Company NameMSC Development Llp
Company StatusActive - Proposal to Strike off
Company NumberSO306576
CategoryLimited Liability Partnership
Incorporation Date19 November 2018(5 years, 4 months ago)

Directors

LLP Designated Member NameSquare And Crescent Group Ltd (Corporation)
StatusCurrent
Appointed19 November 2018(same day as company formation)
Correspondence Address18 Walker Street
Edinburgh
Midlothian
EH3 7LP
Scotland
LLP Designated Member NameWestrie Limited (Corporation)
StatusCurrent
Appointed19 November 2018(same day as company formation)
Correspondence Address18 Walker Street
Edinburgh
Midlothian
EH3 7LP
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 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 November 2023 (4 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months, 4 weeks from now)

Charges

8 September 2022Delivered on: 9 September 2022
Persons entitled: Park Securities Developments LLP

Classification: A registered charge
Particulars: All and whole 45 melville street, edinburgh EH3 7HL and 1 melville crescent, edinburgh EH3 7HW being the subjects registered in the land register of scotland under title number MID85466 under exception of: (1) all and whole the subjects registered under title number MID222891; (2) all and whole the subjects registered under title number MID227988; (3) all and whole the subjects registered under title number MID231528; (4) all and whole the subjects registered under title number MID228591; (5) all and whole the subjects which are currently undergoing registration under title number MID231767; (6) all and whole the subjects which are currently undergoing registration under title number MID231779; (7) all and whole the subjects which are currently undergoing registration under title number MID232646; (8) all and whole the subjects which are currently undergoing registration under title number MID231969; (9) all and whole the subjects which are currently undergoing registration under title number MID231968; and, (10) all and whole the subjects which are currently undergoing registration under title number MID233411.
Outstanding
7 September 2022Delivered on: 9 September 2022
Persons entitled: Park Securities Developments LLP

Classification: A registered charge
Particulars: N/A.
Outstanding
5 November 2020Delivered on: 6 November 2020
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All and whole the subjects known as 45 melville street and 1 melville crescent, edinburgh EH3 7HW registered in the land register of scotland under title number MID85466.
Outstanding
30 October 2020Delivered on: 4 November 2020
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding
25 April 2019Delivered on: 14 May 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
7 January 2019Delivered on: 15 January 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 45 melville street and 1 melville crescent, edinburgh registered in the land register of scotland under title number MID85466.
Outstanding
7 January 2019Delivered on: 8 January 2019
Persons entitled: The Welch Group Developments Limited (SC536134)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 45 melville street and 1 melville crescent, edinburgh which said subjects are registered in the land register of scotland under title number MID85466.
Outstanding
21 December 2018Delivered on: 7 January 2019
Persons entitled: The Welch Group Developments Limited

Classification: A registered charge
Outstanding
20 December 2018Delivered on: 21 December 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

20 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
19 November 2020Change of details for Westrie Limited as a person with significant control on 16 November 2020 (2 pages)
19 November 2020Member's details changed for Square and Crescent Group Ltd on 16 November 2020 (1 page)
19 November 2020Change of details for Square and Crescent Group Ltd as a person with significant control on 16 November 2020 (2 pages)
19 November 2020Member's details changed for Westrie Limited on 16 November 2020 (1 page)
18 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
13 November 2020Alteration to floating charge SO3065760006, created on (23 pages)
13 November 2020Alteration to floating charge SO3065760002, created on (23 pages)
12 November 2020Satisfaction of charge SO3065760001 in full (4 pages)
12 November 2020Satisfaction of charge SO3065760005 in full (4 pages)
12 November 2020Satisfaction of charge SO3065760004 in full (4 pages)
6 November 2020Registration of charge SO3065760007, created on 5 November 2020 (10 pages)
4 November 2020Registration of charge SO3065760006, created on 30 October 2020 (20 pages)
8 September 2020Change of details for Square and Crescent Group Ltd as a person with significant control on 19 November 2018 (2 pages)
8 September 2020Change of details for Westrie Limited as a person with significant control on 19 November 2018 (2 pages)
2 June 2020Previous accounting period extended from 30 November 2019 to 31 March 2020 (1 page)
5 March 2020Registered 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)
27 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
14 May 2019Registration of charge SO3065760005, created on 25 April 2019 (5 pages)
15 January 2019Registration of charge SO3065760004, created on 7 January 2019 (4 pages)
8 January 2019Registration of charge SO3065760003, created on 7 January 2019 (8 pages)
8 January 2019Alteration to floating charge SO3065760002, created on (29 pages)
7 January 2019Alteration to floating charge SO3065760001, created on (29 pages)
7 January 2019Registration of charge SO3065760002, created on 21 December 2018 (24 pages)
21 December 2018Registration of charge SO3065760001, created on 20 December 2018 (8 pages)
19 November 2018Incorporation of a limited liability partnership (26 pages)