ASPEN TOWER SILVERSTONE PROPCO (DALGETY BAY) LIMITED
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 New | Appointment of Mr Michael John Pierpoint as a director on 2025-05-30 |
02/06/252 June 2025 New | Termination of appointment of Jonathan David Salter as a director on 2025-05-30 |
31/03/2531 March 2025 | Satisfaction of charge SC7049540004 in full |
31/03/2531 March 2025 | Satisfaction of charge SC7049540006 in full |
31/03/2531 March 2025 | Satisfaction of charge SC7049540003 in full |
10/03/2510 March 2025 | Registered office address changed from C/O 19 Canning Street Edinburgh EH3 8EH Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2025-03-10 |
06/03/256 March 2025 | Total exemption full accounts made up to 2024-03-31 |
18/02/2518 February 2025 | Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2025-02-05 |
11/02/2511 February 2025 | Certificate of change of name |
10/02/2510 February 2025 | Appointment of Mr Jonathan David Salter as a director on 2025-02-05 |
10/02/2510 February 2025 | Appointment of Mr Jorge Manrique Charro as a director on 2025-02-05 |
10/02/2510 February 2025 | Notification of Welltower Inc. as a person with significant control on 2025-02-05 |
10/02/2510 February 2025 | Cessation of Priory Cc85 Limited as a person with significant control on 2025-02-05 |
10/02/2510 February 2025 | Termination of appointment of Christopher David Ridgard as a director on 2025-02-05 |
10/02/2510 February 2025 | Termination of appointment of Manpreet Singh Johal as a director on 2025-02-05 |
10/02/2510 February 2025 | Appointment of Mr Khalid Ahmed Hayat as a director on 2025-02-05 |
09/08/249 August 2024 | Confirmation statement made on 2024-07-25 with updates |
07/06/247 June 2024 | Registration of charge SC7049540006, created on 2024-06-03 |
05/06/245 June 2024 | Resolutions |
05/06/245 June 2024 | Memorandum and Articles of Association |
05/06/245 June 2024 | Resolutions |
26/04/2426 April 2024 | Satisfaction of charge SC7049540002 in full |
26/04/2426 April 2024 | Satisfaction of charge SC7049540001 in full |
26/04/2426 April 2024 | Satisfaction of charge SC7049540005 in full |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-03-31 |
14/11/2314 November 2023 | Registration of charge SC7049540005, created on 2023-11-03 |
14/11/2314 November 2023 | Registration of charge SC7049540004, created on 2023-11-01 |
07/11/237 November 2023 | Registration of charge SC7049540003, created on 2023-11-01 |
03/11/233 November 2023 | Certificate of change of name |
03/11/233 November 2023 | Notification of Priory Cc85 Limited as a person with significant control on 2023-11-01 |
02/11/232 November 2023 | Appointment of Mr Manpreet Singh Johal as a director on 2023-11-01 |
02/11/232 November 2023 | Registered office address changed from 1 Cambuslang Road Glasgow G32 8NB Scotland to 19 C/O Addleshaw Goddard Llp, Exchange Tower, 19 Canning Street Edinburgh EH3 8EN on 2023-11-02 |
02/11/232 November 2023 | Registered office address changed from 19 C/O Addleshaw Goddard Llp, Exchange Tower, 19 Canning Street Edinburgh EH3 8EN United Kingdom to C/O 19 Canning Street Edinburgh EH3 8EH on 2023-11-02 |
02/11/232 November 2023 | Appointment of Mr Christopher David Ridgard as a director on 2023-11-01 |
02/11/232 November 2023 | Cessation of Morrison Community Care (Ccg) Holdco Limited as a person with significant control on 2023-11-01 |
02/11/232 November 2023 | Cessation of Lekh Paul Sokhi as a person with significant control on 2023-11-01 |
02/11/232 November 2023 | Cessation of David James Alexander Wylie as a person with significant control on 2023-11-01 |
02/11/232 November 2023 | Termination of appointment of David James Alexander Wylie as a director on 2023-11-01 |
02/11/232 November 2023 | Termination of appointment of Lekh Paul Sokhi as a director on 2023-11-01 |
02/11/232 November 2023 | Termination of appointment of David James Alexander Wylie as a secretary on 2023-11-01 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-25 with no updates |
16/02/2316 February 2023 | Registration of charge SC7049540001, created on 2023-02-15 |
16/02/2316 February 2023 | Registration of charge SC7049540002, created on 2023-02-15 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
15/11/2215 November 2022 | Change of details for Mr Lekh Paul Sokhi as a person with significant control on 2022-10-01 |
15/11/2215 November 2022 | Director's details changed for Mr Lekh Paul Sokhi on 2022-10-01 |
05/11/215 November 2021 | Cessation of Morrison Community Care (Dalgety Bay) Propco Limited as a person with significant control on 2021-11-03 |
05/11/215 November 2021 | Notification of Morrison Community Care (Ccg) Holdco Limited as a person with significant control on 2021-11-03 |
05/10/215 October 2021 | Resolutions |
05/10/215 October 2021 | Memorandum and Articles of Association |
05/10/215 October 2021 | Resolutions |
26/07/2126 July 2021 | Incorporation |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company