Edinburgh
EH4 5BP
Scotland
LLP Designated Member Name | Mr Euan Daniel Marshall |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2016(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
LLP Member Name | Square And Crescent Group Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2018(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 22 September 2020) |
Correspondence Address | Q Court 3 Quality Street Edinburgh Midlothian EH4 5BP Scotland |
LLP Designated Member Name | Square And Crescent Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2016(same day as company formation) |
Correspondence Address | 38 Thistle Street Edinburgh EH2 1EN Scotland |
LLP Member Name | Westrie Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2016(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2018) |
Correspondence Address | Q Court 3 Quality Street Edinburgh Midlothian EH4 5BP Scotland |
Registered Address | Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
7 September 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered on: 15 March 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
12 July 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered on: 11 July 2016 Persons entitled: The Welch Group Developments Limited Classification: A registered charge Particulars: N/A. Outstanding |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2020 | Satisfaction of charge SO3056370005 in full (1 page) |
26 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2020 | Application to strike the limited liability partnership off the register (3 pages) |
18 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 30 March 2019 (7 pages) |
17 July 2019 | Total exemption full accounts made up to 30 March 2018 (8 pages) |
17 July 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
15 July 2019 | Termination of appointment of Westrie Limited as a member on 1 January 2018 (1 page) |
5 July 2019 | Appointment of Square and Crescent Group Ltd as a member on 1 January 2018 (3 pages) |
1 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2019 | Appointment of Westrie Limited as a member on 1 July 2016 (3 pages) |
14 May 2019 | Termination of appointment of Square and Crescent Group Limited as a member on 1 July 2016 (1 page) |
14 May 2019 | Appointment of Mr Euan Daniel Marshall as a member on 1 July 2016 (2 pages) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
19 May 2018 | Satisfaction of charge SO3056370008 in full (4 pages) |
19 May 2018 | Satisfaction of charge SO3056370004 in full (4 pages) |
21 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
13 March 2018 | Registered 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 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 September 2017 | Registration of charge SO3056370008, created on 7 September 2017 (6 pages) |
14 September 2017 | Registration of charge SO3056370008, created on 7 September 2017 (6 pages) |
13 September 2017 | Registration of charge SO3056370007, created on 7 September 2017 (10 pages) |
13 September 2017 | Registration of charge SO3056370007, created on 7 September 2017 (10 pages) |
12 September 2017 | Registration of charge SO3056370006, created on 7 September 2017 (7 pages) |
12 September 2017 | Registration of charge SO3056370006, created on 7 September 2017 (7 pages) |
11 September 2017 | Alteration to floating charge SO3056370004, created on (53 pages) |
11 September 2017 | Alteration to floating charge SO3056370004, created on (53 pages) |
6 September 2017 | Alteration to floating charge SO3056370001, created on (58 pages) |
6 September 2017 | Alteration to floating charge SO3056370001, created on (58 pages) |
6 April 2017 | Alteration to floating charge SO3056370001, created on (31 pages) |
6 April 2017 | Alteration to floating charge SO3056370001, created on (31 pages) |
5 April 2017 | Alteration to floating charge SO3056370004, created on (30 pages) |
5 April 2017 | Alteration to floating charge SO3056370004, created on (30 pages) |
24 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
21 March 2017 | Registration of charge SO3056370005, created on 20 March 2017 (7 pages) |
21 March 2017 | Registration of charge SO3056370005, created on 20 March 2017 (7 pages) |
15 March 2017 | Registration of charge SO3056370004, created on 23 February 2017 (5 pages) |
15 March 2017 | Registration of charge SO3056370004, created on 23 February 2017 (5 pages) |
14 July 2016 | Registration of charge SO3056370003, created on 12 July 2016 (9 pages) |
14 July 2016 | Registration of charge SO3056370003, created on 12 July 2016 (9 pages) |
13 July 2016 | Registration of charge SO3056370002, created on 12 July 2016 (15 pages) |
13 July 2016 | Registration of charge SO3056370002, created on 12 July 2016 (15 pages) |
11 July 2016 | Registration of charge SO3056370001, created on 1 July 2016 (15 pages) |
11 July 2016 | Registration of charge SO3056370001, created on 1 July 2016 (15 pages) |
14 March 2016 | Incorporation of a limited liability partnership (4 pages) |
14 March 2016 | Incorporation of a limited liability partnership (4 pages) |