Company NameCalton Studios Llp
Company StatusActive
Company NumberSO306018
CategoryLimited Liability Partnership
Incorporation Date13 March 2017(7 years, 1 month ago)

Directors

LLP Member NameMrs Susan Margaret Lindgren
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(3 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Walker Street
Edinburgh
Midlothian
EH3 7LP
Scotland
LLP Member NameOliver Lewis Campbell Lowrie
Date of BirthFebruary 1994 (Born 30 years ago)
StatusCurrent
Appointed26 June 2020(3 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Walker Street
Edinburgh
Midlothian
EH3 7LP
Scotland
LLP Designated Member NameSquare And Crescent Group Ltd (Corporation)
StatusCurrent
Appointed13 March 2017(same day as company formation)
Correspondence Address18 Walker Street
Edinburgh
Midlothian
EH3 7LP
Scotland
LLP Designated Member NameMorgan McDonnell Developments Limited (Corporation)
StatusCurrent
Appointed17 May 2017(2 months after company formation)
Appointment Duration6 years, 11 months
Correspondence Address5 Advocates Close
Edinburgh
EH1 1ND
Scotland
LLP Member NameAddsl Ltd (Corporation)
StatusCurrent
Appointed17 May 2017(2 months after company formation)
Appointment Duration6 years, 11 months
Correspondence AddressBearford House 39 Hanover Street
Edinburgh
EH2 2PJ
Scotland
LLP Member NameCook Property Investments Limited (Corporation)
StatusCurrent
Appointed17 May 2017(2 months after company formation)
Appointment Duration6 years, 11 months
Correspondence Address13 Rutland Street
Edinburgh
EH1 2AE
Scotland
LLP Member NamePepperwood Investments Limited (Corporation)
StatusCurrent
Appointed17 May 2017(2 months after company formation)
Appointment Duration6 years, 11 months
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
LLP Member NameGlenanthos Limited (Corporation)
StatusCurrent
Appointed26 June 2020(3 years, 3 months after company formation)
Appointment Duration3 years, 10 months
Correspondence Address1 Kings Avenue
London
N21 3NA
LLP Member NameGranite Edge Limited (Corporation)
StatusCurrent
Appointed26 June 2020(3 years, 3 months after company formation)
Appointment Duration3 years, 10 months
Correspondence AddressThe Red House 10 Pendreich Road
Bridge Of Allan
FK9 4LY
Scotland
LLP Designated Member NameMr Simon Cook
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Haines Watts, Q Court, 3 Quality Street
Edinburgh
Midlothian
EH4 5BP
Scotland

Location

Registered Address18 Walker Street
Edinburgh
Midlothian
EH3 7LP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

25 September 2020Delivered on: 28 September 2020
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All and whole the subjects known as 24-26 calton road, edinburgh registered in the land register of scotland under title number MID186166.
Outstanding
21 September 2020Delivered on: 24 September 2020
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding

Filing History

3 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
1 October 2020Notification of a person with significant control statement (2 pages)
28 September 2020Registration of charge SO3060180002, created on 25 September 2020 (10 pages)
24 September 2020Registration of charge SO3060180001, created on 21 September 2020 (19 pages)
21 September 2020Member's details changed for Pepperwood Investments Limited on 26 June 2020 (1 page)
21 September 2020Member's details changed for Addsl Ltd on 26 June 2020 (1 page)
21 September 2020Member's details changed for Cook Property Investments Limited on 26 June 2020 (1 page)
16 September 2020Appointment of Mrs Susan Margaret Lindgren as a member on 26 June 2020 (2 pages)
16 September 2020Appointment of Granite Edge Limited as a member on 26 June 2020 (3 pages)
16 September 2020Appointment of Glenanthos Limited as a member on 26 June 2020 (3 pages)
16 September 2020Appointment of Oliver Lewis Campbell Lowrie as a member on 26 June 2020 (2 pages)
15 September 2020Change of status notice (1 page)
3 September 2020Cessation of Addsl Ltd as a person with significant control on 26 June 2020 (3 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
5 March 2020Member's details changed for Square and Crescent Group Ltd on 1 March 2020 (1 page)
5 March 2020Registered office address changed from C/O Haines Watts, Q Court, 3 Quality Street Edinburgh Midlothian EH4 5BP to 18 Walker Street Edinburgh Midlothian EH3 7LP on 5 March 2020 (1 page)
16 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
15 March 2019Member's details changed for Cook Property Investments Limited on 13 March 2019 (1 page)
12 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
21 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
26 February 2018Notification of Addsl Ltd as a person with significant control on 13 March 2017 (2 pages)
16 January 2018Appointment of Morgan Mcdonnell Developments Limited as a member on 17 May 2017 (3 pages)
16 January 2018Cessation of Square Abd Crescent Group Ltd as a person with significant control on 17 May 2017 (3 pages)
16 January 2018Termination of appointment of Simon Cook as a member on 17 May 2017 (2 pages)
16 January 2018Registered office address changed from 38 Thistle Street Edinburgh EH2 1EN to C/O Haines Watts, Q Court, 3 Quality Street Edinburgh Midlothian EH4 5BP on 16 January 2018 (2 pages)
16 January 2018Appointment of Addsl Ltd as a member on 17 May 2017 (3 pages)
16 January 2018Appointment of Pepperwood Investments Limited as a member on 17 May 2017 (2 pages)
16 January 2018Appointment of Cook Property Investments Limited as a member on 17 May 2017 (3 pages)
13 March 2017Incorporation of a limited liability partnership (23 pages)
13 March 2017Incorporation of a limited liability partnership (23 pages)