Edinburgh
EH8 8PJ
Scotland
LLP Member Name | Mrs Diana Louisa Wallace |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Status | Closed |
Appointed | 15 December 2016(5 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 24 October 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clock Tower Jackson's Entry Edinburgh EH8 8PJ Scotland |
LLP Designated Member Name | SLC Ashludie Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 July 2016(same day as company formation) |
Correspondence Address | The Granary, Blairfield Steadings Dronley Road Birkhill Dundee DD2 5QD Scotland |
LLP Designated Member Name | Whiteburn Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 July 2016(same day as company formation) |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
LLP Member Name | Mr David Douglas Kilgour |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2016(5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clock Tower 1 Jackson's Entry Edinburgh EH7 8PJ Scotland |
LLP Designated Member Name | SLC (Duncol) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2016(same day as company formation) |
Correspondence Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Registered Address | Clock Tower Jackson's Entry Edinburgh EH8 8PJ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
14 July 2017 | Delivered on: 25 July 2017 Persons entitled: Miller Homes Limited Classification: A registered charge Particulars: All and whole the subjects known as ashludie house being the whole subjects registered in the land register of scotland under title number ANG72277. Outstanding |
---|---|
14 July 2017 | Delivered on: 18 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Area of ground being the former ashludie house, monifieth, dundee registered in the land register of scotland under title number ANG72277. Outstanding |
14 July 2017 | Delivered on: 18 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Area of ground being the former ashludie house, monifieth, dundee registered in the land register of scotland under title number ANG72277. Outstanding |
29 June 2017 | Delivered on: 5 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
23 December 2016 | Delivered on: 29 December 2016 Persons entitled: Miller Homes Limited Classification: A registered charge Particulars: All and whole the subjects shown shaded green on the plan annexed to the instrument which subjects form part and portion of all and whole the subjects registered in the land register of scotland under title number ANG67749. Outstanding |
18 November 2020 | Registered office address changed from Clock Tower 1 Jackson's Entry Edinburgh EH7 8PJ to Clock Tower Jackson's Entry Edinburgh EH8 8PJ on 18 November 2020 (1 page) |
---|---|
21 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
14 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
17 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
26 February 2019 | Satisfaction of charge SO3057590001 in full (1 page) |
26 February 2019 | Satisfaction of charge SO3057590002 in full (1 page) |
26 February 2019 | Satisfaction of charge SO3057590005 in full (1 page) |
26 February 2019 | Satisfaction of charge SO3057590004 in full (1 page) |
4 January 2019 | Total exemption full accounts made up to 31 May 2018 (16 pages) |
5 September 2018 | Satisfaction of charge SO3057590003 in full (4 pages) |
16 July 2018 | Cessation of Slc (Duncol) Limited as a person with significant control on 15 July 2016 (1 page) |
16 July 2018 | Notification of Slc Ashludie Limited as a person with significant control on 15 July 2016 (2 pages) |
16 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
9 May 2018 | Termination of appointment of David Douglas Kilgour as a member on 30 April 2018 (1 page) |
1 February 2018 | Total exemption full accounts made up to 31 May 2017 (15 pages) |
25 January 2018 | Appointment of Ms Eve Mccurrich as a member on 15 December 2016 (2 pages) |
25 January 2018 | Appointment of Mr David Douglas Kilgour as a member on 15 December 2016 (2 pages) |
25 January 2018 | Appointment of Mrs Diana Louisa Wallace as a member on 15 December 2016 (2 pages) |
4 January 2018 | Change of status notice (2 pages) |
16 December 2017 | Alteration to floating charge SO3057590002, created on (11 pages) |
25 July 2017 | Registration of charge SO3057590005, created on 14 July 2017 (5 pages) |
25 July 2017 | Registration of charge SO3057590005, created on 14 July 2017 (5 pages) |
18 July 2017 | Registration of charge SO3057590004, created on 14 July 2017 (4 pages) |
18 July 2017 | Registration of charge SO3057590004, created on 14 July 2017 (4 pages) |
18 July 2017 | Registration of charge SO3057590003, created on 14 July 2017 (8 pages) |
18 July 2017 | Registration of charge SO3057590003, created on 14 July 2017 (8 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
5 July 2017 | Registration of charge SO3057590002, created on 29 June 2017 (5 pages) |
5 July 2017 | Registration of charge SO3057590002, created on 29 June 2017 (5 pages) |
23 February 2017 | Current accounting period shortened from 31 July 2017 to 31 May 2017 (1 page) |
23 February 2017 | Current accounting period shortened from 31 July 2017 to 31 May 2017 (1 page) |
29 December 2016 | Registration of charge SO3057590001, created on 23 December 2016 (7 pages) |
29 December 2016 | Registration of charge SO3057590001, created on 23 December 2016 (7 pages) |
17 August 2016 | Appointment of Slc Ashludie Limited as a member on 15 July 2016 (2 pages) |
17 August 2016 | Termination of appointment of Slc (Duncol) Limited as a member on 15 July 2016 (1 page) |
17 August 2016 | Termination of appointment of Slc (Duncol) Limited as a member on 15 July 2016 (1 page) |
17 August 2016 | Appointment of Slc Ashludie Limited as a member on 15 July 2016 (2 pages) |
15 July 2016 | Incorporation of a limited liability partnership (26 pages) |
15 July 2016 | Incorporation of a limited liability partnership (26 pages) |