SLCP (GENERAL PARTNER SOF II) LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-08-18 update statutory_documents SAIL ADDRESS CHANGED FROM: 6 ST ANDREWS SQUARE EDINBURGH MIDLOTHIAN EH2 2BD UNITED KINGDOM
2023-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD BRYDEN / 08/08/2023
2023-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-10-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/22, NO UPDATES
2022-02-24 update statutory_documents DIRECTOR APPOINTED MARK LEMOND
2022-02-24 update statutory_documents DIRECTOR APPOINTED MR JAMES RICHARD BRYDEN
2022-02-24 update statutory_documents DIRECTOR APPOINTED MR MERRICK MCKAY
2022-02-24 update statutory_documents DIRECTOR APPOINTED SIMON TYSZKO
2022-02-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER PIM
2022-02-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEWART HAY
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-12-07 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SLA CORPORATE SECRETARY LIMITED / 26/11/2021
2021-11-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / SLCP (HOLDINGS) LIMITED / 26/11/2021
2021-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-10-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN HARRIS
2021-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER MCKELLAR
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES
2020-06-11 update statutory_documents CORPORATE SECRETARY APPOINTED SLA CORPORATE SECRETARY LIMITED
2020-06-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HOLLY KIDD
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES
2018-10-24 update statutory_documents SECRETARY APPOINTED MISS HOLLY SYLVIA KIDD
2018-10-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID THOMPSON
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-03 update statutory_documents SAIL ADDRESS CREATED
2017-10-03 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT
2017-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2016-10-07 update account_category DORMANT => FULL
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-08-07 update returns_last_madeup_date 2015-06-30 => 2016-06-29
2016-08-07 update returns_next_due_date 2016-07-28 => 2017-07-27
2016-07-06 update statutory_documents 29/06/16 FULL LIST
2015-10-08 update account_category NO ACCOUNTS FILED => DORMANT
2015-10-08 update accounts_last_madeup_date null => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-08-12 update returns_last_madeup_date 2015-03-28 => 2015-06-30
2015-08-12 update returns_next_due_date 2016-04-25 => 2016-07-28
2015-07-17 update statutory_documents 30/06/15 FULL LIST
2015-05-08 delete address 1 GEORGE STREET EDINBURGH SCOTLAND EH2 2LL
2015-05-08 insert address 1 GEORGE STREET EDINBURGH EH2 2LL
2015-05-08 insert sic_code 82990 - Other business support service activities n.e.c.
2015-05-08 update registered_address
2015-05-08 update returns_last_madeup_date null => 2015-03-28
2015-05-08 update returns_next_due_date 2015-04-25 => 2016-04-25
2015-04-10 update statutory_documents 28/03/15 FULL LIST
2014-11-06 update statutory_documents SECRETARY APPOINTED MR DAVID ROSS THOMPSON
2014-11-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CATRIONA MICKEL
2014-08-07 update account_ref_month 3 => 12
2014-08-07 update accounts_next_due_date 2015-12-28 => 2015-09-30
2014-07-29 update statutory_documents CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-03-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION