HILL STREET DEVELOPMENT LLP

Q Court Q Court, Edinburgh, EH4 5BP
StatusDISSOLVED
Company No.SO304266
CategoryLimited Liability Partnership
Incorporated08 Feb 2013
Age11 years, 4 months, 26 days
JurisdictionScotland
Dissolution16 May 2017
Years7 years, 1 month, 21 days

SUMMARY

HILL STREET DEVELOPMENT LLP is an dissolved limited liability partnership with number SO304266. It was incorporated 11 years, 4 months, 26 days ago, on 08 February 2013 and it was dissolved 7 years, 1 month, 21 days ago, on 16 May 2017. The company address is Q Court Q Court, Edinburgh, EH4 5BP.



Company Fillings

Gazette dissolved voluntary

Date: 16 May 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Feb 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 21 Feb 2017

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 May 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 May 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: East Burnett Limited

Termination date: 2015-05-20

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 May 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Yellowstone Dm Limited

Termination date: 2015-05-20

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 May 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Green Largs Limited

Termination date: 2015-05-20

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 May 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Square and Crescent Ltd

Termination date: 2015-05-20

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 May 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Simon Shand Cook

Appointment date: 2015-05-20

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 May 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Euan Daniel Marshall

Appointment date: 2015-05-20

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 21 May 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Square and Crescent Group Ltd

Appointment date: 2015-05-20

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 May 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Feb 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-08

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Feb 2014

Action Date: 09 Oct 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-10-09

Officer name: Marshalls (Scotland) Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Sep 2013

Action Date: 04 Sep 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Audrey Pamela Cassels

Termination date: 2013-09-04

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 18 Sep 2013

Action Date: 04 Sep 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Green Largs Limited

Appointment date: 2013-09-04

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 18 Sep 2013

Action Date: 04 Sep 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: East Burnett Limited

Appointment date: 2013-09-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Sep 2013

Action Date: 04 Sep 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nairn James Murray

Termination date: 2013-09-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Sep 2013

Action Date: 04 Sep 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Elliot Westwood Cassels

Termination date: 2013-09-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 31 Jul 2013

Action Date: 25 Jul 2013

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: SO3042660002

Charge creation date: 2013-07-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 26 Jul 2013

Action Date: 17 Jul 2013

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: SO3042660001

Charge creation date: 2013-07-17

Documents

View document PDF

Incorporation limited liability partnership

Date: 08 Feb 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

JANETT HALL LTD

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:10965095
Status:LIQUIDATION
Category:Private Limited Company

KATALYSIS NET LIMITED

CHARTER HOUSE,HARPENDEN,AL5 1NL

Number:04038306
Status:ACTIVE
Category:Private Limited Company

MIRZA & CO MANAGEMENT LTD

19 LETCHWORTH STREET,MANCHESTER,M14 7PE

Number:11344731
Status:ACTIVE
Category:Private Limited Company

N & F RENEWABLES LIMITED

HILL FARM CHAPEL LANE,NOTTINGHAM,NG14 6AQ

Number:09119277
Status:ACTIVE
Category:Private Limited Company
Number:11146360
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OAE ULTIMATE LIMITED

32 WALEYS CLOSE,LUTON,LU3 3SA

Number:11553248
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source