Edinburgh
EH3 8BP
Scotland
LLP Designated Member Name | Ann Marie Cumberland |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Status | Current |
Appointed | 06 April 2016(6 years after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
LLP Designated Member Name | Mr James Aitken |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Tarf House West Linton Midlothian EH46 7AA Scotland |
LLP Designated Member Name | Mr Kevan McDonald |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Campbell Road Edinburgh EH12 6DT Scotland |
Website | eskgrove.co.uk |
---|---|
Telephone | 0131 2205781 |
Telephone region | Edinburgh |
Registered Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £393,846 |
Cash | £74,428 |
Current Liabilities | £22,838 |
Latest Accounts | 5 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 5 April 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
22 April 2016 | Delivered 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 |
---|
14 December 2023 | Member's details changed for Ann Marie Cumberland on 11 December 2023 (2 pages) |
---|---|
14 December 2023 | Change of details for Ann Marie Cumberland as a person with significant control on 11 December 2023 (2 pages) |
14 December 2023 | Registered 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 2023 | Change of details for Colin Cumberland as a person with significant control on 11 December 2023 (2 pages) |
14 December 2023 | Member's details changed for Mr Colin Cumberland on 11 December 2023 (2 pages) |
12 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
11 August 2022 | Total exemption full accounts made up to 5 April 2022 (10 pages) |
3 August 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
7 February 2022 | Total exemption full accounts made up to 5 April 2021 (10 pages) |
24 August 2021 | Satisfaction of charge SO3027840001 in full (1 page) |
5 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
4 March 2021 | Member's details changed for Ann Marie Cumberland on 4 March 2021 (2 pages) |
4 March 2021 | Member's details changed for Mr Colin Cumberland on 4 March 2021 (2 pages) |
4 March 2021 | Change of details for Colin Cumberland as a person with significant control on 4 March 2021 (2 pages) |
4 March 2021 | Change of details for Ann Marie Cumberland as a person with significant control on 4 March 2021 (2 pages) |
4 March 2021 | Registered 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 2021 | Total exemption full accounts made up to 5 April 2020 (9 pages) |
1 March 2021 | Confirmation statement made on 30 June 2020 with no updates (2 pages) |
1 March 2021 | Administrative restoration application (3 pages) |
12 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2019 | Confirmation statement made on 30 June 2019 with no updates (2 pages) |
4 September 2019 | Total exemption full accounts made up to 5 April 2019 (9 pages) |
9 January 2019 | Total exemption full accounts made up to 5 April 2018 (9 pages) |
28 August 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
16 February 2018 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Colin Cumberland as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Ann Marie Cumberland as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Colin Cumberland as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Ann Marie Cumberland as a person with significant control on 6 April 2016 (2 pages) |
27 July 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
3 May 2016 | Annual return made up to 8 April 2016 (3 pages) |
3 May 2016 | Registered 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 2016 | Annual return made up to 8 April 2016 (3 pages) |
3 May 2016 | Registered 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 2016 | Registration of charge SO3027840001, created on 22 April 2016 (6 pages) |
23 April 2016 | Registration of charge SO3027840001, created on 22 April 2016 (6 pages) |
20 April 2016 | Termination of appointment of James Aitken as a member on 5 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Kevan Mcdonald as a member on 5 April 2016 (1 page) |
20 April 2016 | Termination of appointment of James Aitken as a member on 5 April 2016 (1 page) |
20 April 2016 | Appointment of Ann Marie Cumberland as a member on 6 April 2016 (2 pages) |
20 April 2016 | Appointment of Ann Marie Cumberland as a member on 6 April 2016 (2 pages) |
20 April 2016 | Termination of appointment of Kevan Mcdonald as a member on 5 April 2016 (1 page) |
19 November 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
19 November 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
19 November 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
25 May 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 8 April 2015 (4 pages) |
7 May 2015 | Annual return made up to 8 April 2015 (4 pages) |
7 May 2015 | Annual return made up to 8 April 2015 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
22 April 2014 | Annual return made up to 8 April 2014 (4 pages) |
22 April 2014 | Member's details changed for Colin Cumberland on 1 March 2014 (2 pages) |
22 April 2014 | Member's details changed for Colin Cumberland on 1 March 2014 (2 pages) |
22 April 2014 | Annual return made up to 8 April 2014 (4 pages) |
22 April 2014 | Member's details changed for Colin Cumberland on 1 March 2014 (2 pages) |
22 April 2014 | Annual return made up to 8 April 2014 (4 pages) |
8 January 2014 | Accounts for a small company made up to 5 April 2013 (5 pages) |
8 January 2014 | Accounts for a small company made up to 5 April 2013 (5 pages) |
8 January 2014 | Accounts for a small company made up to 5 April 2013 (5 pages) |
10 April 2013 | Annual return made up to 8 April 2013 (4 pages) |
10 April 2013 | Annual return made up to 8 April 2013 (4 pages) |
10 April 2013 | Annual return made up to 8 April 2013 (4 pages) |
31 December 2012 | Accounts for a small company made up to 5 April 2012 (5 pages) |
31 December 2012 | Accounts for a small company made up to 5 April 2012 (5 pages) |
31 December 2012 | Accounts for a small company made up to 5 April 2012 (5 pages) |
17 April 2012 | Member's details changed for Colin Cumberland on 1 April 2012 (2 pages) |
17 April 2012 | Member's details changed for Colin Cumberland on 1 April 2012 (2 pages) |
17 April 2012 | Annual return made up to 8 April 2012 (4 pages) |
17 April 2012 | Member's details changed for Colin Cumberland on 1 April 2012 (2 pages) |
17 April 2012 | Annual return made up to 8 April 2012 (4 pages) |
17 April 2012 | Annual return made up to 8 April 2012 (4 pages) |
7 December 2011 | Accounts for a small company made up to 5 April 2011 (5 pages) |
7 December 2011 | Accounts for a small company made up to 5 April 2011 (5 pages) |
7 December 2011 | Accounts for a small company made up to 5 April 2011 (5 pages) |
19 April 2011 | Previous accounting period shortened from 30 April 2011 to 5 April 2011 (3 pages) |
19 April 2011 | Previous accounting period shortened from 30 April 2011 to 5 April 2011 (3 pages) |
19 April 2011 | Previous accounting period shortened from 30 April 2011 to 5 April 2011 (3 pages) |
11 April 2011 | Annual return made up to 8 April 2011 (4 pages) |
11 April 2011 | Annual return made up to 8 April 2011 (4 pages) |
11 April 2011 | Member's details changed for Mr Kevan Mcdonald on 11 April 2011 (2 pages) |
11 April 2011 | Annual return made up to 8 April 2011 (4 pages) |
11 April 2011 | Member's details changed for Mr Kevan Mcdonald on 11 April 2011 (2 pages) |
8 April 2010 | Incorporation of a limited liability partnership (10 pages) |
8 April 2010 | Incorporation of a limited liability partnership (10 pages) |