Company NameEriden Properties Llp
Company StatusActive
Company NumberSO300136
CategoryLimited Liability Partnership
Incorporation Date13 September 2002(21 years, 7 months ago)

Directors

LLP Designated Member NameMr Allan Gordon Hogg
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Victoria Square
Stirling
Central
FK8 2RA
Scotland
LLP Designated Member NameAlbyn Solutions Limited (Corporation)
StatusCurrent
Appointed23 March 2017(14 years, 6 months after company formation)
Appointment Duration7 years, 1 month
Correspondence Address65 Northumberland Street
Edinburgh
EH3 6JQ
Scotland
LLP Designated Member NameMr Gordon Carr Hogg
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Abercromby Drive
Bridge Of Allan
Central
FK9 4EA
Scotland

Location

Registered Address65 Northumberland Street
Edinburgh
EH3 6JQ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,739,969
Cash£8,482
Current Liabilities£3,195,941

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

11 July 2011Delivered on: 14 July 2011
Satisfied on: 6 June 2014
Persons entitled: John Mitchell (Grangemouth) Limited

Classification: Standard security
Secured details: All sums due and to become due in terms of a minute of agreement.
Particulars: Subjects known as and forming ground at thornbridge industrial estate laurieston road grangemouth stg 46476.
Fully Satisfied
26 November 2003Delivered on: 9 December 2003
Satisfied on: 21 February 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property known as the site at thornbridge industrial estate, lauriston road, grangemouth--title number STG46476.
Fully Satisfied
1 April 2008Delivered on: 5 April 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area of ground at wood street, grangemouth STG60227.
Outstanding
21 December 2005Delivered on: 4 January 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground at irvine extending to 163 square metres (title number AYR69306).
Outstanding
21 December 2005Delivered on: 4 January 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground at irvine extending to 8240 square metres (title number AYR69305).
Outstanding
22 October 2003Delivered on: 28 October 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The former sherriff court house, hope street, falkirk.
Outstanding
22 October 2003Delivered on: 28 October 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.087 acres at grangemouth road, bo'ness.
Outstanding
22 October 2003Delivered on: 28 October 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20/22 newmarket street, falkirk (title number stg 11895).
Outstanding
23 May 2018Delivered on: 29 May 2018
Persons entitled:
Mary Anne Hogg as Attorney to Ruth Isabelle Hogg
David Neil Hogg as Sole Executor to the Estate of the Late Gordon Carr Hogg
Brodies & Co. (Trustees) Limited as Sole Trustee of the Gordon Hogg's Second Inter Vivos Trust

Classification: A registered charge
Particulars: All and whole the subjects at thornbridge industrial estate, laurieston road, grangemouth, registered in the land register of scotland under title number STG46476.
Outstanding
5 October 2017Delivered on: 7 October 2017
Persons entitled:
Mary Anne Hogg as Attorney to Ruth Isabelle Hogg
David Neil Hogg as Sole Executor to the Estate of the Late Gordon Carr Hogg
Brodies & Co. (Trustees) Limited as Sole Trustee of the Gordon Hogg's Second Inter Vivos Trust
Gillian Mary Hogg
Allan Gordon Hogg

Classification: A registered charge
Particulars: Laurieston road, thornbridge industrial estate, grangemouth. STG46476.
Outstanding
22 October 2003Delivered on: 28 October 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Drumalbyn sawmills, wood street, grangemouth (title number stg 17430).
Outstanding

