SSM ALBANY STREET LLP

SO304412
45 FREDERICK STREET EDINBURGH EH2 1EP

Documents

Documents
Date Category Description Pages
20 Sep 2016 gazette Gazette Dissolved Voluntary 1 Buy now
05 Jul 2016 gazette Gazette Notice Voluntary 1 Buy now
26 Jun 2016 dissolution Dissolution Application Strike Off Limited Liability Partnership 3 Buy now
31 May 2016 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
28 May 2015 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
28 May 2015 address Change Registered Office Address Limited Liability Partnership With Date Old Address New Address 1 Buy now
28 May 2015 officers Change of particulars of a corporate member of a Limited Liability Partnership (Southside Estates Limited) 1 Buy now
05 Feb 2015 accounts Annual Accounts 4 Buy now
19 Sep 2014 accounts Change Account Reference Date Limited Liability Partnership Current Extended 1 Buy now
12 Sep 2014 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 1 Buy now
20 May 2014 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
04 Nov 2013 officers Appointment of member to a Limited Liability Partnership (Thistle Property Developments Limited) 3 Buy now
04 Nov 2013 officers Termination of the member of a Limited Liability Partnership (Derek Stephen) 2 Buy now
10 Jul 2013 mortgage Registration of a charge in respect of a Limited Liability Partnership 11 Buy now
04 Jul 2013 mortgage Registration of a charge in respect of a Limited Liability Partnership 5 Buy now
10 Jun 2013 address Change Registered Office Address Limited Liability Partnership With Date Old Address 2 Buy now
29 May 2013 officers Appointment of member to a Limited Liability Partnership (Mr John Madden Bennett) 3 Buy now
29 Apr 2013 incorporation Incorporation Limited Liability Partnership 9 Buy now