Edinburgh
EH3 7LP
Scotland
LLP Designated Member Name | Souter Orchard Brae Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 April 2021(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | 4th Floor, 68-70 George Street Edinburgh EH2 2LR Scotland |
LLP Designated Member Name | Westrie Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2020(same day as company formation) |
Correspondence Address | 18 Walker Street Edinburgh EH3 7LP Scotland |
Registered Address | 18 Walker Street Edinburgh 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 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 November 2022 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 7 December 2023 (6 months from now) |
6 May 2021 | Delivered on: 14 May 2021 Persons entitled: Souter Orchard Brae Limited Classification: A registered charge Particulars: All and whole those subjects known as and forming finance house, orchard brae, edinburgh, EH4 1PF, being the subjects registered in the land register of scotland under title number MID88215: together with (I) the whole buildings and erections thereon known as and forming finance house, (ii) the whole fixtures and fittings in and on it, and (iii) the whole rights, parts, privileges and pertinents. Outstanding |
---|---|
7 May 2021 | Delivered on: 12 May 2021 Persons entitled: Square and Crescent Group Limited Classification: A registered charge Particulars: All and whole those subjects known as and forming finance house, orchard brae, edinburgh, EH4 1PF, being the subjects registered in the land register of scotland under title number MID88215: together with (I) the whole buildings and erections thereon known as and forming finance house, (ii) the whole fixtures and fittings in and on it, and (iii) the whole rights, parts, privileges and pertinents. Outstanding |
5 May 2021 | Delivered on: 6 May 2021 Persons entitled: Unbranded Finance Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming finance house, orchard brae, edinburgh, EH4 1PF being the whole subjects registered in the land register of scotland under title number MID88215. Outstanding |
27 April 2021 | Delivered on: 28 April 2021 Persons entitled: Unbranded Finance Limited Classification: A registered charge Outstanding |
23 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
---|---|
23 December 2021 | Notification of Souter Orchard Brae Limited as a person with significant control on 13 April 2021 (2 pages) |
23 December 2021 | Notification of John Berthinussen as a person with significant control on 13 April 2021 (2 pages) |
23 December 2021 | Notification of Calum Cusiter as a person with significant control on 13 April 2021 (2 pages) |
13 December 2021 | Cessation of Westrie Limited as a person with significant control on 13 April 2021 (1 page) |
18 May 2021 | Alteration to floating charge SO3070980001, created on (48 pages) |
18 May 2021 | Alteration to floating charge SO3070980001, created on (66 pages) |
18 May 2021 | Alteration to floating charge SO3070980001, created on (68 pages) |
14 May 2021 | Registration of charge SO3070980004, created on 6 May 2021 (14 pages) |
12 May 2021 | Registration of charge SO3070980003, created on 7 May 2021 (15 pages) |
6 May 2021 | Registration of charge SO3070980002, created on 5 May 2021 (14 pages) |
4 May 2021 | Termination of appointment of Westrie Limited as a member on 13 April 2021 (1 page) |
4 May 2021 | Appointment of Souter Orchard Brae Limited as a member on 13 April 2021 (2 pages) |
28 April 2021 | Registration of charge SO3070980001, created on 27 April 2021 (27 pages) |
29 March 2021 | Register(s) moved to registered inspection location Commerce House South Street Elgin IV30 1JE (1 page) |
29 March 2021 | Location of register of charges has been changed to Commerce House South Street Elgin IV30 1JE (1 page) |
22 March 2021 | Notification of Simon Cook as a person with significant control on 15 December 2020 (2 pages) |
22 March 2021 | Notification of Euan Marshall as a person with significant control on 15 December 2020 (2 pages) |
21 December 2020 | Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
21 December 2020 | Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
14 December 2020 | Incorporation of a limited liability partnership (10 pages) |