Background WavePink WaveYellow Wave

ASPEN TOWER SILVERSTONE PROPCO (DALGETY BAY) LIMITED (SC704954)

ASPEN TOWER SILVERSTONE PROPCO (DALGETY BAY) LIMITED (SC704954) is an active UK company. incorporated on 26 July 2021. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. ASPEN TOWER SILVERSTONE PROPCO (DALGETY BAY) LIMITED has been registered for 4 years. Current directors include HAYAT, Khalid Ahmed, MANRIQUE CHARRO, Jorge, PIERPOINT, Michael John.

Company Number
SC704954
Status
active
Type
ltd
Incorporated
26 July 2021
Age
4 years
Address
C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
HAYAT, Khalid Ahmed, MANRIQUE CHARRO, Jorge, PIERPOINT, Michael John
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

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. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. ASPEN TOWER SILVERSTONE PROPCO (DALGETY BAY) LIMITED was registered 4 years ago.(SIC: 87300)

Status

active

Active since 4 years ago

Company No

SC704954

LTD Company

Age

4 Years

Incorporated 26 July 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

DALGETY BAY CARE LIMITED
From: 3 November 2023To: 11 February 2025
MORRISON COMMUNITY CARE (DALGETY BAY) DEVCO LIMITED
From: 26 July 2021To: 3 November 2023
Contact
Address

C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

C/O 19 Canning Street Edinburgh EH3 8EH Scotland
From: 2 November 2023To: 10 March 2025
19 C/O Addleshaw Goddard Llp, Exchange Tower, 19 Canning Street Edinburgh EH3 8EN United Kingdom
From: 2 November 2023To: 2 November 2023
1 Cambuslang Road Glasgow G32 8NB Scotland
From: 26 July 2021To: 2 November 2023
Timeline

31 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
New Owner
Aug 21
New Owner
Aug 21
Owner Exit
Nov 21
Loan Secured
Feb 23
Loan Secured
Feb 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
Jun 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
11
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 05 Feb 2025

HAYAT, Khalid Ahmed

Active
Churchill Place, LondonE14 5HU
Born April 1994
Director
Appointed 05 Feb 2025

MANRIQUE CHARRO, Jorge

Active
Churchill Place, LondonE14 5HU
Born December 1986
Director
Appointed 05 Feb 2025

PIERPOINT, Michael John

Active
10th Floor, LondonE14 5HU
Born September 1985
Director
Appointed 30 May 2025

WYLIE, David James Alexander

Resigned
Cambuslang Road, GlasgowG32 8NB
Secretary
Appointed 20 Aug 2021
Resigned 01 Nov 2023

JOHAL, Manpreet Singh

Resigned
19 Canning Street, EdinburghEH3 8EH
Born August 1983
Director
Appointed 01 Nov 2023
Resigned 05 Feb 2025

RIDGARD, Christopher David

Resigned
19 Canning Street, EdinburghEH3 8EH
Born March 1974
Director
Appointed 01 Nov 2023
Resigned 05 Feb 2025

SALTER, Jonathan David, Mr.

Resigned
Churchill Place, LondonE14 5HU
Born May 1967
Director
Appointed 05 Feb 2025
Resigned 30 May 2025

SOKHI, Lekh Paul

Resigned
Cambuslang Road, GlasgowG32 8NB
Born March 1986
Director
Appointed 26 Jul 2021
Resigned 01 Nov 2023

WYLIE, David

Resigned
Cambuslang Road, GlasgowG32 8NB
Born January 1978
Director
Appointed 26 Jul 2021
Resigned 01 Nov 2023

Persons with significant control

6

1 Active
5 Ceased
Little Falls Drive, New Castle19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Feb 2025
Stomp Road, SloughSL1 7LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2023
Ceased 05 Feb 2025
Cambuslang Road, GlasgowG32 8NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2021
Ceased 01 Nov 2023

Mr Lekh Paul Sokhi

Ceased
C/O Addleshaw Goddard Llp,, EdinburghEH3 8EN
Born March 1986

Nature of Control

Significant influence or control
Notified 20 Aug 2021
Ceased 01 Nov 2023

Mr David Wylie

Ceased
C/O Addleshaw Goddard Llp,, EdinburghEH3 8EN
Born January 1978

Nature of Control

Significant influence or control
Notified 20 Aug 2021
Ceased 01 Nov 2023
Cambuslang Road, GlasgowG32 8NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2021
Ceased 03 Nov 2021
Fundings
Financials
Latest Activities

Filing History

57

Change Account Reference Date Company Previous Extended
19 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
18 February 2025
AP04Appointment of Corporate Secretary
Certificate Change Of Name Company
11 February 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
10 February 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
10 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2024
MR01Registration of a Charge
Resolution
5 June 2024
RESOLUTIONSResolutions
Memorandum Articles
5 June 2024
MAMA
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2023
MR01Registration of a Charge
Certificate Change Of Name Company
3 November 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
3 November 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 November 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 November 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
5 October 2021
MAMA
Resolution
5 October 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
26 August 2021
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
26 August 2021
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
26 August 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
26 August 2021
PSC01Notification of Individual PSC
Incorporation Company
26 July 2021
NEWINCIncorporation