Advanced company searchLink opens in new window

MELFORD CAPITAL GENERAL PARTNER (SCOTLAND) LIMITED

Company number SC360269

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2023 CH01 Director's details changed for Mr Harry Bimbo Hart on 31 July 2023
10 Aug 2023 DS01 Application to strike the company off the register
30 May 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
16 Dec 2022 AA Accounts for a dormant company made up to 31 May 2022
02 Aug 2022 CH01 Director's details changed for Mr Harry Bimbo Hart on 25 July 2022
27 May 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
10 Mar 2022 AD01 Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 10 March 2022
22 Dec 2021 AA Micro company accounts made up to 31 May 2021
28 May 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
13 Apr 2021 AA Micro company accounts made up to 31 May 2020
26 Feb 2021 CH01 Director's details changed for Mr Harry Bimbo Hart on 1 July 2020
18 Jun 2020 MA Memorandum and Articles of Association
15 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
22 May 2020 TM01 Termination of appointment of Frederick John Wingfield Digby as a director on 15 May 2020
27 Apr 2020 AA Micro company accounts made up to 31 May 2019
11 Dec 2019 CH01 Director's details changed for Mr James Montague Osborne on 11 December 2019
18 Jul 2019 CH01 Director's details changed for Mr Frederick John Wingfield Digby on 1 July 2019
31 May 2019 CS01 Confirmation statement made on 27 May 2019 with updates
14 Feb 2019 CH01 Director's details changed for Mr Frederick John Wingfield Digby on 23 January 2019
12 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
06 Nov 2018 CH01 Director's details changed for Mr James Montague Osborne on 10 October 2018