- Company Overview for SCOIN INVESTMENT PARTNERS LIMITED (SC323893)
- Filing history for SCOIN INVESTMENT PARTNERS LIMITED (SC323893)
- People for SCOIN INVESTMENT PARTNERS LIMITED (SC323893)
- Charges for SCOIN INVESTMENT PARTNERS LIMITED (SC323893)
- Insolvency for SCOIN INVESTMENT PARTNERS LIMITED (SC323893)
- More for SCOIN INVESTMENT PARTNERS LIMITED (SC323893)
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) |
---|---|---|---|
28 Feb 2018 | PSC01 | Notification of Gavin Forbes Farquhar as a person with significant control on 6 April 2016 | |
28 Feb 2018 | PSC01 | Notification of John Scott Murray as a person with significant control on 6 April 2016 | |
17 May 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
18 May 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
08 Jun 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
08 May 2015 | MR01 | Registration of charge SC3238930008, created on 17 April 2015 | |
20 May 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders | |
24 Apr 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
23 Jan 2013 | AP04 | Appointment of Pinsent Masons Secretarial Limited as a secretary | |
23 Jan 2013 | AD01 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 23 January 2013 | |
23 Jan 2013 | TM02 | Termination of appointment of Md Secretaries Limited as a secretary | |
05 Jul 2012 | CH01 | Director's details changed for John Scott Murray on 4 July 2012 | |
30 May 2012 | AR01 | Annual return made up to 17 May 2012 with full list of shareholders | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
29 Sep 2011 | 466(Scot) | Alterations to floating charge 6 | |
25 Aug 2011 | MG01s | Particulars of a mortgage or charge / charge no: 7 | |
12 Aug 2011 | MG01s | Particulars of a mortgage or charge / charge no: 6 | |
08 Jun 2011 | AR01 | Annual return made up to 17 May 2011 with full list of shareholders | |
06 Apr 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
30 Jul 2010 | AR01 | Annual return made up to 17 May 2010 with full list of shareholders | |
24 Jun 2010 | MG01s | Particulars of a mortgage or charge / charge no: 5 | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
16 Jul 2009 | 288c | Secretary's change of particulars md secretaries LIMITED logged form |