Advanced company searchLink opens in new window

ABERDEEN EUROPEAN INFRASTRUCTURE CARRY GP LIMITED

Company number SC390150

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 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
24 Nov 2014 CERTNM Company name changed lloyds bank european infrastructure carry gp LIMITED\certificate issued on 24/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-07
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
  • GBP 1
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