages) |
10 July 2013 | Registration of charge 3044120002 (11 pages) |
4 July 2013 | Registration of charge 3044120001 (5 pages) |
4 July 2013 | Registration of charge 3044120001 (5 pages) |
10 June 2013 | Registered office address changed from 2 Belford Road Edinburgh City of Edinburgh EH4 3BL on 10 June 2013 (2 pages) |
10 June 2013 | Registered office address changed from 2 Belford Road Edinburgh City of Edinburgh EH4 3BL on 10 June 2013 (2 pages) |
29 May 2013 | Appointment of Mr John Madden Bennett as a member (3 pages) |
29 May 2013 | Appointment of Mr John Madden Bennett as a member (3 pages) |
29 April 2013 | Incorporation of a limited liability partnership (9 pages) |
29 April 2013 | Incorporation of a limited liability partnership (9 pages) |