Company NameIlliad International Llp
Company StatusActive
Company NumberSO301530
CategoryLimited Liability Partnership
Incorporation Date11 September 2007(16 years, 6 months ago)

Directors

LLP Designated Member NameMr Kevan McDonald
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Stafford Street
Edinburgh
EH3 7BD
Scotland
LLP Designated Member NameA L M Properties Limited (Corporation)
StatusCurrent
Appointed01 April 2016(8 years, 6 months after company formation)
Appointment Duration7 years, 12 months
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
LLP Designated Member NameMr Alexander Peter Morrison
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Manse Of Pilmuir
Haddington
East Lothian
EH41 4HP
Scotland
LLP Designated Member NameMr James Aitken
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(4 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Tarf House
Westlands
West Linton
Peeblesshire
EH46 7AA
Scotland
LLP Designated Member NameAlexander Inglis And Son Limited (Corporation)
StatusResigned
Appointed30 September 2011(4 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2016)
Correspondence AddressMeadow Stores Ormiston
Tranent
East Lothian
EH35 5NG
Scotland

Location

Registered Address28 Stafford Street
Edinburgh
EH3 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£6,216,450
Net Worth£1,229,485
Cash£182,992
Current Liabilities£263,507

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Returns

Latest Return11 September 2023 (6 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months, 4 weeks from now)

Charges

7 June 2016Delivered on: 9 June 2016
Persons entitled: Kevan Mcdonald

Classification: A registered charge
Outstanding
6 June 2016Delivered on: 9 June 2016
Persons entitled: Kevan Mcdonald

Classification: A registered charge
Particulars: Park centre, edinburgh park, edinburgh.
Outstanding
19 June 2013Delivered on: 21 June 2013
Satisfied on: 3 July 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 45 & 47 marchmont crescent, edinburgh MID115759. Notification of addition to or amendment of charge.
Fully Satisfied
31 May 2013Delivered on: 13 June 2013
Satisfied on: 3 July 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
31 May 2013Delivered on: 10 June 2013
Satisfied on: 3 July 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
7 May 2008Delivered on: 15 May 2008
Satisfied on: 17 March 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 45 & 47 marchmont crescent, edinburgh, midlothian MID115759.
Fully Satisfied
2 May 2008Delivered on: 7 May 2008
Satisfied on: 12 March 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

14 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
22 June 2020Unaudited abridged accounts made up to 30 March 2020 (8 pages)
9 December 2019Member's details changed for Mr Kevan Mcdonald on 14 November 2019 (2 pages)
26 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
17 September 2019Registered office address changed from C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN to Citypoint, 3rd Floor 65 Haymarket Terrace Edinburgh EH12 5HD on 17 September 2019 (1 page)
9 May 2019Unaudited abridged accounts made up to 30 March 2019 (7 pages)
18 April 2019Satisfaction of charge SO3015300006 in full (4 pages)
24 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
1 August 2018Unaudited abridged accounts made up to 30 March 2018 (7 pages)
12 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
4 August 2017Unaudited abridged accounts made up to 30 March 2017 (7 pages)
4 August 2017Unaudited abridged accounts made up to 30 March 2017 (7 pages)
25 October 2016Accounts for a small company made up to 30 March 2016 (6 pages)
25 October 2016Accounts for a small company made up to 30 March 2016 (6 pages)
22 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
9 June 2016Registration of charge SO3015300007, created on 7 June 2016 (16 pages)
9 June 2016Registration of charge SO3015300006, created on 6 June 2016 (5 pages)
9 June 2016Registration of charge SO3015300006, created on 6 June 2016 (5 pages)
9 June 2016Registration of charge SO3015300007, created on 7 June 2016 (16 pages)
6 April 2016Appointment of A L M Properties Limited as a member on 1 April 2016 (2 pages)
6 April 2016Termination of appointment of Alexander Inglis and Son Limited as a member on 1 April 2016 (1 page)
6 April 2016Termination of appointment of Alexander Inglis and Son Limited as a member on 1 April 2016 (1 page)
6 April 2016Appointment of A L M Properties Limited as a member on 1 April 2016 (2 pages)
7 December 2015Accounts for a small company made up to 30 March 2015 (9 pages)
7 December 2015Accounts for a small company made up to 30 March 2015 (9 pages)
22 September 2015Annual return made up to 11 September 2015 (3 pages)
22 September 2015Annual return made up to 11 September 2015 (3 pages)
25 May 2015Registered office address changed from Erskine House 68 Queen Street Edinburgh Midlothian to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 25 May 2015 (1 page)
25 May 2015Registered office address changed from Erskine House 68 Queen Street Edinburgh Midlothian to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 25 May 2015 (1 page)
7 October 2014Current accounting period extended from 30 September 2014 to 30 March 2015 (3 pages)
7 October 2014Current accounting period extended from 30 September 2014 to 30 March 2015 (3 pages)
3 July 2014Satisfaction of charge 3 in full (4 pages)
3 July 2014Satisfaction of charge 3 in full (4 pages)
3 July 2014Satisfaction of charge 5 in full (4 pages)
3 July 2014Satisfaction of charge 4 in full (4 pages)
3 July 2014Satisfaction of charge 4 in full (4 pages)
3 July 2014Satisfaction of charge 5 in full (4 pages)
2 July 2014Full accounts made up to 30 September 2013 (10 pages)
2 July 2014Full accounts made up to 30 September 2013 (10 pages)
16 September 2013Annual return made up to 11 September 2013 (3 pages)
16 September 2013Annual return made up to 11 September 2013 (3 pages)
21 June 2013Registration of charge 3015300005 (13 pages)
21 June 2013Registration of charge 3015300005 (13 pages)
13 June 2013Registration of charge 3015300004 (21 pages)
13 June 2013Registration of charge 3015300004 (21 pages)
10 June 2013Registration of charge 3015300003 (19 pages)
10 June 2013Registration of charge 3015300003 (19 pages)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 September 2012Annual return made up to 11 September 2012 (3 pages)
25 September 2012Annual return made up to 11 September 2012 (3 pages)
13 July 2012Appointment of Alexander Inglis and Son Limited as a member (2 pages)
13 July 2012Termination of appointment of James Aitken as a member (1 page)
13 July 2012Termination of appointment of James Aitken as a member (1 page)
13 July 2012Appointment of Alexander Inglis and Son Limited as a member (2 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 October 2011Annual return made up to 11 September 2011 (3 pages)
3 October 2011Termination of appointment of Alexander Morrison as a member (1 page)
3 October 2011Termination of appointment of Alexander Morrison as a member (1 page)
3 October 2011Annual return made up to 11 September 2011 (3 pages)
17 March 2011Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 2 (2 pages)
17 March 2011Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 2 (2 pages)
14 March 2011Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 1 (3 pages)
14 March 2011Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 1 (3 pages)
6 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 September 2010Annual return made up to 11 September 2010 (4 pages)
27 September 2010Annual return made up to 11 September 2010 (4 pages)
7 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 September 2009Annual return made up to 11/09/09 (3 pages)
14 September 2009Annual return made up to 11/09/09 (3 pages)
21 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 October 2008Annual return made up to 11/09/08 (4 pages)
8 October 2008Annual return made up to 11/09/08 (4 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 February 2008New member appointed (1 page)
11 February 2008New member appointed (1 page)
11 September 2007Incorporation (3 pages)
11 September 2007Incorporation (3 pages)