Advanced company searchLink opens in new window

ANGLO IRISH PRIVATE EQUITY (GP) SCOTLAND LIMITED

Company number SC237265

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2018 DS01 Application to strike the company off the register
29 Sep 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
01 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
07 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
30 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
29 Sep 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
03 Jul 2015 AA Total exemption full accounts made up to 30 September 2014
26 Sep 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
08 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Aug 2014 TM01 Termination of appointment of Thomas Paschal Walsh as a director on 29 August 2014
29 Aug 2014 TM01 Termination of appointment of Gordon Parker as a director on 29 August 2014
28 Aug 2014 AP01 Appointment of Mr Thomas Paschal Walsh as a director on 28 August 2014
03 Jul 2014 AA Total exemption full accounts made up to 30 September 2013
27 Sep 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
20 Sep 2013 CH01 Director's details changed for Mr Gordon Parker on 25 July 2010
09 Jul 2013 AA Total exemption full accounts made up to 30 September 2012
27 Feb 2013 AP03 Appointment of Mr Robert Savill as a secretary
27 Feb 2013 TM02 Termination of appointment of Philippa Scobie as a secretary
11 Feb 2013 TM01 Termination of appointment of Thomas Walsh as a director
08 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
26 Jun 2012 AA Total exemption full accounts made up to 30 September 2011
14 Feb 2012 AP03 Appointment of Mrs Philippa Scobie as a secretary
14 Feb 2012 TM02 Termination of appointment of David Morgan as a secretary