Edinburgh
Midlothian
EH3 7LP
Scotland
LLP Designated Member Name | Westrie Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 November 2018(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 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months, 4 weeks from now) |
8 September 2022 | Delivered 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 2022 | Delivered on: 9 September 2022 Persons entitled: Park Securities Developments LLP Classification: A registered charge Particulars: N/A. Outstanding |
5 November 2020 | Delivered 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 2020 | Delivered on: 4 November 2020 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
25 April 2019 | Delivered on: 14 May 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
7 January 2019 | Delivered 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 2019 | Delivered 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 2018 | Delivered on: 7 January 2019 Persons entitled: The Welch Group Developments Limited Classification: A registered charge Outstanding |
20 December 2018 | Delivered on: 21 December 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
20 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
---|---|
19 November 2020 | Change of details for Westrie Limited as a person with significant control on 16 November 2020 (2 pages) |
19 November 2020 | Member's details changed for Square and Crescent Group Ltd on 16 November 2020 (1 page) |
19 November 2020 | Change of details for Square and Crescent Group Ltd as a person with significant control on 16 November 2020 (2 pages) |
19 November 2020 | Member's details changed for Westrie Limited on 16 November 2020 (1 page) |
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
13 November 2020 | Alteration to floating charge SO3065760006, created on (23 pages) |
13 November 2020 | Alteration to floating charge SO3065760002, created on (23 pages) |
12 November 2020 | Satisfaction of charge SO3065760001 in full (4 pages) |
12 November 2020 | Satisfaction of charge SO3065760005 in full (4 pages) |
12 November 2020 | Satisfaction of charge SO3065760004 in full (4 pages) |
6 November 2020 | Registration of charge SO3065760007, created on 5 November 2020 (10 pages) |
4 November 2020 | Registration of charge SO3065760006, created on 30 October 2020 (20 pages) |
8 September 2020 | Change of details for Square and Crescent Group Ltd as a person with significant control on 19 November 2018 (2 pages) |
8 September 2020 | Change of details for Westrie Limited as a person with significant control on 19 November 2018 (2 pages) |
2 June 2020 | Previous accounting period extended from 30 November 2019 to 31 March 2020 (1 page) |
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) |
27 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
14 May 2019 | Registration of charge SO3065760005, created on 25 April 2019 (5 pages) |
15 January 2019 | Registration of charge SO3065760004, created on 7 January 2019 (4 pages) |
8 January 2019 | Registration of charge SO3065760003, created on 7 January 2019 (8 pages) |
8 January 2019 | Alteration to floating charge SO3065760002, created on (29 pages) |
7 January 2019 | Alteration to floating charge SO3065760001, created on (29 pages) |
7 January 2019 | Registration of charge SO3065760002, created on 21 December 2018 (24 pages) |
21 December 2018 | Registration of charge SO3065760001, created on 20 December 2018 (8 pages) |
19 November 2018 | Incorporation of a limited liability partnership (26 pages) |