ASPEN TOWER SILVERSTONE PROPCO (DALGETY BAY) LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewAppointment of Mr Michael John Pierpoint as a director on 2025-05-30

View Document

02/06/252 June 2025 NewTermination of appointment of Jonathan David Salter as a director on 2025-05-30

View Document

31/03/2531 March 2025 Satisfaction of charge SC7049540004 in full

View Document

31/03/2531 March 2025 Satisfaction of charge SC7049540006 in full

View Document

31/03/2531 March 2025 Satisfaction of charge SC7049540003 in full

View Document

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

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

18/02/2518 February 2025 Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2025-02-05

View Document

11/02/2511 February 2025 Certificate of change of name

View Document

10/02/2510 February 2025 Appointment of Mr Jonathan David Salter as a director on 2025-02-05

View Document

10/02/2510 February 2025 Appointment of Mr Jorge Manrique Charro as a director on 2025-02-05

View Document

10/02/2510 February 2025 Notification of Welltower Inc. as a person with significant control on 2025-02-05

View Document

10/02/2510 February 2025 Cessation of Priory Cc85 Limited as a person with significant control on 2025-02-05

View Document

10/02/2510 February 2025 Termination of appointment of Christopher David Ridgard as a director on 2025-02-05

View Document

10/02/2510 February 2025 Termination of appointment of Manpreet Singh Johal as a director on 2025-02-05

View Document

10/02/2510 February 2025 Appointment of Mr Khalid Ahmed Hayat as a director on 2025-02-05

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-25 with updates

View Document

07/06/247 June 2024 Registration of charge SC7049540006, created on 2024-06-03

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Memorandum and Articles of Association

View Document

05/06/245 June 2024 Resolutions

View Document

26/04/2426 April 2024 Satisfaction of charge SC7049540002 in full

View Document

26/04/2426 April 2024 Satisfaction of charge SC7049540001 in full

View Document

26/04/2426 April 2024 Satisfaction of charge SC7049540005 in full

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Registration of charge SC7049540005, created on 2023-11-03

View Document

14/11/2314 November 2023 Registration of charge SC7049540004, created on 2023-11-01

View Document

07/11/237 November 2023 Registration of charge SC7049540003, created on 2023-11-01

View Document

03/11/233 November 2023 Certificate of change of name

View Document

03/11/233 November 2023 Notification of Priory Cc85 Limited as a person with significant control on 2023-11-01

View Document

02/11/232 November 2023 Appointment of Mr Manpreet Singh Johal as a director on 2023-11-01

View Document

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

View Document

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

View Document

02/11/232 November 2023 Appointment of Mr Christopher David Ridgard as a director on 2023-11-01

View Document

02/11/232 November 2023 Cessation of Morrison Community Care (Ccg) Holdco Limited as a person with significant control on 2023-11-01

View Document

02/11/232 November 2023 Cessation of Lekh Paul Sokhi as a person with significant control on 2023-11-01

View Document

02/11/232 November 2023 Cessation of David James Alexander Wylie as a person with significant control on 2023-11-01

View Document

02/11/232 November 2023 Termination of appointment of David James Alexander Wylie as a director on 2023-11-01

View Document

02/11/232 November 2023 Termination of appointment of Lekh Paul Sokhi as a director on 2023-11-01

View Document

02/11/232 November 2023 Termination of appointment of David James Alexander Wylie as a secretary on 2023-11-01

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

16/02/2316 February 2023 Registration of charge SC7049540001, created on 2023-02-15

View Document

16/02/2316 February 2023 Registration of charge SC7049540002, created on 2023-02-15

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Change of details for Mr Lekh Paul Sokhi as a person with significant control on 2022-10-01

View Document

15/11/2215 November 2022 Director's details changed for Mr Lekh Paul Sokhi on 2022-10-01

View Document

05/11/215 November 2021 Cessation of Morrison Community Care (Dalgety Bay) Propco Limited as a person with significant control on 2021-11-03

View Document

05/11/215 November 2021 Notification of Morrison Community Care (Ccg) Holdco Limited as a person with significant control on 2021-11-03

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021 Memorandum and Articles of Association

View Document

05/10/215 October 2021 Resolutions

View Document

26/07/2126 July 2021 Incorporation

View Document


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