Advanced company searchLink opens in new window

ANGLO IRISH PRIVATE EQUITY GP II SCOTLAND LIMITED

Company number SC288721

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 10 August 2017 with no updates
07 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
16 Nov 2016 TM01 Termination of appointment of Gordon Parker as a director on 11 November 2016
07 Sep 2016 CS01 Confirmation statement made on 10 August 2016 with updates
07 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
04 Sep 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
29 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
03 Sep 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
11 Apr 2014 MR04 Satisfaction of charge 2 in full
11 Apr 2014 MR04 Satisfaction of charge 1 in full
07 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
03 Sep 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
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
24 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
13 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
08 Feb 2012 AP03 Appointment of Mrs Philippa Scobie as a secretary
08 Feb 2012 TM02 Termination of appointment of David Morgan as a secretary
06 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
07 Sep 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
07 Sep 2011 CH01 Director's details changed for Patrick O'hara on 6 September 2011