Edinburgh
Midlothian
EH3 7LP
Scotland
LLP Designated Member Name | Square And Crescent Group Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 26 July 2017(same day as company formation) |
Correspondence Address | 18 Walker Street Edinburgh Midlothian EH3 7LP 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 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
3 October 2017 | Delivered on: 4 October 2017 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All and whole the subjects known as 4 and 6 melville street, edinburgh EH3 7NS registered in the land register of scotland under title number MID82383. Outstanding |
---|---|
3 October 2017 | Delivered on: 4 October 2017 Persons entitled: The Welch Group Developments Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming 4 and 6 melville street, edinburgh which said subjects are registered in the land register of scotland under title number MID82383. Outstanding |
26 September 2017 | Delivered on: 2 October 2017 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All of the property (including uncalled capital) which may from time to time, while this floating charge is in force, be comprised in the company's property and undertaking. Outstanding |
22 September 2017 | Delivered on: 28 September 2017 Persons entitled: The Welch Group Developments Limited Classification: A registered charge Outstanding |
1 December 2020 | Satisfaction of charge SO3061220003 in full (1 page) |
---|---|
1 December 2020 | Satisfaction of charge SO3061220001 in full (1 page) |
7 August 2020 | Change of details for Square and Crescent Group Ltd as a person with significant control on 24 July 2020 (2 pages) |
7 August 2020 | Member's details changed for Square and Crescent Group Ltd on 24 July 2020 (1 page) |
7 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
7 August 2020 | Member's details changed for Westrie Limited on 7 August 2020 (1 page) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
5 March 2020 | Registered office address changed from Q Court 3 Quality Street Edinburgh Midlothian EH4 5BP to 18 Walker Street Edinburgh Midlothian EH3 7LP on 5 March 2020 (1 page) |
5 February 2020 | Satisfaction of charge SO3061220004 in full (1 page) |
5 February 2020 | Satisfaction of charge SO3061220002 in full (1 page) |
6 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
20 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
4 October 2017 | Registration of charge SO3061220004, created on 3 October 2017 (9 pages) |
4 October 2017 | Registration of charge SO3061220004, created on 3 October 2017 (9 pages) |
4 October 2017 | Registration of charge SO3061220003, created on 3 October 2017 (8 pages) |
4 October 2017 | Registration of charge SO3061220003, created on 3 October 2017 (8 pages) |
2 October 2017 | Registration of charge SO3061220002, created on 26 September 2017 (19 pages) |
2 October 2017 | Registration of charge SO3061220002, created on 26 September 2017 (19 pages) |
28 September 2017 | Registration of charge SO3061220001, created on 22 September 2017 (24 pages) |
28 September 2017 | Registration of charge SO3061220001, created on 22 September 2017 (24 pages) |
26 July 2017 | Incorporation of a limited liability partnership (27 pages) |
26 July 2017 | Incorporation of a limited liability partnership (27 pages) |