M&G RED III EMPLOYEE FEEDER GP LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewFinal account prior to dissolution in MVL (final account attached)

View Document

30/09/2430 September 2024 Registered office address changed from C/O Burness Paull Llp 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 2024-09-30

View Document

30/09/2430 September 2024 Resolutions

View Document

23/09/2423 September 2024 Termination of appointment of Rosemary Clare Brydon as a director on 2024-09-20

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

20/02/2420 February 2024 Termination of appointment of Michael James Nicholson as a director on 2023-11-21

View Document

13/11/2313 November 2023 Full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

14/10/2214 October 2022 Full accounts made up to 2021-12-31

View Document

03/09/203 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / M&G LIMITED / 16/09/2019

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MR MICHAEL JAMES NICHOLSON

View Document

01/10/191 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MRS ROSEMARY CLARE BRYDON

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON PILCHER

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR GRANT SPEIRS

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT ROBERT SPEIRS / 02/08/2018

View Document

03/09/183 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN PAGE

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR GRANT ROBERT SPEIRS

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 3 PONTON STREET EDINBURGH EH3 9QQ

View Document

26/10/1526 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/10/1430 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/10/1318 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 80 GEORGE STREET EDINBURGH EH2 3BU UNITED KINGDOM

View Document

22/10/1222 October 2012 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

05/10/125 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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