Catalyst Epf II (Scots) Gp LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
CEPF II (SCOTS) GP LIMITED
Company type | Private Limited Company, Active |
Company Number | SC485426 |
Record last updated | Tuesday, April 22, 2025 5:57:19 PM UTC |
Official Address | 1 Exchange Crescent Conference Square Edinburgh Eh38ul City Centre There are 214 companies registered at this street |
Locality | City Centre |
Region | Scotland |
Postal Code | EH38UL |
Sector | Other business support service activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Sep 30, 2024 | Resignation of one Director (a man) |  |
Registry | Sep 30, 2024 | Appointment of a woman |  |
Registry | Dec 16, 2022 | Appointment of a man as Director |  |
Registry | Dec 16, 2022 | Resignation of one Director (a man) |  |
Registry | Nov 30, 2022 | Resignation of 2 people: one Secretary and one Director (a man) |  |
Registry | Dec 31, 2020 | Resignation of one Director (a man) |  |
Registry | Dec 31, 2020 | Appointment of a man as Director |  |
Registry | Jun 30, 2020 | Resignation of one Director (a man) |  |
Registry | Jun 30, 2020 | Appointment of a man as Director |  |
Financials | Oct 30, 2017 | Annual accounts |  |
Financials | Oct 30, 2017 | Annual accounts 2208343... |  |
Registry | Sep 7, 2017 | Confirmation statement made , with updates |  |
Registry | Sep 7, 2017 | Confirmation statement made , with updates 2599954... |  |
Registry | Jan 21, 2017 | Notice of striking-off action discontinued |  |
Registry | Jan 21, 2017 | Notice of striking-off action discontinued 1844948... |  |
Financials | Jan 19, 2017 | Annual accounts |  |
Financials | Jan 19, 2017 | Annual accounts 2207133... |  |
Registry | Jan 10, 2017 | Compulsory strike off suspended |  |
Registry | Jan 10, 2017 | Compulsory strike off suspended 1844825... |  |
Registry | Dec 20, 2016 | First notification of strike-off action in london gazette |  |
Registry | Dec 20, 2016 | First notification of strike-off action in london gazette 1832252... |  |
Registry | Nov 25, 2016 | Confirmation statement made , with updates |  |
Registry | Nov 25, 2016 | Confirmation statement made , with updates 2598143... |  |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Dec 7, 2015 | Registration of a charge / charge code |  |
Registry | Dec 7, 2015 | Registration of a charge / charge code 2204220... |  |
Registry | Oct 5, 2015 | Change of particulars for corporate secretary |  |
Registry | Oct 5, 2015 | Annual return |  |
Registry | Oct 5, 2015 | Change of particulars for corporate secretary |  |
Registry | Oct 5, 2015 | Annual return |  |
Registry | Dec 29, 2014 | Change of registered office address |  |
Registry | Dec 29, 2014 | Change of registered office address 2202133... |  |
Registry | Sep 29, 2014 | Change of name certificate |  |
Registry | Sep 29, 2014 | Resolution |  |
Registry | Sep 29, 2014 | Company name change |  |
Registry | Sep 29, 2014 | Change of name certificate |  |
Registry | Sep 29, 2014 | Resolution |  |
Registry | Aug 29, 2014 | Four appointments: 3 men and a person |  |