Advanced company searchLink opens in new window

3I GP 2004 LIMITED

Company number SC262350

Filter by category

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 Jan 2007 363s Return made up to 23/01/07; full list of members
26 Jan 2006 363s Return made up to 23/01/06; full list of members
09 Jan 2006 AA Total exemption full accounts made up to 31 March 2005
26 Jan 2005 363s Return made up to 23/01/05; full list of members
13 Oct 2004 288c Director's particulars changed
09 Aug 2004 288b Secretary resigned
09 Aug 2004 288a New secretary appointed
18 Feb 2004 288a New director appointed
18 Feb 2004 288a New director appointed
18 Feb 2004 288a New director appointed
18 Feb 2004 288a New director appointed
18 Feb 2004 287 Registered office changed on 18/02/04 from: 227 west george street glasgow G2 2ND
18 Feb 2004 288a New secretary appointed
10 Feb 2004 88(2)R Ad 09/02/04--------- £ si 98@1=98 £ ic 1/99
10 Feb 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 Feb 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 Feb 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 Feb 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Feb 2004 225 Accounting reference date extended from 31/01/05 to 31/03/05
10 Feb 2004 288b Director resigned
10 Feb 2004 287 Registered office changed on 10/02/04 from: 50 lothian road edinburgh midlothian EH3 9WJ
10 Feb 2004 288b Secretary resigned
09 Feb 2004 CERTNM Company name changed lothian shelf (173) LIMITED\certificate issued on 09/02/04
23 Jan 2004 NEWINC Incorporation