Advanced company searchLink opens in new window

COMMERCIAL REAL ESTATE DEBT FUND (SCOTLAND) GP LIMITED

Company number SC479161

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)
11 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
03 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ That the 2023 accounts are approved, who can sign the balance sheet and that the secretary be authorised to deliver the accounts 20/12/2023
17 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
11 Apr 2023 AP01 Appointment of Mr Edward James Clough as a director on 28 February 2023
11 Apr 2023 TM01 Termination of appointment of Benjamin Thomas Kidd Davis as a director on 28 February 2023
30 Aug 2022 AA Accounts for a dormant company made up to 30 April 2022
10 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
19 Oct 2021 AA Full accounts made up to 30 April 2021
09 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
28 Sep 2020 AA Full accounts made up to 30 April 2020
10 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
05 Feb 2020 AA Full accounts made up to 30 April 2019
29 Jan 2020 CH01 Director's details changed for Mr Benjamin Thomas Kidd Davis on 1 September 2019
09 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with updates
13 May 2019 AP01 Appointment of Mr Benjamin Thomas Kidd Davis as a director on 13 May 2019
13 May 2019 TM01 Termination of appointment of Mario Berti as a director on 9 May 2019
21 Aug 2018 AA Full accounts made up to 30 April 2018
26 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
26 Sep 2017 AP01 Appointment of Mr Mario Berti as a director on 23 September 2017
25 Aug 2017 AA Full accounts made up to 30 April 2017
26 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
26 Jun 2017 PSC02 Notification of Octopus Investments Limited as a person with significant control on 6 April 2016
26 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with updates
11 Apr 2017 CH01 Director's details changed for Mr Ludovic Mark James Mackenzie on 19 January 2017
11 Apr 2017 CH01 Director's details changed for Mr Christopher Robert Hulatt on 15 December 2014