London
EC4V 4BE
LLP Designated Member Name | Currie House Developments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 February 2019(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA Scotland |
LLP Designated Member Name | Sonich Developments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 July 2021(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | 39 Polwarth Terrace Edinburgh EH11 1NL Scotland |
LLP Designated Member Name | Whiteburn Projects Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 July 2021(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | Clock Tower 1 Jackson's Entry Edinburgh Midlothian EH8 8PJ Scotland |
Registered Address | Clocktower 1 Jacksons Entry Edinburgh EH8 8PJ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 17 February 2024 (2 months ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 2 weeks from now) |
22 February 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
---|---|
19 February 2020 | Change of details for Whiteburn Holdings Limited as a person with significant control on 18 February 2020 (2 pages) |
19 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
19 February 2020 | Cessation of Currie House Developments Limited as a person with significant control on 18 February 2020 (1 page) |
19 February 2019 | Current accounting period extended from 28 February 2020 to 31 May 2020 (1 page) |
18 February 2019 | Incorporation of a limited liability partnership (10 pages) |