ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aspen Tower Silverstone Propco (Dalgety Bay) Limited

Aspen Tower Silverstone Propco (Dalgety Bay) Limited is an active company incorporated on 26 July 2021 with the registered office located in Edinburgh, City of Edinburgh. Aspen Tower Silverstone Propco (Dalgety Bay) Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
SC704954
Private limited company
Scottish Company
Age
4 years
Incorporated 26 July 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 24 July 2025 (1 month ago)
Next confirmation dated 24 July 2026
Due by 7 August 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
C/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Address changed on 10 Mar 2025 (6 months ago)
Previous address was C/O 19 Canning Street Edinburgh EH3 8EH Scotland
Telephone
Unreported
Email
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1974
Director • British • Lives in UK • Born in May 1967
Director • British • Lives in UK • Born in Apr 1994
Director • British • Lives in UK • Born in Aug 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aspen Tower Silverstone Propco (Ancaster House) Limited
Jorge Manrique Charro, Christopher David Ridgard, and 4 more are mutual people.
Active
Aspen Tower Silverstone Propco (QVH) Limited
Jorge Manrique Charro, Christopher David Ridgard, and 4 more are mutual people.
Active
Aspen Tower Silverstone Propco (Roselea Court) Limited
Jorge Manrique Charro, Michael John Pierpoint, and 3 more are mutual people.
Active
Willow Tower Opco 1 Limited
Michael John Pierpoint, Mr Jonathan David Salter, and 2 more are mutual people.
Active
Redwood Tower UK Opco 2 Limited
Jorge Manrique Charro, CSC Corporate Services (UK) Limited, and 2 more are mutual people.
Active
Aspen Tower Propco 2 Limited
Michael John Pierpoint, Mr Jonathan David Salter, and 2 more are mutual people.
Active
Redwood Tower UK Opco 1 Limited
Jorge Manrique Charro, Michael John Pierpoint, and 2 more are mutual people.
Active
Aspen Tower Silverstone Propco (Ashlea Court) Limited
Christopher David Ridgard, Michael John Pierpoint, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£210K
Increased by £210K (%)
Turnover
Unreported
Same as previous period
Employees
14
Increased by 12 (+600%)
Total Assets
£11.23M
Increased by £2.66M (+31%)
Total Liabilities
-£10.9M
Increased by £2.33M (+27%)
Net Assets
£323K
Increased by £331.46K (-3918%)
Debt Ratio (%)
97%
Decreased by 2.98% (-3%)
Latest Activity
Confirmation Submitted
1 Month Ago on 30 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
Registered Address Changed
6 Months Ago on 10 Mar 2025
Full Accounts Submitted
6 Months Ago on 6 Mar 2025
Csc Corporate Services (Uk) Limited Appointed
7 Months Ago on 5 Feb 2025
Welltower Inc. (PSC) Appointed
7 Months Ago on 5 Feb 2025
Get Credit Report
Discover Aspen Tower Silverstone Propco (Dalgety Bay) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 July 2025 with updates
Submitted on 30 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 SC7049540003 in full
Submitted on 31 Mar 2025
Satisfaction of charge SC7049540004 in full
Submitted on 31 Mar 2025
Satisfaction of charge SC7049540006 in full
Submitted on 31 Mar 2025
Registered office address changed from C/O 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
Total exemption full accounts made up to 31 March 2024
Submitted on 6 Mar 2025
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 5 February 2025
Submitted on 18 Feb 2025
Certificate of change of name
Submitted on 11 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year