- Company Overview for ANGLO IRISH PRIVATE EQUITY GP II SCOTLAND LIMITED (SC288721)
- Filing history for ANGLO IRISH PRIVATE EQUITY GP II SCOTLAND LIMITED (SC288721)
- People for ANGLO IRISH PRIVATE EQUITY GP II SCOTLAND LIMITED (SC288721)
- Charges for ANGLO IRISH PRIVATE EQUITY GP II SCOTLAND LIMITED (SC288721)
- More for ANGLO IRISH PRIVATE EQUITY GP II SCOTLAND LIMITED (SC288721)
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
|
|
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
|
|
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
|
|
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 |