ZIGGURAT (SHRUBHILL) LLP
EDINBURGH

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

Company number SO304607
Status Active
Incorporation Date 26 September 2013
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-eight events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Registered office address changed from Shrubhill House 8 Middlefield Edinburgh EH7 4QW Scotland to 19 Rutland Square Edinburgh EH1 2BB on 1 September 2016; Satisfaction of charge SO3046070008 in full. The most likely internet sites of ZIGGURAT (SHRUBHILL) LLP are www.zigguratshrubhill.co.uk, and www.ziggurat-shrubhill.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. Ziggurat Shrubhill Llp is a Limited Liability Partnership. The company registration number is SO304607. Ziggurat Shrubhill Llp has been working since 26 September 2013. The present status of the company is Active. The registered address of Ziggurat Shrubhill Llp is 19 Rutland Square Edinburgh Scotland Eh1 2bb. . MCADDEN, Matthew James is a LLP Designated Member of the company. ZIGGURAT (BRUNSWICK VILLAGE) LLP is a LLP Designated Member of the company. LLP Designated Member MCADDEN, Matthew James has been resigned. LLP Member ANDERSON, Tom Barnaby James has been resigned. LLP Member BRISKER, Robert Davey has been resigned. LLP Member PIKE, James Lonsdale has been resigned.


Current Directors

LLP Designated Member
MCADDEN, Matthew James
Appointed Date: 11 March 2016
54 years old

LLP Designated Member
ZIGGURAT (BRUNSWICK VILLAGE) LLP
Appointed Date: 30 May 2014

Resigned Directors

LLP Designated Member
MCADDEN, Matthew James
Resigned: 30 May 2014
Appointed Date: 26 September 2013
54 years old

LLP Member
ANDERSON, Tom Barnaby James
Resigned: 30 May 2014
Appointed Date: 25 November 2013
50 years old

LLP Member
BRISKER, Robert Davey
Resigned: 29 May 2014
Appointed Date: 25 November 2013
80 years old

LLP Member
PIKE, James Lonsdale
Resigned: 11 March 2016
Appointed Date: 26 September 2013
60 years old

Persons With Significant Control

Ziggurat (Brunswick Village) Llp
Notified on: 6 April 2016
Nature of control: Has significant influence or control

ZIGGURAT (SHRUBHILL) LLP Events

10 Oct 2016
Confirmation statement made on 26 September 2016 with updates
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 SO3046070008 in full
31 Aug 2016
Satisfaction of charge SO3046070005 in full
31 Aug 2016
Satisfaction of charge SO3046070004 in full
...
... and 28 more events
09 Jul 2014
Registration of charge SO3046070001, created on 24 June 2014
05 Dec 2013
Member's details changed for Mr Thomas Barnaby James Anderson on 25 November 2013
03 Dec 2013
Appointment of Mr Robert Brisker as a member
03 Dec 2013
Appointment of Mr Thomas Barnaby James Anderson as a member
26 Sep 2013
Incorporation of a limited liability partnership

ZIGGURAT (SHRUBHILL) LLP Charges

9 November 2015
Charge code SO30 4607 0009
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: The University Court of the University of Edinburgh
Description: Shrubhill house 6, 7 and 8 shrub place, edinburgh…
13 February 2015
Charge code SO30 4607 0008
Delivered: 17 February 2015
Status: Satisfied on 31 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects at shrubhill house, 6, 7 and 8…
28 January 2015
Charge code SO30 4607 0007
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 4607 0006
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 4607 0005
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 4607 0004
Delivered: 5 February 2015
Status: Satisfied on 31 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
20 August 2014
Charge code SO30 4607 0003
Delivered: 29 August 2014
Status: Satisfied on 24 August 2016
Persons entitled: Elkstone Capital International Services Limited
Description: Shrubhill house, 6, 7 and 8 shrub place, edinburgh (title…
14 August 2014
Charge code SO30 4607 0002
Delivered: 20 August 2014
Status: Satisfied on 24 August 2016
Persons entitled: Elkstone Capital International Services Limited
Description: Contains floating charge…
24 June 2014
Charge code SO30 4607 0001
Delivered: 9 July 2014
Status: Satisfied on 15 April 2016
Persons entitled: The City of Edinburgh Council
Description: Shrubhill house, 6,7 & 8 shrub place, edinburgh MID115431…