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)
30 May 2018 CS01 Confirmation statement made on 27 May 2018 with updates
25 Aug 2017 AA Accounts for a dormant company made up to 31 May 2017
01 Aug 2017 CH01 Director's details changed for Mr Harry Bimbo Hart on 24 July 2017
01 Aug 2017 CH01 Director's details changed for Mr James Montague Osborne on 24 July 2017
19 Jul 2017 PSC08 Notification of a person with significant control statement
11 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 11 July 2017
09 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
02 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 200
31 May 2016 AA Accounts for a dormant company made up to 31 May 2016
17 Dec 2015 AA Accounts for a dormant company made up to 31 May 2015
03 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 200
25 Feb 2015 CH01 Director's details changed for Mr James Montague Osborne on 25 February 2015
19 Feb 2015 CH01 Director's details changed for Mr Harry Bimbo Hart on 19 February 2015
24 Dec 2014 AA Accounts for a dormant company made up to 31 May 2014
09 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 200
29 Apr 2014 CH01 Director's details changed for Mr Frederick John Wingfield Digby on 23 April 2014
29 Apr 2014 CH01 Director's details changed for Mr Frederick John Wingfield Digby on 23 April 2014
18 Dec 2013 CH01 Director's details changed for James Montague Osborne on 6 December 2013
12 Dec 2013 CH01 Director's details changed for Mr Frederick John Wingfield Digby on 6 December 2013
12 Dec 2013 CH01 Director's details changed for Mr Frederick John Wingfield Digby on 6 December 2013
26 Sep 2013 AA Accounts for a dormant company made up to 31 May 2013
17 Jul 2013 SH01 Statement of capital following an allotment of shares on 29 May 2013
  • GBP 200
17 Jul 2013 TM01 Termination of appointment of Ludo Mackenzie as a director
12 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
07 Sep 2012 AA Accounts for a dormant company made up to 31 May 2012