Rillbank Development LLP

General information

Office Address:

18 Walker Street EH3 7LP Edinburgh

Number: SO307099

Incorporation date: 2020-12-14

End of financial year: 31 March

Category: Limited Liability Partnership

Status: Active

Description

Data updated on:

Rillbank Development LLP can be found at Edinburgh at 18 Walker Street. Anyone can look up the firm by its postal code - EH3 7LP. The firm has been in business on the English market for 4 years. This enterprise is registered under the number SO307099 and its official state is active. The name of the firm was changed in 2022 to Rillbank Development LLP. This enterprise former registered name was Learmonth Development Llp. The most recent filed accounts documents detail the period up to 2022-03-31 and the latest annual confirmation statement was filed on 2022-12-13.

The companies that control the firm are as follows: Souter Meadows Limited and has 1/2 or less of voting rights. This company can be reached in Edinburgh at George Street, Fourth Floor, EH2 2LR. Euan M. has substantial control or influence over the company. Simon C. has substantial control or influence over the company.

  • Previous company's names
  • Rillbank Development LLP 2022-01-24
  • Learmonth Development Llp 2020-12-14

Financial data based on annual report

Company staff

Role: Corporate LLP Designated Member

Appointed: 02 September 2022

Address: Haymarket Square, Edinburgh, EH3 8FY, Scotland

Latest update: 8 February 2024

Beaufort Ventures Iii S.a.r.l.

Role: Corporate LLP Designated Member

Appointed: 02 September 2022

Address: Heienhaff, Senningerberg, L-1736, Luxembourg

Latest update: 8 February 2024

Role: Corporate LLP Designated Member

Appointed: 02 September 2022

Address: Walker Street, Edinburgh, EH3 7LP, Scotland

Latest update: 8 February 2024

Role: Corporate LLP Designated Member

Appointed: 02 September 2022

Address: George Street, Fourth Floor, Edinburgh, EH2 2LR, United Kingdom

Latest update: 8 February 2024

Square And Crescent Group Limited

Role: Corporate LLP Designated Member

Appointed: 14 December 2020

Address: Walker Street, Edinburgh, EH3 7LP, Scotland

Latest update: 8 February 2024

People with significant control

Souter Meadows Limited
Address: 68-70 George Street, Fourth Floor, Edinburgh, EH2 2LR, United Kingdom
Legal authority Companies Act 2006
Legal form Limited By Shares
Notified on 2 September 2022
Nature of control:
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights
Euan M.
Notified on 15 December 2020
Nature of control:
substantial control or influence
Simon C.
Notified on 15 December 2020
Nature of control:
substantial control or influence
Square And Crescent Group Limited
Address: 18 Walker Street, Edinburgh, EH3 7LP, Scotland
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Register Of Companies
Registration number Sc458824
Notified on 14 December 2020
Nature of control:
right to manage members
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights
Westrie Limited
Address: 18 Walker Street, Edinburgh, EH3 7LP, Scotland
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Register Of Companies
Registration number Sc537938
Notified on 14 December 2020
Ceased on 2 September 2022
Nature of control:
right to manage members
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 27 December 2023
Confirmation statement last made up date 13 December 2022
Annual Accounts
Start Date For Period Covered By Report 01/01/2021
End Date For Period Covered By Report 31/12/2021
Annual Accounts
Start Date For Period Covered By Report 01/01/2022
End Date For Period Covered By Report 31/03/2022
Annual Accounts
Start Date For Period Covered By Report 01/04/2022
End Date For Period Covered By Report 31/03/2023

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Directors's details were changed on Thursday 7th December 2023 (LLCH02)
filed on: 5th, January 2024
officers
Free Download Download filing (1 page)

Search other companies

3
Company Age

Closest Companies - by postcode