Company NameEskgrove Homes Llp
Company StatusActive
Company NumberSO302784
CategoryLimited Liability Partnership
Incorporation Date8 April 2010(14 years ago)

Directors

LLP Designated Member NameMr Colin Cumberland
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
LLP Designated Member NameAnn Marie Cumberland
Date of BirthSeptember 1964 (Born 59 years ago)
StatusCurrent
Appointed06 April 2016(6 years after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
LLP Designated Member NameMr James Aitken
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Tarf House
West Linton
Midlothian
EH46 7AA
Scotland
LLP Designated Member NameMr Kevan McDonald
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Campbell Road
Edinburgh
EH12 6DT
Scotland

Contact

Websiteeskgrove.co.uk
Telephone0131 2205781
Telephone regionEdinburgh

Location

Registered AddressC/O Anderson Strathern Llp
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£393,846
Cash£74,428
Current Liabilities£22,838

Accounts

Latest Accounts5 April 2022 (2 years ago)
Next Accounts Due5 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

22 April 2016Delivered on: 23 April 2016
Persons entitled:
Kevan Mcdonald
James Aitken

Classification: A registered charge
Particulars: Ground at cardrona, peebleshire. PBL4777 located on north side of the road from peebles to cardrona.
Outstanding

Filing History

14 December 2023Member's details changed for Ann Marie Cumberland on 11 December 2023 (2 pages)
14 December 2023Change of details for Ann Marie Cumberland as a person with significant control on 11 December 2023 (2 pages)
14 December 2023Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY Scotland to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on 14 December 2023 (1 page)
14 December 2023Change of details for Colin Cumberland as a person with significant control on 11 December 2023 (2 pages)
14 December 2023Member's details changed for Mr Colin Cumberland on 11 December 2023 (2 pages)
12 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
11 August 2022Total exemption full accounts made up to 5 April 2022 (10 pages)
3 August 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
7 February 2022Total exemption full accounts made up to 5 April 2021 (10 pages)
24 August 2021Satisfaction of charge SO3027840001 in full (1 page)
5 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
4 March 2021Member's details changed for Ann Marie Cumberland on 4 March 2021 (2 pages)
4 March 2021Member's details changed for Mr Colin Cumberland on 4 March 2021 (2 pages)
4 March 2021Change of details for Colin Cumberland as a person with significant control on 4 March 2021 (2 pages)
4 March 2021Change of details for Ann Marie Cumberland as a person with significant control on 4 March 2021 (2 pages)
4 March 2021Registered office address changed from C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland to 1 Rutland Court Edinburgh EH3 8EY on 4 March 2021 (1 page)
1 March 2021Total exemption full accounts made up to 5 April 2020 (9 pages)
1 March 2021Confirmation statement made on 30 June 2020 with no updates (2 pages)
1 March 2021Administrative restoration application (3 pages)
12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
30 September 2019Confirmation statement made on 30 June 2019 with no updates (2 pages)
4 September 2019Total exemption full accounts made up to 5 April 2019 (9 pages)
9 January 2019Total exemption full accounts made up to 5 April 2018 (9 pages)
28 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
16 February 2018Total exemption full accounts made up to 5 April 2017 (10 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Notification of Colin Cumberland as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Ann Marie Cumberland as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Colin Cumberland as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Notification of Ann Marie Cumberland as a person with significant control on 6 April 2016 (2 pages)
27 July 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
27 July 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
3 May 2016Annual return made up to 8 April 2016 (3 pages)
3 May 2016Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 3 May 2016 (1 page)
