Advanced company searchLink opens in new window

NAPIER CAPITAL NO. 2 SCOTTISH GENERAL PARTNER LIMITED

Company number SC380969

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)
24 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2021 DS01 Application to strike the company off the register
28 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
05 Aug 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
28 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
10 Oct 2019 PSC05 Change of details for Consortium Corporate Holdings Limited as a person with significant control on 10 July 2019
04 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
23 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
02 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
31 Jan 2018 AP04 Appointment of Winchley Secretarial Ltd as a secretary on 31 January 2018
11 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
11 Jul 2017 PSC02 Notification of Consortium Corporate Holdings Limited as a person with significant control on 6 April 2016
02 Feb 2017 AA Total exemption full accounts made up to 30 April 2016
13 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
02 Feb 2016 AA Total exemption full accounts made up to 30 April 2015
08 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
30 Jan 2015 AA Total exemption full accounts made up to 30 April 2014
04 Aug 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
30 Jan 2014 AA Total exemption full accounts made up to 30 April 2013
29 Jul 2013 AD01 Registered office address changed from C/O C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA Scotland on 29 July 2013
23 Jul 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
23 Jul 2013 CH02 Director's details changed for Consortium Directors Limited on 24 June 2013
28 Jan 2013 AA Total exemption full accounts made up to 30 April 2012