Advanced company searchLink opens in new window

EQT GENERAL PARTNER (SCOTLAND) LIMITED

Company number SC348018

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)
23 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
23 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Oct 2014 AP01 Appointment of Mr Matthew Ian Tullier as a director on 26 September 2014
07 Oct 2014 AP01 Appointment of Ms Gillian Frances Harradine as a director on 26 September 2014
07 Oct 2014 TM01 Termination of appointment of Nigel Kevin Govett as a director on 1 October 2014
24 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
19 Aug 2014 AP01 Appointment of James Campbell Arrol as a director on 24 June 2014
19 Aug 2014 TM01 Termination of appointment of Michael Robert Newton as a director on 24 June 2014
19 Aug 2014 TM02 Termination of appointment of Charlotte Louise Anne Baker as a secretary on 24 June 2014
30 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
27 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
27 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
04 Jan 2012 AR01 Annual return made up to 3 September 2011
14 Dec 2011 AA Accounts for a dormant company made up to 31 December 2010
07 Oct 2010 AR01 Annual return made up to 3 September 2010
17 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
31 Aug 2010 AP01 Appointment of Nigel Kevin Govett as a director
27 Aug 2010 TM01 Termination of appointment of David Jeffreys as a director
04 Feb 2010 CH03 Secretary's details changed for Charlotte Louise Anne Baker on 27 January 2010
02 Feb 2010 AR01 Annual return made up to 3 September 2009 with full list of shareholders
15 Jan 2010 CH03 Secretary's details changed for Charlotte Louise Ann Galliene on 4 September 2009
15 Jan 2010 MISC Duplicate 288B
11 Nov 2009 TM01 Termination of appointment of Erlend Smith as a director