SLCP (GENERAL PARTNER ESF II) LIMITED - EDINBURGH


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-10-31 View Report
Gazette. Gazette notice voluntary. 2023-08-15 View Report
Dissolution. Dissolution application strike off company. 2023-08-09 View Report
Confirmation statement. Statement with updates. 2023-06-23 View Report
Accounts. Accounts type dormant. 2022-09-29 View Report
Confirmation statement. Statement with no updates. 2022-06-20 View Report
Officers. Officer name: Roger Jonathan Pim. Termination date: 2022-02-22. 2022-02-24 View Report
Officers. Officer name: Mark Lemond. Appointment date: 2022-02-22. 2022-02-24 View Report
Officers. Appointment date: 2022-02-22. Officer name: Mr Merrick Mckay. 2022-02-24 View Report
Officers. Appointment date: 2022-02-22. Officer name: Simon Tyszko. 2022-02-24 View Report
Officers. Officer name: Mr James Richard Bryden. Appointment date: 2022-02-22. 2022-02-24 View Report
Officers. Officer name: Stewart Hay. Termination date: 2022-02-22. 2022-02-24 View Report
Officers. Officer name: Sla Corporate Secretary Limited. Change date: 2021-11-26. 2021-12-07 View Report
Persons with significant control. Psc name: Slcp (Holdings) Limited. Change date: 2021-11-26. 2021-11-26 View Report
Officers. Termination date: 2021-10-01. Officer name: Ian Harris. 2021-10-06 View Report
Officers. Officer name: Holly Sylvia Kidd. Termination date: 2021-09-30. 2021-10-01 View Report
Officers. Appointment date: 2021-09-30. Officer name: Sla Corporate Secretary Limited. 2021-10-01 View Report
Accounts. Accounts type dormant. 2021-09-24 View Report
Confirmation statement. Statement with no updates. 2021-06-15 View Report
Accounts. Accounts type dormant. 2020-12-30 View Report
Officers. Officer name: Peter Archibald Mckellar. Termination date: 2020-09-30. 2020-09-30 View Report
Confirmation statement. Statement with no updates. 2020-06-23 View Report
Accounts. Accounts type dormant. 2019-09-25 View Report
Confirmation statement. Statement with no updates. 2019-06-27 View Report
Officers. Appointment date: 2018-10-22. Officer name: Miss Holly Sylvia Kidd. 2018-10-24 View Report
Officers. Officer name: David Ross Thompson. Termination date: 2018-10-22. 2018-10-24 View Report
Accounts. Accounts type dormant. 2018-09-12 View Report
Confirmation statement. Statement with updates. 2018-06-28 View Report
Address. New address: 6 st Andrews Square Edinburgh Midlothian EH2 2BD. 2017-10-03 View Report
Address. New address: 6 st Andrews Square Edinburgh Midlothian EH2 2BD. 2017-10-03 View Report
Accounts. Accounts type dormant. 2017-09-27 View Report
Confirmation statement. Statement with updates. 2017-06-15 View Report
Accounts. Accounts type dormant. 2016-09-09 View Report
Annual return. With made up date full list shareholders. 2016-07-06 View Report
Accounts. Accounts type dormant. 2015-09-18 View Report
Annual return. With made up date full list shareholders. 2015-07-17 View Report
Annual return. With made up date full list shareholders. 2015-04-10 View Report
Officers. Appointment date: 2014-10-31. Officer name: Mr David Ross Thompson. 2014-11-06 View Report
Officers. Officer name: Catriona Elizabeth Mickel. Termination date: 2014-10-31. 2014-11-05 View Report
Accounts. Change account reference date company current shortened. 2014-08-05 View Report
Incorporation. Capital: GBP 100 2014-03-28 View Report