GPMS (GENERAL PARTNER SOF I) LIMITED
Company number SC453038
- Company Overview for GPMS (GENERAL PARTNER SOF I) LIMITED (SC453038)
- Filing history for GPMS (GENERAL PARTNER SOF I) LIMITED (SC453038)
- People for GPMS (GENERAL PARTNER SOF I) LIMITED (SC453038)
- Registers for GPMS (GENERAL PARTNER SOF I) LIMITED (SC453038)
- More for GPMS (GENERAL PARTNER SOF I) LIMITED (SC453038)
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) |
---|---|---|---|
30 Sep 2020 | TM01 | Termination of appointment of Peter Archibald Mckellar as a director on 30 September 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
11 Jun 2020 | AP04 | Appointment of Sla Corporate Secretary Limited as a secretary on 31 May 2020 | |
11 Jun 2020 | TM02 | Termination of appointment of Holly Sylvia Kidd as a secretary on 31 May 2020 | |
26 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
27 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
24 Oct 2018 | TM02 | Termination of appointment of David Ross Thompson as a secretary on 22 October 2018 | |
24 Oct 2018 | AP03 | Appointment of Miss Holly Sylvia Kidd as a secretary on 22 October 2018 | |
12 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
28 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
03 Oct 2017 | AD03 | Register(s) moved to registered inspection location 6 st Andrews Square Edinburgh Midlothian EH2 2BD | |
03 Oct 2017 | AD02 | Register inspection address has been changed to 6 st Andrews Square Edinburgh Midlothian EH2 2BD | |
27 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
15 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
09 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
20 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
06 Nov 2014 | AP03 | Appointment of Mr David Ross Thompson as a secretary on 31 October 2014 | |
06 Nov 2014 | TM02 | Termination of appointment of Catriona Elizabeth Mickel as a secretary on 31 October 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
09 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
15 Oct 2013 | TM01 | Termination of appointment of Craig Williamson as a director | |
15 Oct 2013 | AP01 | Appointment of Mr Roger Jonathan Pim as a director | |
17 Jul 2013 | AA01 | Current accounting period shortened from 30 June 2014 to 31 December 2013 |