-
CATALYST EPF II (SCOTS) GP LIMITED - 1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL, United Kingdom
Company Information
- Company registration number
- SC485426
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 Exchange Crescent
- Conference Square
- Edinburgh
- EH3 8UL 1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL UK
Management
- Managing Directors
- PETIT, Murray Jonathan Martin
- WILSON, Guy Ian Swinburn
- Company secretaries
- TM COMPANY SERVICES LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-08-29
- Age Of Company 2014-08-29 10 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Catalyst Capital Llp
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- CEPF II (SCOTS) GP LIMITED
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2020-10-10
- Last Date: 2019-08-29
-
CATALYST EPF II (SCOTS) GP LIMITED Company Description
- CATALYST EPF II (SCOTS) GP LIMITED is a ltd registered in United Kingdom with the Company reg no SC485426. Its current trading status is "live". It was registered 2014-08-29. It was previously called CEPF II (SCOTS) GP LIMITED. It has declared SIC or NACE codes as "82990". It has 2 directors and 1 secretary.It can be contacted at 1 Exchange Crescent .
Get CATALYST EPF II (SCOTS) GP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Catalyst Epf Ii (Scots) Gp Limited - 1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL, United Kingdom
- 2014-08-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CATALYST EPF II (SCOTS) GP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
appoint-person-director-company-with-name-date (2020-07-17) - AP01
-
termination-director-company-with-name-termination-date (2020-07-17) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-29) - AA
-
confirmation-statement-with-no-updates (2019-09-13) - CS01
-
mortgage-satisfy-charge-full (2019-03-07) - MR04
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-04) - AA
-
confirmation-statement-with-no-updates (2018-09-04) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-30) - AA
-
confirmation-statement-with-no-updates (2017-09-07) - CS01
-
gazette-filings-brought-up-to-date (2017-01-21) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2017-01-19) - AA
-
dissolved-compulsory-strike-off-suspended (2017-01-10) - DISS16(SOAS)
keyboard_arrow_right 2016
-
gazette-notice-compulsory (2016-12-20) - GAZ1
-
confirmation-statement-with-updates (2016-11-25) - CS01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-07) - MR01
-
change-corporate-secretary-company-with-change-date (2015-10-05) - CH04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-05) - AR01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-12-29) - AD01
-
change-account-reference-date-company-current-extended (2014-09-29) - AA01
-
certificate-change-of-name-company (2014-09-29) - CERTNM
-
incorporation-company (2014-08-29) - NEWINC