BRIDGEPOINT CAPITAL SCOTTISH GP LIMITED
Company number SC184079
- Company Overview for BRIDGEPOINT CAPITAL SCOTTISH GP LIMITED (SC184079)
- Filing history for BRIDGEPOINT CAPITAL SCOTTISH GP LIMITED (SC184079)
- People for BRIDGEPOINT CAPITAL SCOTTISH GP LIMITED (SC184079)
- More for BRIDGEPOINT CAPITAL SCOTTISH GP LIMITED (SC184079)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Sep 1999 | AA | Full accounts made up to 31 December 1998 | |
19 May 1999 | 363a | Return made up to 23/03/99; full list of members | |
19 May 1999 | 363(353) |
Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentLocation of register of members address changed |
17 Mar 1999 | 288a | New director appointed | |
11 Jun 1998 | CERTNM | Company name changed nat west equity partners scottis h gp LIMITED\certificate issued on 12/06/98 | |
22 May 1998 | CERTNM | Company name changed lothian fifty (504) LIMITED\certificate issued on 26/05/98 | |
22 May 1998 | 288a | New director appointed | |
22 May 1998 | 288a | New director appointed | |
22 May 1998 | 288a | New secretary appointed | |
20 May 1998 | RESOLUTIONS |
Resolutions
|
|
20 May 1998 | 123 | £ nc 100/1000 15/05/98 | |
20 May 1998 | 288b | Secretary resigned | |
20 May 1998 | 288b | Director resigned | |
20 May 1998 | 225 | Accounting reference date shortened from 31/03/99 to 31/12/98 | |
20 May 1998 | MEM/ARTS | Memorandum and Articles of Association | |
20 May 1998 | RESOLUTIONS |
Resolutions
|
|
01 Apr 1998 | 288c | Secretary's particulars changed | |
01 Apr 1998 | 287 | Registered office changed on 01/04/98 from: 12 hope street edinburgh EH2 4DD | |
23 Mar 1998 | NEWINC | Incorporation |