CSIOF SCOTTISH INVESTOR GP LIMITED

Company Documents

DateDescription
20/04/2520 April 2025 Confirmation statement made on 2025-04-19 with updates

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

17/01/2517 January 2025 Registered office address changed from PO Box 24238 Sc321881: Companies House Default Address Edinburgh EH7 9HR to C/O Azets, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 2025-01-17

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/12/244 December 2024 Cessation of Arvind Kumar Mavji Ramji Ladha as a person with significant control on 2024-12-02

View Document

04/12/244 December 2024 Change of details for Catalyst Capital Llp as a person with significant control on 2024-12-02

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

04/10/244 October 2024 Appointment of Ms Trina Jane Channing-Rudd as a director on 2024-09-30

View Document

04/10/244 October 2024 Termination of appointment of Fabrice Tillette De Clermont Tonnerre as a director on 2024-09-30

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

23/04/2323 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

20/12/2220 December 2022 Appointment of Fabrice Tillette De Clermont Tonnerre as a director on 2022-12-16

View Document

19/12/2219 December 2022 Termination of appointment of Alan Dawson as a director on 2022-12-16

View Document

19/12/2219 December 2022 Termination of appointment of Murray Jonathan Martin Petit as a director on 2022-11-30

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Termination of appointment of Christakis Christofi as a director on 2021-12-29

View Document

05/01/225 January 2022 Registered office address changed to PO Box 24072, Sc321881: Companies House Default Address, Edinburgh, EH3 1FD on 2022-01-05

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/05/1519 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM
38 DEAN PARK MEWS
EDINBURGH
EH4 1ED

View Document

21/05/1421 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SACHIN CHITTARANJAN SHAH / 01/04/2013

View Document

26/06/1326 June 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MURRAY JONATHAN MARTIN PETIT / 01/04/2013

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/07/1216 July 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

15/09/1115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/06/1113 June 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SACHIN CHITTARANJAN SHAH / 01/03/2011

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, SECRETARY BURNESS LLP

View Document

26/11/1026 November 2010 CORPORATE SECRETARY APPOINTED ANDREW HAMILTON AND COMPANY

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ

View Document

21/10/1021 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR CHRISTAKIS CHRISTOFI

View Document

27/04/1027 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

22/12/0922 December 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

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

View Document

30/03/0930 March 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

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

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

25/04/0725 April 2007 S386 DISP APP AUDS 23/04/07

View Document

25/04/0725 April 2007 S366A DISP HOLDING AGM 23/04/07

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 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


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