Advanced company searchLink opens in new window

SWISS RE PRIVATE EQUITY GENPAR (SCOTLAND) LIMITED

Company number SC316560

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)
10 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2012 DS01 Application to strike the company off the register
04 Dec 2012 CH04 Secretary's details changed for Burness Llp on 30 November 2012
11 Oct 2012 TM01 Termination of appointment of Wade Allen Kenny as a director on 22 September 2012
11 Oct 2012 AP01 Appointment of Wade Allen Kenny as a director on 27 August 2012
14 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
Statement of capital on 2012-02-14
  • GBP 1
09 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Feb 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
08 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
22 Apr 2010 CH01 Director's details changed for Roger Howard Hanson on 1 January 2010
22 Apr 2010 CH01 Director's details changed for Ronan Ambrose Guilfoyle on 1 January 2010
22 Apr 2010 CH01 Director's details changed for Ronan Ambrose Guilfoyle on 1 January 2010
16 Apr 2010 TM01 Termination of appointment of Ivana Faltysova as a director
14 Apr 2010 CERTNM Company name changed HORIZON21 private equity genpar (scotland) LIMITED\certificate issued on 14/04/10
  • CONNOT ‐ Change of name notice
14 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-15
15 Feb 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
14 Aug 2009 AA Accounts made up to 31 December 2008
07 Aug 2009 288a Director appointed ivana faltysova
07 Aug 2009 288b Appointment Terminated Director matus navrat
16 Feb 2009 363a Return made up to 14/02/09; full list of members
05 Nov 2008 AA Accounts made up to 31 December 2007
28 Oct 2008 288c Director's Change of Particulars / matus navrat / 01/08/2008 / HouseName/Number was: , now: 46; Street was: 46 anderson road wb, now: anderson road wb; Region was: KY1 1108, now:
19 Feb 2008 363a Return made up to 14/02/08; full list of members
18 Jan 2008 288c Director's particulars changed