ABERDEEN EUROPEAN INFRASTRUCTURE CARRY GP LIMITED
Company number SC390150
- Company Overview for ABERDEEN EUROPEAN INFRASTRUCTURE CARRY GP LIMITED (SC390150)
- Filing history for ABERDEEN EUROPEAN INFRASTRUCTURE CARRY GP LIMITED (SC390150)
- People for ABERDEEN EUROPEAN INFRASTRUCTURE CARRY GP LIMITED (SC390150)
- More for ABERDEEN EUROPEAN INFRASTRUCTURE CARRY GP LIMITED (SC390150)
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 Dec 2014 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
24 Nov 2014 | CERTNM |
Company name changed lloyds bank european infrastructure carry gp LIMITED\certificate issued on 24/11/14
|
|
24 Nov 2014 | AD01 | Registered office address changed from Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE to 10 Queens Terrace Aberdeen AB10 1XL on 24 November 2014 | |
16 Oct 2014 | TM01 | Termination of appointment of Bindesh Savjani as a director on 30 September 2014 | |
16 Oct 2014 | AP01 | Appointment of Mrs Heather Clayton as a director on 30 September 2014 | |
25 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
28 May 2014 | AP04 | Appointment of Aberdeen Asset Management Plc as a secretary | |
27 May 2014 | AP01 | Appointment of Andrew Mccaffery as a director | |
06 May 2014 | TM01 | Termination of appointment of Alice Nisbet as a director | |
06 May 2014 | TM02 | Termination of appointment of Lloyds Secretaries Limited as a secretary | |
19 Feb 2014 | CH01 | Director's details changed for Ms Alice Nisbet on 23 January 2014 | |
09 Dec 2013 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
03 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
29 May 2013 | AP01 | Appointment of Bindesh Savjani as a director | |
23 May 2013 | TM01 | Termination of appointment of Pamela Dickson as a director | |
15 Jan 2013 | CH01 | Director's details changed for Ms Alice Nisbet on 10 September 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
16 Oct 2012 | AP01 | Appointment of Ms Pamela Simone Dickson as a director | |
12 Oct 2012 | TM01 | Termination of appointment of Graham Mcdonald as a director | |
04 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
31 Jul 2012 | TM02 | Termination of appointment of Laurence Edwards as a secretary | |
31 Jul 2012 | TM01 | Termination of appointment of Karen Bothwell as a director | |
31 Jul 2012 | AP04 | Appointment of Lloyds Secretaries Limited as a secretary | |
31 Jul 2012 | AP01 | Appointment of Ms Alice Nisbet as a director | |
24 Feb 2012 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders |