ZIGGURAT (BRUNSWICK VILLAGE) LLP
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2BB

Company number SO304885
Status Active
Incorporation Date 11 April 2014
Company Type Limited Liability Partnership
Address 19 RUTLAND SQUARE, EDINBURGH, SCOTLAND, EH1 2BB
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Appointment of Mr Nidal Saade as a member on 16 June 2014; Termination of appointment of Ranjy Limited as a member on 19 June 2014; Registered office address changed from Shrubhill House 8 Middlefield Edinburgh EH7 4QW Scotland to 19 Rutland Square Edinburgh EH1 2BB on 1 September 2016. The most likely internet sites of ZIGGURAT (BRUNSWICK VILLAGE) LLP are www.zigguratbrunswickvillage.co.uk, and www.ziggurat-brunswick-village.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. Ziggurat Brunswick Village Llp is a Limited Liability Partnership. The company registration number is SO304885. Ziggurat Brunswick Village Llp has been working since 11 April 2014. The present status of the company is Active. The registered address of Ziggurat Brunswick Village Llp is 19 Rutland Square Edinburgh Scotland Eh1 2bb. . ANDERSON, Tom Barnaby James is a LLP Designated Member of the company. MCADDEN, Matthew James is a LLP Designated Member of the company. CHAMBERLAIN, Lloyd is a LLP Member of the company. PIKE, Jim is a LLP Member of the company. SAADE, Nidal is a LLP Member of the company. TUDDENHAM, Derek is a LLP Member of the company. TUDDENHAM, Deysia is a LLP Member of the company. ARBOL INVESTMENTS LIMITED is a LLP Member of the company. ARUSHA INVESTMENTS LIMITED is a LLP Member of the company. ELKSTONE REO S.A.R.L is a LLP Member of the company. REEPA LTD is a LLP Member of the company. LLP Member RANJY LIMITED has been resigned.


Current Directors

LLP Designated Member
ANDERSON, Tom Barnaby James
Appointed Date: 30 May 2014
50 years old

LLP Designated Member
MCADDEN, Matthew James
Appointed Date: 11 April 2014
54 years old

LLP Member
CHAMBERLAIN, Lloyd
Appointed Date: 30 May 2014
49 years old

LLP Member
PIKE, Jim
Appointed Date: 11 April 2014
60 years old

LLP Member
SAADE, Nidal
Appointed Date: 16 June 2014
51 years old

LLP Member
TUDDENHAM, Derek
Appointed Date: 30 May 2014
77 years old

LLP Member
TUDDENHAM, Deysia
Appointed Date: 30 May 2014
78 years old

LLP Member
ARBOL INVESTMENTS LIMITED
Appointed Date: 30 May 2014

LLP Member
ARUSHA INVESTMENTS LIMITED
Appointed Date: 30 May 2014

LLP Member
ELKSTONE REO S.A.R.L
Appointed Date: 30 May 2014

LLP Member
REEPA LTD
Appointed Date: 30 May 2014

Resigned Directors

LLP Member
RANJY LIMITED
Resigned: 19 June 2014
Appointed Date: 30 May 2014

ZIGGURAT (BRUNSWICK VILLAGE) LLP Events

13 Dec 2016
Appointment of Mr Nidal Saade as a member on 16 June 2014
13 Dec 2016
Termination of appointment of Ranjy Limited as a member on 19 June 2014
01 Sep 2016
Registered office address changed from Shrubhill House 8 Middlefield Edinburgh EH7 4QW Scotland to 19 Rutland Square Edinburgh EH1 2BB on 1 September 2016
31 Aug 2016
Satisfaction of charge SO3048850002 in full
31 Aug 2016
Satisfaction of charge SO3048850003 in full
...
... and 20 more events
13 Feb 2015
Alteration to floating charge SO3048850001, created on
05 Feb 2015
Registration of charge SO3048850002, created on 28 January 2015
05 Feb 2015
Registration of charge SO3048850003, created on 28 January 2015
26 Aug 2014
Registration of charge SO3048850001, created on 14 August 2014
11 Apr 2014
Incorporation of a limited liability partnership

ZIGGURAT (BRUNSWICK VILLAGE) LLP Charges

28 January 2015
Charge code SO30 4885 0003
Delivered: 5 February 2015
Status: Satisfied on 31 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
28 January 2015
Charge code SO30 4885 0002
Delivered: 5 February 2015
Status: Satisfied on 31 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
14 August 2014
Charge code SO30 4885 0001
Delivered: 26 August 2014
Status: Satisfied on 24 August 2016
Persons entitled: Elkstone Capital International Services Limited
Description: Contains floating charge…