London
EC4V 4BE
LLP Designated Member Name | BGP Westburn Llp (Corporation) |
---|---|
Status | Current |
Appointed | 18 May 2017(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months |
Correspondence Address | 8 Coates Crescent Edinburgh EH3 7AL Scotland |
LLP Member Name | Currie House Developments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 November 2017(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA Scotland |
LLP Designated Member Name | John Inglis Shepherd |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clock Tower 1 Jackson's Entry Edinburgh EH8 8PJ Scotland |
Registered Address | Clock Tower 1 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 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
31 August 2020 | Delivered on: 4 September 2020 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: All and whole the subjects at caerlee mills, lnnerleithen, EH44 6HP shown outlined in red and partly hatched red and partly cross-hatched in blue. On the plan annexed and signed as relative to the standard security and marked "plan 1" which subjects form part and portion of the subjects registered in the land register of scotland under. Title number PBL2626, but excepting therefrom: (I) plots 3, 4, 5 and 7 caerlee mill, damside, lnnerleithen, peebles, being the subjects. Currently undergoing registration in the land register of scotland under title numbers. PBL7364, PBL7362, PBL7359 and PBL7403 respectively; and (ii) plot numbers 6, 8 and 41 to 43 inclusive, caerlee mill aforesaid, which plots form part and portion of the area of ground outlined by a thick red line on the development plan. Approved by the keeper of the registers of scotland on 10 february 2020 for the. Development registered under title number PBL2626 a copy of which is annexed and. Signed as relative to the standard security and comprises 3 pages (the "development plan") and which plots "plot 6", "plot 8", "plot 41 ", and "plot 42" are shown marked respectively and each. Is outlined in red on page one of the development plan and "plot 43" which is located on the ground floor within the area shown outlined teal and marked "plot 43-44" on page one of the development plan and is more specifically shown outlined in red and hatched purple on the ground floor plan on page three of the development plan. Outstanding |
---|---|
23 May 2018 | Delivered on: 30 May 2018 Persons entitled: Merlin Finance LLP Classification: A registered charge Particulars: The area shown edged red and partly hatched in red and partly cross hatched in blue on the planed annexed to the instrument and which area of land forms part and portion of the subjects known as and forming caerlee mills, innerleithen, EH44 6HP, being the whole subjects registered in the land register of scotland under title number PBL2626. Outstanding |
16 May 2018 | Delivered on: 21 May 2018 Persons entitled: Merlin Finance LLP Classification: A registered charge Particulars: N/A. Outstanding |
26 May 2017 | Delivered on: 30 May 2017 Persons entitled: Cwp Innerleithen Limited Classification: A registered charge Particulars: Subjects at caerlee mills, innerleithen. PBL2626. Please see instrument for further details. Outstanding |
4 September 2020 | Registration of charge SO3060460004, created on 31 August 2020 (13 pages) |
---|---|
28 August 2020 | Alteration to floating charge SO3060460002, created on (89 pages) |
26 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
14 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
27 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 May 2018 (16 pages) |
13 November 2018 | Satisfaction of charge SO3060460001 in full (1 page) |
22 June 2018 | Notification of Currie House Developments Limited as a person with significant control on 19 May 2017 (1 page) |
22 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
30 May 2018 | Registration of charge SO3060460003, created on 23 May 2018 (20 pages) |
21 May 2018 | Registration of charge SO3060460002, created on 16 May 2018 (22 pages) |
16 November 2017 | Appointment of Currie House Developments Limited as a member on 15 November 2017 (2 pages) |
16 November 2017 | Appointment of Currie House Developments Limited as a member on 15 November 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
30 May 2017 | Registration of charge SO3060460001, created on 26 May 2017 (8 pages) |
30 May 2017 | Registration of charge SO3060460001, created on 26 May 2017 (8 pages) |
24 May 2017 | Appointment of Bgp Westburn Llp as a member on 18 May 2017 (2 pages) |
24 May 2017 | Appointment of Bgp Westburn Llp as a member on 18 May 2017 (2 pages) |
24 May 2017 | Termination of appointment of John Inglis Shepherd as a member on 18 May 2017 (1 page) |
24 May 2017 | Termination of appointment of John Inglis Shepherd as a member on 18 May 2017 (1 page) |
21 April 2017 | Current accounting period extended from 31 March 2018 to 31 May 2018 (1 page) |
21 April 2017 | Current accounting period extended from 31 March 2018 to 31 May 2018 (1 page) |
31 March 2017 | Incorporation of a limited liability partnership (9 pages) |
31 March 2017 | Incorporation of a limited liability partnership (9 pages) |