ALCUIN GENERAL PARTNER LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

15/10/2415 October 2024 Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 2024-10-15

View Document

25/06/2425 June 2024 Change of details for Alcuin Capital Partners Llp as a person with significant control on 2024-06-24

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

22/11/2322 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

29/12/2229 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

21/12/2121 December 2021 Amended accounts for a dormant company made up to 2021-03-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

16/11/2116 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

09/12/149 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

12/12/1312 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/12/1218 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

10/12/1210 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HENDERSON-LONDONO / 11/10/2012

View Document

09/11/129 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR IAN HENDERSON-LONDONO / 11/10/2012

View Document

31/12/1131 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/12/119 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

06/12/106 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/02/101 February 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 30-31 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX

View Document

22/09/0922 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/01/0915 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 SECRETARY RESIGNED

View Document

06/12/076 December 2007 ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/03/09

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information