BNP PARIBAS SCOTTISH GENERAL PARTNER LIMITED

Company Documents

DateDescription
13/10/1413 October 2014 DIRECTOR APPOINTED ROBERT ANTHONY SYVRET

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR MILES LE CORNU

View Document

16/04/1416 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

03/03/143 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/08/135 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013

View Document

29/04/1329 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/04/1322 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

03/12/123 December 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS LLP / 30/11/2012

View Document

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/04/1220 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

23/09/1123 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN KENYON

View Document

20/04/1120 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED BRIAN KENYON

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR PROSPERITE NOMINEES LIMITED

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR UNIVERSE NOMINEES LIMITED

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MILES LE CORNU

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED DAVID SHUTE

View Document

20/04/1020 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

09/02/109 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/04/0920 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/04/0828 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS

View Document

14/03/0714 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/03/0714 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 SECRETARY RESIGNED

View Document

24/08/0524 August 2005 NEW SECRETARY APPOINTED

View Document

27/04/0527 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/03/051 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0327 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0327 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/02/0327 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

25/09/0225 September 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

23/09/0223 September 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 FIRST GAZETTE

View Document

17/07/0117 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

22/06/0122 June 2001 NC INC ALREADY ADJUSTED 21/06/01

View Document

22/06/0122 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 COMPANY NAME CHANGED LOTHIAN FIFTY (802) LIMITED CERTIFICATE ISSUED ON 21/06/01

View Document

21/06/0121 June 2001 S386 DISP APP AUDS 21/06/01

View Document

21/06/0121 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/0121 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0121 June 2001 � NC 100/1000 21/06/0

View Document

21/06/0121 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/0121 June 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/04/0120 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company