OBROC GENERAL PARTNER LIMITED - EDINBURGH


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-27 View Report
Address. Old address: Quartermile One 15 Lauriston Place Edinburgh EH3 9EP. New address: First Floor 9 Haymarket Square Edinburgh EH3 8RY. Change date: 2023-05-09. 2023-05-09 View Report
Accounts. Accounts type total exemption full. 2023-03-16 View Report
Confirmation statement. Statement with no updates. 2022-11-29 View Report
Accounts. Accounts type total exemption full. 2022-05-27 View Report
Officers. Termination date: 2022-04-25. Officer name: Stephen Kirkpatrick. 2022-04-26 View Report
Confirmation statement. Statement with no updates. 2021-12-06 View Report
Accounts. Accounts type total exemption full. 2021-07-27 View Report
Confirmation statement. Statement with no updates. 2020-11-24 View Report
Accounts. Accounts type total exemption full. 2020-10-05 View Report
Confirmation statement. Statement with no updates. 2019-11-07 View Report
Accounts. Accounts type total exemption full. 2019-04-26 View Report
Confirmation statement. Statement with no updates. 2018-11-13 View Report
Accounts. Accounts type total exemption full. 2018-08-01 View Report
Confirmation statement. Statement with no updates. 2017-11-08 View Report
Accounts. Accounts type total exemption full. 2017-07-06 View Report
Auditors. Auditors resignation company. 2017-05-10 View Report
Confirmation statement. Statement with updates. 2016-12-21 View Report
Accounts. Accounts type small. 2016-07-15 View Report
Annual return. With made up date full list shareholders. 2015-11-20 View Report
Resolution. Description: Resolutions. 2015-01-08 View Report
Resolution. Description: Resolutions. 2015-01-08 View Report
Mortgage. Charge number: SC4896720001. Charge creation date: 2014-12-11. 2014-12-17 View Report
Accounts. Change account reference date company current extended. 2014-12-12 View Report
Officers. Termination date: 2014-11-11. Officer name: Vindex Services Limited. 2014-11-21 View Report
Officers. Termination date: 2014-11-11. Officer name: Vindex Limited. 2014-11-21 View Report
Officers. Termination date: 2014-11-11. Officer name: Maclay Murray & Spens Llp. 2014-11-21 View Report
Officers. Appointment date: 2014-11-11. Officer name: Mr Stephen Kirkpatrick. 2014-11-21 View Report
Officers. Appointment date: 2014-11-11. Officer name: Samuel Morrison. 2014-11-21 View Report
Officers. Appointment date: 2014-11-11. Officer name: Samuel Verner Morrison. 2014-11-21 View Report
Change of name. Description: Company name changed mm&s (5853) LIMITED\certificate issued on 11/11/14. 2014-11-11 View Report
Accounts. Change account reference date company current shortened. 2014-11-11 View Report
Officers. Officer name: Christine Truesdale. Termination date: 2014-11-10. 2014-11-10 View Report
Incorporation. Capital: GBP 2 2014-10-24 View Report