Catalyst Epf II (Scots) Gp LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- shareholder details and share percentages
- 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 | Wednesday, December 21, 2022 11:43:36 AM UTC |
Official Address | 1 Exchange Crescent Conference Square Edinburgh Eh38ul City Centre There are 215 companies registered at this street |
Postal Code | EH38UL |
Sector | Other business support service activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
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 | |