Company NameWesterlea Development Llp
Company StatusDissolved
Company NumberSO305637
CategoryLimited Liability Partnership
Incorporation Date14 March 2016(8 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Directors

LLP Designated Member NameMr Simon Shand Cook
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQ Court 3 Quality Street
Edinburgh
EH4 5BP
Scotland
LLP Designated Member NameMr Euan Daniel Marshall
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(3 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQ Court 3 Quality Street
Edinburgh
EH4 5BP
Scotland
LLP Member NameSquare And Crescent Group Ltd (Corporation)
StatusClosed
Appointed01 January 2018(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 22 September 2020)
Correspondence AddressQ Court 3 Quality Street
Edinburgh
Midlothian
EH4 5BP
Scotland
LLP Designated Member NameSquare And Crescent Group Limited (Corporation)
StatusResigned
Appointed14 March 2016(same day as company formation)
Correspondence Address38 Thistle Street
Edinburgh
EH2 1EN
Scotland
LLP Member NameWestrie Limited (Corporation)
StatusResigned
Appointed01 July 2016(3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2018)
Correspondence AddressQ Court 3 Quality Street
Edinburgh
Midlothian
EH4 5BP
Scotland

Location

Registered AddressQ Court
3 Quality Street
Edinburgh
EH4 5BP
Scotland
ConstituencyEdinburgh West
WardAlmond
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Charges

7 September 2017Delivered on: 14 September 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole 5-11 ellersly road, edinburgh EH12 6HY being the subjects registered in the land register of scotland under title number MID172199.
Outstanding
7 September 2017Delivered on: 13 September 2017
Persons entitled: The Welch Group Developments Limited

Classification: A registered charge
Particulars: All and whole (first) those three areas of ground at westerlea, 11 ellersly road, edinburgh shown outlined in red on the plan annexed and executed as relative to the instrument (the "plan"), (second) a 12/42ND share in and to those areas shown coloured light green, light blue and olive on the plan, (third) a 3/12TH share in and to that area of ground shown coloured brown on the plan and (fourth) a one half share in and to that area of ground and bin store shown coloured red on the plan; which subjects (first), (second), (third) and (fourth) thereby secured form part and portion of all and whole that area of ground extending to two acres, three roods and eight and one half poles imperial measure or thereby, being the subjects more particularly described in the feu charter granted by sir george campbell in favour of charles cowan dated 8 and recorded grs edinburgh (now midlothian) on 27 both july 1869; together with, by way of inclusion and not exception (one) the whole buildings and other erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof and (four) the chargor's whole right, title and interest, present and future therein and thereto.
Outstanding
7 September 2017Delivered on: 12 September 2017
Persons entitled: Capability Scotland

Classification: A registered charge
Particulars: All and whole (first) those three areas of ground at westerlee, 11 ellersly road, edinburgh shown outlined in red on the plan annexed and signed as relative hereto (hereinafter referred to as "the plan"), (second) a 12/42ND share in and to those areas shown coloured light green, light blue and olive on the plan, (third) a 3/12TH share in and to that area of ground shown coloured brown on the plan and (fourth) a one half share in and to that area of ground and bin store shown coloured red on the plan; which subjects (first), (second), (third) and (fourth) hereby secured form part and portion of all and whole the subjects outlined in red on the plan annexed to the disposition by capability scotland in favour of westerlea developments LLP dated 29 june 2016 and currently undergoing registration in the land register of scotland under title number MID172199.
Outstanding
20 March 2017Delivered on: 21 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 5-11 ellersly road, edinburgh as registered in the land register of scotland under title number MID172199.
Outstanding
23 February 2017Delivered on: 15 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
12 July 2016Delivered on: 14 July 2016
Persons entitled: The Welch Group Developments Limited

Classification: A registered charge
Particulars: All and whole the property known as westerlea house, 11 ellersly road, edinburgh, EH12 6PY. For more details please refer to the instrument.
Outstanding
12 July 2016Delivered on: 13 July 2016
Persons entitled: Capability Scotland

