Edinburgh
Midlothian
EH3 7LP
Scotland
LLP Member Name | Oliver Lewis Campbell Lowrie |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Status | Current |
Appointed | 26 June 2020(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Walker Street Edinburgh Midlothian EH3 7LP Scotland |
LLP Designated Member Name | Square And Crescent Group Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 13 March 2017(same day as company formation) |
Correspondence Address | 18 Walker Street Edinburgh Midlothian EH3 7LP Scotland |
LLP Designated Member Name | Morgan McDonnell Developments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 May 2017(2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Correspondence Address | 5 Advocates Close Edinburgh EH1 1ND Scotland |
LLP Member Name | Addsl Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 May 2017(2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Correspondence Address | Bearford House 39 Hanover Street Edinburgh EH2 2PJ Scotland |
LLP Member Name | Cook Property Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 May 2017(2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Correspondence Address | 13 Rutland Street Edinburgh EH1 2AE Scotland |
LLP Member Name | Pepperwood Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 May 2017(2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
LLP Member Name | Glenanthos Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 June 2020(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Correspondence Address | 1 Kings Avenue London N21 3NA |
LLP Member Name | Granite Edge Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 June 2020(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Correspondence Address | The Red House 10 Pendreich Road Bridge Of Allan FK9 4LY Scotland |
LLP Designated Member Name | Mr Simon Cook |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Haines Watts, Q Court, 3 Quality Street Edinburgh Midlothian EH4 5BP Scotland |
Registered Address | 18 Walker Street Edinburgh Midlothian EH3 7LP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
25 September 2020 | Delivered 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 2020 | Delivered on: 24 September 2020 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
3 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
1 October 2020 | Notification of a person with significant control statement (2 pages) |
28 September 2020 | Registration of charge SO3060180002, created on 25 September 2020 (10 pages) |
24 September 2020 | Registration of charge SO3060180001, created on 21 September 2020 (19 pages) |
21 September 2020 | Member's details changed for Pepperwood Investments Limited on 26 June 2020 (1 page) |
21 September 2020 | Member's details changed for Addsl Ltd on 26 June 2020 (1 page) |
21 September 2020 | Member's details changed for Cook Property Investments Limited on 26 June 2020 (1 page) |
16 September 2020 | Appointment of Mrs Susan Margaret Lindgren as a member on 26 June 2020 (2 pages) |
16 September 2020 | Appointment of Granite Edge Limited as a member on 26 June 2020 (3 pages) |
16 September 2020 | Appointment of Glenanthos Limited as a member on 26 June 2020 (3 pages) |
16 September 2020 | Appointment of Oliver Lewis Campbell Lowrie as a member on 26 June 2020 (2 pages) |
15 September 2020 | Change of status notice (1 page) |
3 September 2020 | Cessation of Addsl Ltd as a person with significant control on 26 June 2020 (3 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
5 March 2020 | Member's details changed for Square and Crescent Group Ltd on 1 March 2020 (1 page) |
5 March 2020 | Registered 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 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
19 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
15 March 2019 | Member's details changed for Cook Property Investments Limited on 13 March 2019 (1 page) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
21 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
26 February 2018 | Notification of Addsl Ltd as a person with significant control on 13 March 2017 (2 pages) |
16 January 2018 | Appointment of Morgan Mcdonnell Developments Limited as a member on 17 May 2017 (3 pages) |
16 January 2018 | Cessation of Square Abd Crescent Group Ltd as a person with significant control on 17 May 2017 (3 pages) |
16 January 2018 | Termination of appointment of Simon Cook as a member on 17 May 2017 (2 pages) |
16 January 2018 | Registered 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 2018 | Appointment of Addsl Ltd as a member on 17 May 2017 (3 pages) |
16 January 2018 | Appointment of Pepperwood Investments Limited as a member on 17 May 2017 (2 pages) |
16 January 2018 | Appointment of Cook Property Investments Limited as a member on 17 May 2017 (3 pages) |
13 March 2017 | Incorporation of a limited liability partnership (23 pages) |
13 March 2017 | Incorporation of a limited liability partnership (23 pages) |