Company NamePilgrim Ventures Llp
Company StatusActive
Company NumberSO301606
CategoryLimited Liability Partnership
Incorporation Date8 November 2007(16 years, 5 months ago)

Directors

LLP Designated Member NamePaul Donaldson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Coates Crescent
Edinburgh
EH3 7AL
Scotland
LLP Designated Member NameMr Iain Moir
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Coates Crescent
Edinburgh
EH3 7AL
Scotland
LLP Designated Member NameGraeme Manson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFulford House
Easter Howgate
Midlothian
EH26 0PG
Scotland
LLP Designated Member NameLindsay Weir
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Perdieus Mount
Dunfermline
KY12 7XE
Scotland

Location

Registered Address6 Coates Crescent
Edinburgh
EH3 7AL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£75,798
Cash£5,694
Current Liabilities£60,336

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

4 March 2008Delivered on: 22 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1ST floor premises at 60 union street, aberdeen together with the basement vaults ABN94299.
Outstanding
10 January 2008Delivered on: 12 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Offices at 130 union street, aberdeen ABN95916.
Outstanding
19 November 2007Delivered on: 21 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Outstanding

Filing History

26 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
18 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
24 July 2019Micro company accounts made up to 31 March 2019 (3 pages)
19 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
25 June 2018Micro company accounts made up to 31 March 2018 (3 pages)
19 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
17 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 November 2015Member's details changed for Paul Donaldson on 16 October 2015 (2 pages)
2 November 2015Member's details changed for Paul Donaldson on 16 October 2015 (2 pages)
2 November 2015Member's details changed for Iain Moir on 16 October 2015 (2 pages)
2 November 2015Member's details changed for Iain Moir on 16 October 2015 (2 pages)
2 November 2015Annual return made up to 17 October 2015 (3 pages)
2 November 2015Annual return made up to 17 October 2015 (3 pages)
27 April 2015Termination of appointment of Lindsay Weir as a member on 7 April 2015 (2 pages)
27 April 2015Termination of appointment of Lindsay Weir as a member on 7 April 2015 (2 pages)
27 April 2015Termination of appointment of Lindsay Weir as a member on 7 April 2015 (2 pages)
28 October 2014Annual return made up to 17 October 2014 (4 pages)
28 October 2014Annual return made up to 17 October 2014 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 October 2013Annual return made up to 17 October 2013 (4 pages)
18 October 2013Annual return made up to 17 October 2013 (4 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 November 2012Annual return made up to 8 November 2012 (4 pages)
12 November 2012Annual return made up to 8 November 2012 (4 pages)
12 November 2012Annual return made up to 8 November 2012 (4 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 November 2011Annual return made up to 8 November 2011 (4 pages)
22 November 2011Annual return made up to 8 November 2011 (4 pages)
22 November 2011Annual return made up to 8 November 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 November 2010Member's details changed for Lindsay Weir on 16 November 2010 (2 pages)
17 November 2010Annual return made up to 8 November 2010 (4 pages)
17 November 2010Annual return made up to 8 November 2010 (4 pages)
17 November 2010Member's details changed for Lindsay Weir on 16 November 2010 (2 pages)
17 November 2010Member's details changed for Iain Moir on 16 November 2010 (2 pages)
17 November 2010Annual return made up to 8 November 2010 (4 pages)
17 November 2010Member's details changed for Iain Moir on 16 November 2010 (2 pages)
5 July 2010Termination of appointment of Graeme Manson as a member (2 pages)
5 July 2010Termination of appointment of Graeme Manson as a member (2 pages)
26 November 2009Annual return made up to 8 November 2009 (9 pages)
26 November 2009Annual return made up to 8 November 2009 (9 pages)
26 November 2009Annual return made up to 8 November 2009 (9 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 April 2009Annual return made up to 08/11/08 (3 pages)
28 April 2009Annual return made up to 08/11/08 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 November 2008Prevsho from 30/11/2008 to 31/03/2008 (1 page)
21 November 2008Prevsho from 30/11/2008 to 31/03/2008 (1 page)
22 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 January 2008Partic of mort/charge * (4 pages)
12 January 2008Partic of mort/charge * (4 pages)
21 November 2007Partic of mort/charge * (3 pages)
21 November 2007Partic of mort/charge * (3 pages)
8 November 2007Incorporation (5 pages)
8 November 2007Incorporation (5 pages)