Company NameLLM Solutions Ltd
DirectorsAlvaro De Melo and Dennis William Walden
Company StatusActive
Company NumberSC447181
CategoryPrivate Limited Company
Incorporation Date10 April 2013(11 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alvaro De Melo
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2013(same day as company formation)
RoleElectrical Contracts Manager
Country of ResidenceScotland
Correspondence Address246 Causewayside
Edinburgh
EH9 1UU
Scotland
Director NameMr Dennis William Walden
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2013(same day as company formation)
RoleElectrical Contracts Manager
Country of ResidenceScotland
Correspondence Address246 Causewayside
Edinburgh
EH9 1UU
Scotland
Secretary NameMr Alvaro De Melo
StatusCurrent
Appointed28 July 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address98 Ravenscroft Street
Edinburgh
EH17 8QP
Scotland
Secretary NameMr William Beatson
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address98 Ravenscroft Street
Edinburgh
EH17 8QP
Scotland

Contact

Websitewww.llm-solutions.com

Location

Registered Address98 Ravenscroft Street
Edinburgh
EH17 8QP
Scotland
ConstituencyEdinburgh South
WardLiberton/Gilmerton
Address Matches2 other UK companies use this postal address

Shareholders

1 at £0.3Alvaro De Melo
33.30%
Ordinary
1 at £0.3Dennis Walden
33.30%
Ordinary
1 at £0.3William Beatson
33.30%
Ordinary
-OTHER
0.10%
-

Financials

Year2014
Net Worth£9,516
Cash£14,670
Current Liabilities£42,385

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 April 2024 (1 week, 3 days ago)
Next Return Due24 April 2025 (1 year from now)

Charges

27 August 2013Delivered on: 7 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 98 ravenscroft street edinburgh.
Outstanding
3 June 2013Delivered on: 10 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

7 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
12 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
28 September 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
11 April 2022Confirmation statement made on 10 April 2022 with updates (4 pages)
6 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
28 July 2021Appointment of Mr Alvaro De Melo as a secretary on 28 July 2021 (2 pages)
28 July 2021Termination of appointment of William Beatson as a secretary on 28 July 2021 (1 page)
12 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
13 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
4 May 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP .999999
(4 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP .999999
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP .999999
(4 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP .999999
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 May 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
16 May 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
30 April 2014Registered office address changed from 246 Causewayside Edinburgh EH9 1UU Scotland on 30 April 2014 (1 page)
30 April 2014Secretary's details changed for Mr William Beatson on 30 April 2014 (1 page)
30 April 2014Director's details changed for Mr Dennis William Walden on 30 April 2014 (2 pages)
30 April 2014Registered office address changed from 246 Causewayside Edinburgh EH9 1UU Scotland on 30 April 2014 (1 page)
30 April 2014Director's details changed for Mr Dennis William Walden on 30 April 2014 (2 pages)
30 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP .999999
(4 pages)
30 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP .999999
(4 pages)
30 April 2014Secretary's details changed for Mr William Beatson on 30 April 2014 (1 page)
7 September 2013Registration of charge 4471810002 (7 pages)
7 September 2013Registration of charge 4471810002 (7 pages)
10 June 2013Registration of charge 4471810001 (8 pages)
10 June 2013Registration of charge 4471810001 (8 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)