TERRAPROTEIN EQUITY PARTNERS LIMITED - EDINBURGH


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-08-02 View Report
Confirmation statement. Statement with no updates. 2023-07-21 View Report
Officers. Termination date: 2022-08-10. Officer name: Daniel Bor Boer. 2022-08-19 View Report
Accounts. Accounts type micro entity. 2022-08-10 View Report
Confirmation statement. Statement with no updates. 2022-07-29 View Report
Accounts. Accounts type micro entity. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2021-07-19 View Report
Accounts. Accounts type micro entity. 2020-10-16 View Report
Confirmation statement. Statement with no updates. 2020-09-15 View Report
Address. Change date: 2020-02-18. Old address: 17 Silvermills Court Edinburgh EH3 5DG. New address: C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL. 2020-02-18 View Report
Confirmation statement. Statement with no updates. 2019-09-16 View Report
Accounts. Accounts type micro entity. 2019-07-23 View Report
Persons with significant control. Notification of a person with significant control statement. 2019-02-05 View Report
Persons with significant control. Cessation date: 2018-02-28. Psc name: Daniel Bor Boer. 2019-02-05 View Report
Accounts. Change account reference date company current extended. 2018-10-01 View Report
Confirmation statement. Statement with updates. 2018-07-17 View Report
Officers. Termination date: 2018-02-28. Officer name: Hamish David Charles Webb. 2018-07-17 View Report
Capital. Capital allotment shares. 2018-07-16 View Report
Officers. Officer name: Mr Hamish David Charles Webb. Appointment date: 2018-02-28. 2018-07-16 View Report
Resolution. Description: Resolutions. 2018-07-13 View Report
Officers. Appointment date: 2017-11-08. Officer name: Mr Thomas Richard Ward. 2017-11-09 View Report
Officers. Officer name: Morton Fraser Directors Limited. Termination date: 2017-11-08. 2017-11-09 View Report
Address. Old address: Quartermile Two 2 Lister Square Edinburgh EH3 9GL. Change date: 2017-10-27. New address: 17 Silvermills Court Edinburgh EH3 5DG. 2017-10-27 View Report
Change of name. Description: Company name changed lister square (no 240) LIMITED\certificate issued on 26/10/17. 2017-10-26 View Report
Resolution. Description: Resolutions. 2017-10-26 View Report
Incorporation. Capital: GBP 2 2017-10-23 View Report