MARK GP (SCOTLAND) LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-08 View Report
Accounts. Accounts type total exemption full. 2023-10-19 View Report
Gazette. Gazette filings brought up to date. 2023-09-30 View Report
Gazette. Gazette notice compulsory. 2023-09-26 View Report
Confirmation statement. Statement with no updates. 2022-10-28 View Report
Accounts. Accounts type total exemption full. 2022-09-13 View Report
Confirmation statement. Statement with no updates. 2021-10-20 View Report
Accounts. Accounts type total exemption full. 2021-01-20 View Report
Accounts. Accounts type total exemption full. 2021-01-20 View Report
Change of name. Description: Company name changed meyer bergman general partner (scotland) LIMITED\certificate issued on 08/01/21. 2021-01-08 View Report
Resolution. Description: Resolutions. 2021-01-08 View Report
Gazette. Gazette filings brought up to date. 2021-01-08 View Report
Gazette. Gazette notice compulsory. 2020-12-29 View Report
Confirmation statement. Statement with no updates. 2020-10-14 View Report
Confirmation statement. Statement with no updates. 2019-11-04 View Report
Accounts. Accounts type total exemption full. 2019-10-31 View Report
Gazette. Gazette filings brought up to date. 2019-10-16 View Report
Gazette. Gazette notice compulsory. 2019-10-15 View Report
Confirmation statement. Statement with no updates. 2018-11-07 View Report
Accounts. Accounts type total exemption full. 2018-08-02 View Report
Confirmation statement. Statement with no updates. 2017-11-07 View Report
Gazette. Gazette filings brought up to date. 2017-10-21 View Report
Gazette. Gazette notice compulsory. 2017-10-17 View Report
Accounts. Accounts type total exemption small. 2017-10-13 View Report
Confirmation statement. Statement with updates. 2016-11-21 View Report
Accounts. Accounts type total exemption small. 2015-11-18 View Report
Accounts. Accounts type total exemption small. 2015-11-18 View Report
Annual return. With made up date full list shareholders. 2015-11-16 View Report
Officers. Officer name: Morton Fraser Secretaries Limited. Termination date: 2015-09-28. 2015-09-28 View Report
Officers. Appointment date: 2015-09-28. Officer name: Sanjiv Rasiklal Raykundalia. 2015-09-28 View Report
Annual return. With made up date full list shareholders. 2014-11-25 View Report
Accounts. Accounts type total exemption small. 2013-11-20 View Report
Accounts. Accounts type total exemption small. 2013-11-20 View Report
Gazette. Gazette filings brought up to date. 2013-11-13 View Report
Annual return. With made up date full list shareholders. 2013-11-12 View Report
Gazette. Gazette notice compulsary. 2013-11-01 View Report
Annual return. With made up date full list shareholders. 2012-11-12 View Report
Accounts. Accounts type total exemption small. 2012-10-25 View Report
Annual return. With made up date full list shareholders. 2011-11-21 View Report
Accounts. Accounts type total exemption small. 2011-07-27 View Report
Annual return. With made up date full list shareholders. 2010-12-02 View Report
Accounts. Accounts type total exemption small. 2010-08-18 View Report
Annual return. With made up date full list shareholders. 2009-12-10 View Report
Officers. Change date: 2009-11-11. Officer name: Morton Fraser Secretaries Limited. 2009-12-10 View Report
Officers. Officer name: Marcus Sebastianus Meijer. Change date: 2009-12-10. 2009-12-10 View Report
Address. Old address: 30-31 Queen Street Edinburgh Midlothian EH2 1JX. Change date: 2009-11-11. 2009-11-11 View Report
Accounts. Accounts type total exemption small. 2009-08-10 View Report
Annual return. Legacy. 2009-04-02 View Report
Officers. Description: Secretary appointed morton fraser secretaries LIMITED. 2009-03-16 View Report
Officers. Description: Appointment terminated secretary sanjiv raykundalia. 2009-03-06 View Report