ASPEN TOWER SILVERSTONE PROPCO (ROSELEA COURT) LIMITED

Company Documents

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

View Document

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

View Document

31/03/2531 March 2025 Satisfaction of charge SC6515580007 in full

View Document

31/03/2531 March 2025 Satisfaction of charge SC6515580005 in full

View Document

31/03/2531 March 2025 Satisfaction of charge SC6515580006 in full

View Document

31/03/2531 March 2025 Satisfaction of charge SC6515580004 in full

View Document

31/03/2531 March 2025 Satisfaction of charge SC6515580003 in full

View Document

31/03/2531 March 2025 Satisfaction of charge SC6515580002 in full

View Document

10/03/2510 March 2025 Registered office address changed from Exchange Tower 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

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

View Document

10/02/2510 February 2025 Cessation of Priory Cc40 Limited as a person with significant control on 2025-02-05

View Document

10/02/2510 February 2025 Termination of appointment of Mark Daniel Gross 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

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 Termination of appointment of Manpreet Singh Johal as a director on 2025-02-05

View Document

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

View Document

10/02/2510 February 2025 Termination of appointment of Sachin Shyam Unadkat as a director on 2025-02-05

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

01/08/241 August 2024 Full accounts made up to 2023-09-30

View Document

14/02/2414 February 2024 Accounts for a small company made up to 2022-09-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

24/10/2324 October 2023 Current accounting period shortened from 2022-12-31 to 2022-09-30

View Document

25/05/2325 May 2023 Registration of charge SC6515580007, created on 2023-05-23

View Document

25/05/2325 May 2023 Registration of charge SC6515580006, created on 2023-05-19

View Document

22/05/2322 May 2023 Registration of charge SC6515580005, created on 2023-05-19

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

09/05/229 May 2022 Previous accounting period shortened from 2022-06-30 to 2021-12-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-13 with updates

View Document

27/01/2227 January 2022 Termination of appointment of Jonathan Lloyd-Evans as a director on 2022-01-27

View Document

25/01/2225 January 2022 Memorandum and Articles of Association

View Document

06/01/226 January 2022 Registration of charge SC6515580004, created on 2021-12-17

View Document

23/12/2123 December 2021 Appointment of Mr Jonathan Lloyd-Evans as a director on 2021-11-26

View Document

23/12/2123 December 2021 Appointment of Mr Mark Daniel Gross as a director on 2021-11-26

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Resolutions

View Document

13/12/2113 December 2021 Appointment of Mr Gurkirpal Singh Tatla as a director on 2021-11-26

View Document

13/12/2113 December 2021 Appointment of Mr Manpreet Singh Johal as a director on 2021-11-26

View Document

13/12/2113 December 2021 Registered office address changed from Abbotsford House 41 Drymen Road Bearsden Glasgow G61 2RL Scotland to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 2021-12-13

View Document

13/12/2113 December 2021 Appointment of Mr Sachin Shyam Unadkat as a director on 2021-11-26

View Document

10/12/2110 December 2021 Termination of appointment of Lekh Paul Sokhi as a director on 2021-11-26

View Document

10/12/2110 December 2021 Certificate of change of name

View Document

10/12/2110 December 2021 Registration of charge SC6515580003, created on 2021-11-26

View Document

10/12/2110 December 2021 Satisfaction of charge SC6515580001 in full

View Document

10/12/2110 December 2021 Notification of Priory Cc40 Limited as a person with significant control on 2021-11-26

View Document

10/12/2110 December 2021 Cessation of Morrison Community Care (Stirling) Holdco Limited as a person with significant control on 2021-11-26

View Document

09/12/219 December 2021 Registration of charge SC6515580002, created on 2021-11-26

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

23/09/2123 September 2021 Previous accounting period extended from 2021-01-31 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/01/2014 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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