Advanced company searchLink opens in new window

MERCER PE II SCOTLAND GP LIMITED

Company number SC300328

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)
19 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
04 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Jul 2016 CERTNM Company name changed pe ii scotland gp LIMITED\certificate issued on 07/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-30
31 May 2016 AP01 Appointment of James Nicholas Barrie Nicolle as a director on 20 May 2016
31 May 2016 TM01 Termination of appointment of Barry Gerald Mcclay as a director on 20 May 2016
31 May 2016 TM01 Termination of appointment of David Nicholas Charles Bolton as a director on 20 May 2016
06 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
14 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Jul 2015 AP01 Appointment of Barry Gerald Mcclay as a director on 27 July 2015
01 Jun 2015 TM01 Termination of appointment of Karen Haith as a director on 31 May 2015
28 May 2015 AP01 Appointment of David Nicholas Charles Bolton as a director on 22 May 2015
07 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
20 Oct 2014 TM01 Termination of appointment of David Nicholas Charles Bolton as a director on 17 October 2014
20 Oct 2014 AP01 Appointment of David Nicholas Charles Bolton as a director on 17 October 2014
20 Oct 2014 TM01 Termination of appointment of Julian James Timms as a director on 22 October 2010
25 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
02 May 2014 TM01 Termination of appointment of Barry Mcclay as a director
02 May 2014 TM01 Termination of appointment of Kevin Brennan as a director
02 May 2014 AP02 Appointment of Ipes Director (Guernsey) Limited as a director
01 May 2014 CH01 Director's details changed for Barry Gerald Mcclay on 14 September 2013
30 Apr 2014 CH01 Director's details changed for Barry Gerald Mcclay on 29 April 2014
07 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
27 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Aug 2013 CH04 Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013