Edinburgh
EH1 1ND
Scotland
LLP Designated Member Name | Mr Christopher John Stewart |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tower 7 Advocates Close Edinburgh EH1 1ND Scotland |
LLP Designated Member Name | Crisp Investment Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Correspondence Address | 19 Rutland Square Edinburgh EH1 2BB Scotland |
Registered Address | The Tower 7 Advocate's Close Edinburgh EH1 1ND Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £3,737 |
Current Liabilities | £276,943 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 October 2013 | Delivered on: 8 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
15 August 2011 | Delivered on: 20 August 2011 Satisfied on: 10 October 2013 Persons entitled: Close Brothers Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects lying to the east of arran road and the south of kilda road,perth, title number PTH32225. Fully Satisfied |
10 August 2011 | Delivered on: 12 August 2011 Satisfied on: 10 October 2013 Persons entitled: Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Number 4 merchiston avenue edinburgh MID118867. Fully Satisfied |
3 September 2008 | Delivered on: 13 September 2008 Satisfied on: 16 December 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 blantyre terrace edinburgh. Fully Satisfied |
3 September 2008 | Delivered on: 13 September 2008 Satisfied on: 3 November 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 blantyre terrace edinburgh. Fully Satisfied |
3 September 2008 | Delivered on: 13 September 2008 Satisfied on: 12 August 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 merchiston avenue edinburgh. Fully Satisfied |
6 September 2007 | Delivered on: 7 September 2007 Satisfied on: 16 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Units G1 and G2, kilda way, north muirton industrial estate, perth. Fully Satisfied |
16 August 2007 | Delivered on: 4 September 2007 Satisfied on: 6 October 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
1 September 2017 | Member's details changed for Ms Fiona Louise Reid on 1 September 2017 (2 pages) |
---|---|
1 September 2017 | Member's details changed for Ms Fiona Louise Reid on 1 September 2017 (2 pages) |
1 September 2017 | Change of details for Fiona Louise Reid as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Change of details for Christopher John Stewart as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Member's details changed for Mr Christopher John Stewart on 1 September 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
3 August 2017 | Notification of Christopher John Stewart as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Fiona Louise Reid as a person with significant control on 6 April 2016 (2 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 August 2016 | Annual return made up to 14 June 2016 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
17 July 2015 | Annual return made up to 14 June 2015 (3 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 March 2015 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
24 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
25 September 2014 | Registered office address changed from The Tower Advocates Close Edinburgh EH1 1ND Scotland to The Tower 7 Advocate's Close Edinburgh EH1 1ND on 25 September 2014 (1 page) |
25 September 2014 | Annual return made up to 14 June 2014 (3 pages) |
19 August 2014 | Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB to The Tower Advocates Close Edinburgh EH1 1ND on 19 August 2014 (1 page) |
26 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 March 2014 | Termination of appointment of Crisp Investment Limited as a member (2 pages) |
24 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
10 October 2013 | Satisfaction of charge 7 in full (4 pages) |
10 October 2013 | Satisfaction of charge 6 in full (4 pages) |
8 October 2013 | Registration of charge 3013930008 (28 pages) |
14 June 2013 | Annual return made up to 14 June 2013 (4 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (3 pages) |
10 July 2012 | Annual return made up to 14 June 2012 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 5 (3 pages) |
16 December 2011 | Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 2 (3 pages) |
6 October 2011 | Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 1 (3 pages) |
20 August 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 7 (6 pages) |
15 August 2011 | Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 3 (3 pages) |
12 August 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 6 (6 pages) |
20 June 2011 | Annual return made up to 14 June 2011 (4 pages) |
20 June 2011 | Member's details changed for Crisp Investment Limited on 1 October 2010 (2 pages) |
20 June 2011 | Member's details changed for Crisp Investment Limited on 1 October 2010 (2 pages) |
20 June 2011 | Member's details changed for Fiona Reid on 1 October 2010 (2 pages) |
20 June 2011 | Member's details changed for Fiona Reid on 1 October 2010 (2 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
3 November 2010 | Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 4 (3 pages) |
30 July 2010 | Annual return made up to 14 June 2010 (8 pages) |
28 June 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
20 July 2009 | Annual return made up to 14/06/09 (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 October 2008 | Annual return made up to 14/06/08 (4 pages) |
18 September 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
7 September 2007 | Partic of mort/charge * (7 pages) |
4 September 2007 | Partic of mort/charge * (3 pages) |
14 June 2007 | Incorporation (5 pages) |