Classification: A registered charge
Particulars: All and whole the subjects known as and forming westerlea, 5-11 ellersly road, edinburgh EH12 6HY, being the subjects registered in the land register of scotland under title number MID172199.
Outstanding
1 July 2016Delivered on: 11 July 2016
Persons entitled: The Welch Group Developments Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2020Satisfaction of charge SO3056370005 in full (1 page)
26 May 2020First Gazette notice for voluntary strike-off (1 page)
14 May 2020Application to strike the limited liability partnership off the register (3 pages)
18 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 30 March 2019 (7 pages)
17 July 2019Total exemption full accounts made up to 30 March 2018 (8 pages)
17 July 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
15 July 2019Termination of appointment of Westrie Limited as a member on 1 January 2018 (1 page)
5 July 2019Appointment of Square and Crescent Group Ltd as a member on 1 January 2018 (3 pages)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
14 May 2019Appointment of Westrie Limited as a member on 1 July 2016 (3 pages)
14 May 2019Termination of appointment of Square and Crescent Group Limited as a member on 1 July 2016 (1 page)
14 May 2019Appointment of Mr Euan Daniel Marshall as a member on 1 July 2016 (2 pages)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
19 May 2018Satisfaction of charge SO3056370008 in full (4 pages)
19 May 2018Satisfaction of charge SO3056370004 in full (4 pages)
21 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
13 March 2018Registered office address changed from 38 Thistle Street Edinburgh EH2 1EN United Kingdom to Q Court 3 Quality Street Edinburgh EH4 5BP on 13 March 2018 (1 page)
15 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 September 2017Registration of charge SO3056370008, created on 7 September 2017 (6 pages)
14 September 2017Registration of charge SO3056370008, created on 7 September 2017 (6 pages)
13 September 2017Registration of charge SO3056370007, created on 7 September 2017 (10 pages)
13 September 2017Registration of charge SO3056370007, created on 7 September 2017 (10 pages)
12 September 2017Registration of charge SO3056370006, created on 7 September 2017 (7 pages)
12 September 2017Registration of charge SO3056370006, created on 7 September 2017 (7 pages)
11 September 2017Alteration to floating charge SO3056370004, created on (53 pages)
11 September 2017Alteration to floating charge SO3056370004, created on (53 pages)
6 September 2017Alteration to floating charge SO3056370001, created on (58 pages)
6 September 2017Alteration to floating charge SO3056370001, created on (58 pages)
6 April 2017Alteration to floating charge SO3056370001, created on (31 pages)
6 April 2017Alteration to floating charge SO3056370001, created on (31 pages)
5 April 2017Alteration to floating charge SO3056370004, created on (30 pages)
5 April 2017Alteration to floating charge SO3056370004, created on (30 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
21 March 2017Registration of charge SO3056370005, created on 20 March 2017 (7 pages)
21 March 2017Registration of charge SO3056370005, created on 20 March 2017 (7 pages)
15 March 2017Registration of charge SO3056370004, created on 23 February 2017 (5 pages)
15 March 2017Registration of charge SO3056370004, created on 23 February 2017 (5 pages)
14 July 2016Registration of charge SO3056370003, created on 12 July 2016 (9 pages)
14 July 2016Registration of charge SO3056370003, created on 12 July 2016 (9 pages)
13 July 2016Registration of charge SO3056370002, created on 12 July 2016 (15 pages)
13 July 2016Registration of charge SO3056370002, created on 12 July 2016 (15 pages)
11 July 2016Registration of charge SO3056370001, created on 1 July 2016 (15 pages)
11 July 2016Registration of charge SO3056370001, created on 1 July 2016 (15 pages)
14 March 2016Incorporation of a limited liability partnership (4 pages)
14 March 2016Incorporation of a limited liability partnership (4 pages)