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 TypeDoc. Type |
Publication datePub. 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
|  |