Advanced company searchLink opens in new window

TERRAPROTEIN EQUITY PARTNERS LIMITED

Company number SC579653

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)
02 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
21 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
19 Aug 2022 TM01 Termination of appointment of Daniel Bor Boer as a director on 10 August 2022
10 Aug 2022 AA Micro company accounts made up to 31 December 2021
29 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
19 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
16 Oct 2020 AA Micro company accounts made up to 31 December 2019
15 Sep 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
18 Feb 2020 AD01 Registered office address changed from 17 Silvermills Court Edinburgh EH3 5DG to C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 18 February 2020
16 Sep 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
23 Jul 2019 AA Micro company accounts made up to 31 December 2018
05 Feb 2019 PSC08 Notification of a person with significant control statement
05 Feb 2019 PSC07 Cessation of Daniel Bor Boer as a person with significant control on 28 February 2018
01 Oct 2018 AA01 Current accounting period extended from 31 October 2018 to 31 December 2018
17 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with updates
17 Jul 2018 TM01 Termination of appointment of Hamish David Charles Webb as a director on 28 February 2018
16 Jul 2018 SH01 Statement of capital following an allotment of shares on 12 March 2018
  • GBP 400,000
16 Jul 2018 AP01 Appointment of Mr Hamish David Charles Webb as a director on 28 February 2018
13 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2017 AP01 Appointment of Mr Thomas Richard Ward as a director on 8 November 2017
09 Nov 2017 TM01 Termination of appointment of Morton Fraser Directors Limited as a director on 8 November 2017
27 Oct 2017 AD01 Registered office address changed from Quartermile Two 2 Lister Square Edinburgh EH3 9GL to 17 Silvermills Court Edinburgh EH3 5DG on 27 October 2017
26 Oct 2017 CERTNM Company name changed lister square (no 240) LIMITED\certificate issued on 26/10/17
  • CONNOT ‐ Change of name notice
26 Oct 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-26