- Company Overview for MELFORD CAPITAL GENERAL PARTNER (SCOTLAND) LIMITED (SC360269)
- Filing history for MELFORD CAPITAL GENERAL PARTNER (SCOTLAND) LIMITED (SC360269)
- People for MELFORD CAPITAL GENERAL PARTNER (SCOTLAND) LIMITED (SC360269)
- More for MELFORD CAPITAL GENERAL PARTNER (SCOTLAND) LIMITED (SC360269)
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
|
|
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
|
|
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
|
|
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
|
|
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 |