ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aspen Tower Silverstone Propco (Roselea Court) Limited

Aspen Tower Silverstone Propco (Roselea Court) Limited is an active company incorporated on 14 January 2020 with the registered office located in Edinburgh, City of Edinburgh. Aspen Tower Silverstone Propco (Roselea Court) Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
SC651558
Private limited company
Scottish Company
Age
5 years
Incorporated 14 January 2020
Size
Unreported
Confirmation
Submitted
Dated 27 November 2024 (9 months ago)
Next confirmation dated 27 November 2025
Due by 11 December 2025 (3 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
C/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
United Kingdom
Address changed on 10 Mar 2025 (6 months ago)
Previous address was Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland
Telephone
Unreported
Email
Unreported
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1961
Director • British • Lives in UK • Born in May 1967
Director • British • Lives in England • Born in Jun 1982
Director • British • Lives in UK • Born in Apr 1994
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aspen Tower Silverstone Propco (QVH) Limited
Gurkirpal Singh Tatla, Mark Daniel Gross, and 7 more are mutual people.
Active
Aspen Tower Silverstone Propco (Ancaster House) Limited
Mark Daniel Gross, CSC Corporate Services (UK) Limited, and 6 more are mutual people.
Active
Aspen Tower Silverstone Propco (Ashlea Court) Limited
Mark Daniel Gross, CSC Corporate Services (UK) Limited, and 4 more are mutual people.
Active
Aspen Tower Silverstone Propco (Longbridge Deverill) Limited
Mark Daniel Gross, Mr Jonathan David Salter, and 3 more are mutual people.
Active
Aspen Tower Silverstone Propco (White House) Limited
Mark Daniel Gross, Mr Jonathan David Salter, and 3 more are mutual people.
Active
Aspen Tower Silverstone Propco (Dalgety Bay) Limited
CSC Corporate Services (UK) Limited, Khalid Ahmed Hayat, and 3 more are mutual people.
Active
Willow Tower Opco 1 Limited
Mr Jonathan David Salter, CSC Corporate Services (UK) Limited, and 2 more are mutual people.
Active
Redwood Tower UK Opco 2 Limited
Mr Jonathan David Salter, Jorge Manrique Charro, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£88.59K
Decreased by £1.26M (-93%)
Turnover
£3.92M
Increased by £356.53K (+10%)
Employees
94
Decreased by 4 (-4%)
Total Assets
£7.19M
Decreased by £1.46M (-17%)
Total Liabilities
-£7.32M
Decreased by £951.65K (-12%)
Net Assets
-£131.85K
Decreased by £509.04K (-135%)
Debt Ratio (%)
102%
Increased by 6.19% (+6%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 7 Jul 2025
Mr Michael John Pierpoint Appointed
3 Months Ago on 30 May 2025
Jonathan David Salter Resigned
3 Months Ago on 30 May 2025
Charge Satisfied
5 Months Ago on 31 Mar 2025
Charge Satisfied
5 Months Ago on 31 Mar 2025
Charge Satisfied
5 Months Ago on 31 Mar 2025
Charge Satisfied
5 Months Ago on 31 Mar 2025
Charge Satisfied
5 Months Ago on 31 Mar 2025
Charge Satisfied
5 Months Ago on 31 Mar 2025
Registered Address Changed
6 Months Ago on 10 Mar 2025
Get Credit Report
Discover Aspen Tower Silverstone Propco (Roselea Court) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 30 September 2024
Submitted on 7 Jul 2025
Termination of appointment of Jonathan David Salter as a director on 30 May 2025
Submitted on 2 Jun 2025
Appointment of Mr Michael John Pierpoint as a director on 30 May 2025
Submitted on 2 Jun 2025
Satisfaction of charge SC6515580003 in full
Submitted on 31 Mar 2025
Satisfaction of charge SC6515580004 in full
Submitted on 31 Mar 2025
Satisfaction of charge SC6515580005 in full
Submitted on 31 Mar 2025
Satisfaction of charge SC6515580006 in full
Submitted on 31 Mar 2025
Satisfaction of charge SC6515580007 in full
Submitted on 31 Mar 2025
Satisfaction of charge SC6515580002 in full
Submitted on 31 Mar 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 10 March 2025
Submitted on 10 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year