3 May 2016Annual return made up to 8 April 2016 (3 pages)
3 May 2016Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 3 May 2016 (1 page)
23 April 2016Registration of charge SO3027840001, created on 22 April 2016 (6 pages)
23 April 2016Registration of charge SO3027840001, created on 22 April 2016 (6 pages)
20 April 2016Termination of appointment of James Aitken as a member on 5 April 2016 (1 page)
20 April 2016Termination of appointment of Kevan Mcdonald as a member on 5 April 2016 (1 page)
20 April 2016Termination of appointment of James Aitken as a member on 5 April 2016 (1 page)
20 April 2016Appointment of Ann Marie Cumberland as a member on 6 April 2016 (2 pages)
20 April 2016Appointment of Ann Marie Cumberland as a member on 6 April 2016 (2 pages)
20 April 2016Termination of appointment of Kevan Mcdonald as a member on 5 April 2016 (1 page)
19 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
19 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
19 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
25 May 2015Registered office address changed from C/O Morisons Llp 1 Exchange Square Edinburgh Edinburgh EH3 8AN Scotland to 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 EH2 4NN to 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 25 May 2015 (1 page)
25 May 2015Registered office address changed from C/O Morisons Llp 1 Exchange Square Edinburgh Edinburgh EH3 8AN Scotland to 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 EH2 4NN to 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 25 May 2015 (1 page)
7 May 2015Annual return made up to 8 April 2015 (4 pages)
7 May 2015Annual return made up to 8 April 2015 (4 pages)
7 May 2015Annual return made up to 8 April 2015 (4 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
22 April 2014Annual return made up to 8 April 2014 (4 pages)
22 April 2014Member's details changed for Colin Cumberland on 1 March 2014 (2 pages)
22 April 2014Member's details changed for Colin Cumberland on 1 March 2014 (2 pages)
22 April 2014Annual return made up to 8 April 2014 (4 pages)
22 April 2014Member's details changed for Colin Cumberland on 1 March 2014 (2 pages)
22 April 2014Annual return made up to 8 April 2014 (4 pages)
8 January 2014Accounts for a small company made up to 5 April 2013 (5 pages)
8 January 2014Accounts for a small company made up to 5 April 2013 (5 pages)
8 January 2014Accounts for a small company made up to 5 April 2013 (5 pages)
10 April 2013Annual return made up to 8 April 2013 (4 pages)
10 April 2013Annual return made up to 8 April 2013 (4 pages)
10 April 2013Annual return made up to 8 April 2013 (4 pages)
31 December 2012Accounts for a small company made up to 5 April 2012 (5 pages)
31 December 2012Accounts for a small company made up to 5 April 2012 (5 pages)
31 December 2012Accounts for a small company made up to 5 April 2012 (5 pages)
17 April 2012Member's details changed for Colin Cumberland on 1 April 2012 (2 pages)
17 April 2012Member's details changed for Colin Cumberland on 1 April 2012 (2 pages)
17 April 2012Annual return made up to 8 April 2012 (4 pages)
17 April 2012Member's details changed for Colin Cumberland on 1 April 2012 (2 pages)
17 April 2012Annual return made up to 8 April 2012 (4 pages)
17 April 2012Annual return made up to 8 April 2012 (4 pages)
7 December 2011Accounts for a small company made up to 5 April 2011 (5 pages)
7 December 2011Accounts for a small company made up to 5 April 2011 (5 pages)
7 December 2011Accounts for a small company made up to 5 April 2011 (5 pages)
19 April 2011Previous accounting period shortened from 30 April 2011 to 5 April 2011 (3 pages)
19 April 2011Previous accounting period shortened from 30 April 2011 to 5 April 2011 (3 pages)
19 April 2011Previous accounting period shortened from 30 April 2011 to 5 April 2011 (3 pages)
11 April 2011Annual return made up to 8 April 2011 (4 pages)
11 April 2011Annual return made up to 8 April 2011 (4 pages)
11 April 2011Member's details changed for Mr Kevan Mcdonald on 11 April 2011 (2 pages)
11 April 2011Annual return made up to 8 April 2011 (4 pages)
11 April 2011Member's details changed for Mr Kevan Mcdonald on 11 April 2011 (2 pages)
8 April 2010Incorporation of a limited liability partnership (10 pages)
8 April 2010Incorporation of a limited liability partnership (10 pages)