Filing History

29 October 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
21 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
13 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
17 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
29 May 2018Registration of charge SO3001360011, created on 23 May 2018 (5 pages)
29 January 2018Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
7 October 2017Registration of charge SO3001360010, created on 6 October 2017 (5 pages)
7 October 2017Registration of charge SO3001360010, created on 6 October 2017 (5 pages)
13 September 2017Change of details for Mr Allan Gordon Hogg as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 September 2017Cessation of Gordon Carr Hogg as a person with significant control on 7 October 2016 (1 page)
13 September 2017Cessation of Gordon Carr Hogg as a person with significant control on 7 October 2016 (1 page)
13 September 2017Change of details for Mr Allan Gordon Hogg as a person with significant control on 13 September 2017 (2 pages)
23 March 2017Appointment of Albyn Solutions Limited as a member on 23 March 2017 (2 pages)
23 March 2017Appointment of Albyn Solutions Limited as a member on 23 March 2017 (2 pages)
2 March 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 March 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 October 2016Termination of appointment of Gordon Carr Hogg as a member on 7 October 2016 (1 page)
20 October 2016Termination of appointment of Gordon Carr Hogg as a member on 7 October 2016 (1 page)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
16 September 2015Annual return made up to 13 September 2015 (3 pages)
16 September 2015Annual return made up to 13 September 2015 (3 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 September 2014Annual return made up to 13 September 2014 (3 pages)
16 September 2014Annual return made up to 13 September 2014 (3 pages)
6 June 2014Satisfaction of charge 9 in full (4 pages)
6 June 2014Satisfaction of charge 9 in full (4 pages)
21 February 2014Satisfaction of charge 5 in full (4 pages)
21 February 2014Satisfaction of charge 5 in full (4 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 September 2013Annual return made up to 13 September 2013 (3 pages)
13 September 2013Annual return made up to 13 September 2013 (3 pages)
1 August 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
1 August 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
26 September 2012Annual return made up to 13 September 2012 (3 pages)
26 September 2012Annual return made up to 13 September 2012 (3 pages)
18 June 2012Registered office address changed from Castleview 9 Victoria Square Stirling Central FK8 2RA on 18 June 2012 (1 page)
18 June 2012Registered office address changed from Castleview 9 Victoria Square Stirling Central FK8 2RA on 18 June 2012 (1 page)
6 February 2012Accounts for a small company made up to 30 April 2011 (8 pages)
6 February 2012Accounts for a small company made up to 30 April 2011 (8 pages)
26 September 2011Annual return made up to 13 September 2011 (3 pages)
26 September 2011Annual return made up to 13 September 2011 (3 pages)
14 July 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 9 (6 pages)
14 July 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 9 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 October 2010Annual return made up to 13 September 2010 (8 pages)
14 October 2010Annual return made up to 13 September 2010 (8 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
18 September 2009Annual return made up to 13/09/09 (2 pages)
18 September 2009Annual return made up to 13/09/09 (2 pages)
5 March 2009Accounts for a medium company made up to 30 April 2008 (13 pages)
5 March 2009Accounts for a medium company made up to 30 April 2008 (13 pages)
10 November 2008Annual return made up to 13/09/08 (2 pages)
10 November 2008Annual return made up to 13/09/08 (2 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
12 March 2008Accounts for a small company made up to 30 April 2007 (7 pages)
12 March 2008Accounts for a small company made up to 30 April 2007 (7 pages)
21 September 2007Annual return made up to 13/09/07 (2 pages)
21 September 2007Annual return made up to 13/09/07 (2 pages)
5 February 2007Accounts for a small company made up to 30 April 2006 (7 pages)
5 February 2007Accounts for a small company made up to 30 April 2006 (7 pages)
19 September 2006Annual return made up to 13/09/06 (2 pages)
19 September 2006Annual return made up to 13/09/06 (2 pages)
4 January 2006Partic of mort/charge * (3 pages)
4 January 2006Accounts for a small company made up to 30 April 2005 (7 pages)
4 January 2006Partic of mort/charge * (3 pages)
4 January 2006Partic of mort/charge * (3 pages)
4 January 2006Partic of mort/charge * (3 pages)
4 January 2006Accounts for a small company made up to 30 April 2005 (7 pages)
22 September 2005Annual return made up to 13/09/05 (2 pages)
22 September 2005Annual return made up to 13/09/05 (2 pages)
24 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
24 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
27 September 2004Annual return made up to 13/09/04 (2 pages)
27 September 2004Annual return made up to 13/09/04 (2 pages)
8 March 2004Full accounts made up to 30 April 2003 (16 pages)
8 March 2004Full accounts made up to 30 April 2003 (16 pages)
9 December 2003Partic of mort/charge * (5 pages)
9 December 2003Partic of mort/charge * (5 pages)
28 October 2003Partic of mort/charge * (6 pages)
28 October 2003Partic of mort/charge * (5 pages)
28 October 2003Partic of mort/charge * (6 pages)
28 October 2003Partic of mort/charge * (6 pages)
28 October 2003Partic of mort/charge * (5 pages)
28 October 2003Partic of mort/charge * (6 pages)
28 October 2003Partic of mort/charge * (5 pages)
28 October 2003Partic of mort/charge * (5 pages)
17 September 2003Annual return made up to 13/09/03 (2 pages)
17 September 2003Annual return made up to 13/09/03 (2 pages)
17 February 2003Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page)
17 February 2003Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page)
13 September 2002Incorporation (3 pages)
13 September 2002Incorporation (3 pages)