Edinburgh
EH3 7BD
Scotland
LLP Designated Member Name | A L M Properties Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2016(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 12 months |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
LLP Designated Member Name | Mr Alexander Peter Morrison |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Old Manse Of Pilmuir Haddington East Lothian EH41 4HP Scotland |
LLP Designated Member Name | Mr James Aitken |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Tarf House Westlands West Linton Peeblesshire EH46 7AA Scotland |
LLP Designated Member Name | Alexander Inglis And Son Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2011(4 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 2016) |
Correspondence Address | Meadow Stores Ormiston Tranent East Lothian EH35 5NG Scotland |
Registered Address | 28 Stafford Street Edinburgh EH3 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,216,450 |
Net Worth | £1,229,485 |
Cash | £182,992 |
Current Liabilities | £263,507 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 March |
Latest Return | 11 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months, 4 weeks from now) |
7 June 2016 | Delivered on: 9 June 2016 Persons entitled: Kevan Mcdonald Classification: A registered charge Outstanding |
---|---|
6 June 2016 | Delivered on: 9 June 2016 Persons entitled: Kevan Mcdonald Classification: A registered charge Particulars: Park centre, edinburgh park, edinburgh. Outstanding |
19 June 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 |
14 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
---|---|
22 June 2020 | Unaudited abridged accounts made up to 30 March 2020 (8 pages) |
9 December 2019 | Member's details changed for Mr Kevan Mcdonald on 14 November 2019 (2 pages) |
26 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
17 September 2019 | Registered 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 2019 | Unaudited abridged accounts made up to 30 March 2019 (7 pages) |
18 April 2019 | Satisfaction of charge SO3015300006 in full (4 pages) |
24 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
1 August 2018 | Unaudited abridged accounts made up to 30 March 2018 (7 pages) |
12 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
4 August 2017 | Unaudited abridged accounts made up to 30 March 2017 (7 pages) |
4 August 2017 | Unaudited abridged accounts made up to 30 March 2017 (7 pages) |
25 October 2016 | Accounts for a small company made up to 30 March 2016 (6 pages) |
25 October 2016 | Accounts for a small company made up to 30 March 2016 (6 pages) |
22 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
9 June 2016 | Registration of charge SO3015300007, created on 7 June 2016 (16 pages) |
9 June 2016 | Registration of charge SO3015300006, created on 6 June 2016 (5 pages) |
9 June 2016 | Registration of charge SO3015300006, created on 6 June 2016 (5 pages) |
9 June 2016 | Registration of charge SO3015300007, created on 7 June 2016 (16 pages) |
6 April 2016 | Appointment of A L M Properties Limited as a member on 1 April 2016 (2 pages) |
6 April 2016 | Termination of appointment of Alexander Inglis and Son Limited as a member on 1 April 2016 (1 page) |
6 April 2016 | Termination of appointment of Alexander Inglis and Son Limited as a member on 1 April 2016 (1 page) |
6 April 2016 | Appointment of A L M Properties Limited as a member on 1 April 2016 (2 pages) |
7 December 2015 | Accounts for a small company made up to 30 March 2015 (9 pages) |
7 December 2015 | Accounts for a small company made up to 30 March 2015 (9 pages) |
22 September 2015 | Annual return made up to 11 September 2015 (3 pages) |
22 September 2015 | Annual return made up to 11 September 2015 (3 pages) |
25 May 2015 | Registered 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 2015 | Registered 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 2014 | Current accounting period extended from 30 September 2014 to 30 March 2015 (3 pages) |
7 October 2014 | Current accounting period extended from 30 September 2014 to 30 March 2015 (3 pages) |
3 July 2014 | Satisfaction of charge 3 in full (4 pages) |
3 July 2014 | Satisfaction of charge 3 in full (4 pages) |
3 July 2014 | Satisfaction of charge 5 in full (4 pages) |
3 July 2014 | Satisfaction of charge 4 in full (4 pages) |
3 July 2014 | Satisfaction of charge 4 in full (4 pages) |
3 July 2014 | Satisfaction of charge 5 in full (4 pages) |
2 July 2014 | Full accounts made up to 30 September 2013 (10 pages) |
2 July 2014 | Full accounts made up to 30 September 2013 (10 pages) |
16 September 2013 | Annual return made up to 11 September 2013 (3 pages) |
16 September 2013 | Annual return made up to 11 September 2013 (3 pages) |
21 June 2013 | Registration of charge 3015300005 (13 pages) |
21 June 2013 | Registration of charge 3015300005 (13 pages) |
13 June 2013 | Registration of charge 3015300004 (21 pages) |
13 June 2013 | Registration of charge 3015300004 (21 pages) |
10 June 2013 | Registration of charge 3015300003 (19 pages) |
10 June 2013 | Registration of charge 3015300003 (19 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
25 September 2012 | Annual return made up to 11 September 2012 (3 pages) |
25 September 2012 | Annual return made up to 11 September 2012 (3 pages) |
13 July 2012 | Appointment of Alexander Inglis and Son Limited as a member (2 pages) |
13 July 2012 | Termination of appointment of James Aitken as a member (1 page) |
13 July 2012 | Termination of appointment of James Aitken as a member (1 page) |
13 July 2012 | Appointment of Alexander Inglis and Son Limited as a member (2 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 October 2011 | Annual return made up to 11 September 2011 (3 pages) |
3 October 2011 | Termination of appointment of Alexander Morrison as a member (1 page) |
3 October 2011 | Termination of appointment of Alexander Morrison as a member (1 page) |
3 October 2011 | Annual return made up to 11 September 2011 (3 pages) |
17 March 2011 | Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 2 (2 pages) |
17 March 2011 | Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 2 (2 pages) |
14 March 2011 | Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 1 (3 pages) |
14 March 2011 | Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 1 (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 September 2010 | Annual return made up to 11 September 2010 (4 pages) |
27 September 2010 | Annual return made up to 11 September 2010 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 September 2009 | Annual return made up to 11/09/09 (3 pages) |
14 September 2009 | Annual return made up to 11/09/09 (3 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 October 2008 | Annual return made up to 11/09/08 (4 pages) |
8 October 2008 | Annual return made up to 11/09/08 (4 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 February 2008 | New member appointed (1 page) |
11 February 2008 | New member appointed (1 page) |
11 September 2007 | Incorporation (3 pages) |
11 September 2007 | Incorporation (3 pages) |