Advanced company searchLink opens in new window

PRAMERICA REAL ESTATE CAPITAL I GP (SCOTLAND) LIMITED

Company number SC366189

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)
09 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2017 4.26(Scot) Return of final meeting of voluntary winding up
30 Sep 2015 AD01 Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB on 30 September 2015
30 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-23
18 Sep 2015 TM01 Termination of appointment of Andrew Henrik Radkiewicz as a director on 16 September 2015
07 May 2015 TM01 Termination of appointment of John Alfred Taylor as a director on 14 November 2014
13 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
23 Apr 2014 AA Full accounts made up to 31 December 2013
23 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
01 May 2013 AA Full accounts made up to 31 December 2012
07 Mar 2013 TM01 Termination of appointment of Eric Adler as a director
08 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
11 May 2012 AA Full accounts made up to 31 December 2011
29 Sep 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
29 Sep 2011 CH03 Secretary's details changed for Stephen John Davies on 28 September 2011
16 Jun 2011 AA Full accounts made up to 31 December 2010
05 Apr 2011 AP01 Appointment of Mr Eric Bernard Adler as a director
05 Apr 2011 TM01 Termination of appointment of Philip Barrett as a director
12 Oct 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
12 Oct 2010 CH03 Secretary's details changed for Stephen John Davies on 28 September 2010
11 Oct 2010 CH01 Director's details changed for Mr Kaushik Muljibhai Shah on 28 September 2010
11 Oct 2010 CH01 Director's details changed for John Alfred Taylor on 28 September 2010
11 Oct 2010 CH01 Director's details changed for Andrew Henrik Radkiewicz on 28 September 2010
11 Oct 2010 TM02 Termination of appointment of Stephen Davies as a secretary
11 Oct 2010 CH01 Director's details changed for Mr Andrew John Macland on 28 September 2010