Company NameSSM Albany Street Llp
Company StatusDissolved
Company NumberSO304412
CategoryLimited Liability Partnership
Incorporation Date29 April 2013(10 years, 12 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Directors

LLP Designated Member NameMr John Madden Bennett
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(2 days after company formation)
Appointment Duration3 years, 4 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Panmure Terrace
Barnhill
Dundee
Angus
DD5 2QL
Scotland
LLP Designated Member NameSouthside Estates Limited (Corporation)
StatusClosed
Appointed29 April 2013(same day as company formation)
Correspondence Address45 Frederick Street
Edinburgh
EH2 1EP
Scotland
LLP Designated Member NameThistle Property Developments Limited (Corporation)
StatusClosed
Appointed29 August 2013(4 months after company formation)
Appointment Duration3 years (closed 20 September 2016)
Correspondence AddressThistle House 21-23 Thistle Street
Edinburgh
EH2 1DF
Scotland
LLP Designated Member NameMr Derek William Stephen
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThistle House 21-23 Thistle Street
Edinburgh
EH2 1DF
Scotland

Location

Registered Address45 Frederick Street
Edinburgh
EH2 1EP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£29,145
Cash£31,677
Current Liabilities£4,638

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

8 July 2013Delivered 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 2013Delivered 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

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
26 June 2016Application to strike the limited liability partnership off the register (3 pages)
26 June 2016Application to strike the limited liability partnership off the register (3 pages)
31 May 2016Annual return made up to 29 April 2016 (4 pages)
31 May 2016Annual return made up to 29 April 2016 (4 pages)
28 May 2015Annual return made up to 29 April 2015 (4 pages)
28 May 2015Registered 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 2015Annual return made up to 29 April 2015 (4 pages)
28 May 2015Member's details changed for Southside Estates Limited on 19 May 2015 (1 page)
28 May 2015Registered 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 2015Member's details changed for Southside Estates Limited on 19 May 2015 (1 page)
5 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
5 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 September 2014Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
19 September 2014Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
12 September 2014Satisfaction of charge SO3044120001 in full (1 page)
20 May 2014Annual return made up to 29 April 2014 (4 pages)
20 May 2014Annual return made up to 29 April 2014 (4 pages)
4 November 2013Termination of appointment of Derek Stephen as a member (2 pages)
4 November 2013Termination of appointment of Derek Stephen as a member (2 pages)
4 November 2013Appointment of Thistle Property Developments Limited as a member (3 pages)
4 November 2013Appointment of Thistle Property Developments Limited as a member (3 pages)
10 July 2013Registration of charge 3044120002 (11 pages)
10 July 2013Registration of charge 3044120002 (11 pages)
4 July 2013Registration of charge 3044120001 (5 pages)
4 July 2013Registration of charge 3044120001 (5 pages)
10 June 2013Registered office address changed from 2 Belford Road Edinburgh City of Edinburgh EH4 3BL on 10 June 2013 (2 pages)
10 June 2013Registered office address changed from 2 Belford Road Edinburgh City of Edinburgh EH4 3BL on 10 June 2013 (2 pages)
29 May 2013Appointment of Mr John Madden Bennett as a member (3 pages)
29 May 2013Appointment of Mr John Madden Bennett as a member (3 pages)
29 April 2013Incorporation of a limited liability partnership (9 pages)
29 April 2013Incorporation of a limited liability partnership (9 pages)