POSSFUND SCOTLAND GP LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

24/07/2524 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

25/07/2425 July 2024 Appointment of Michael Airey as a director on 2024-07-25

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

02/07/242 July 2024 Termination of appointment of Richard Law-Deeks as a director on 2024-07-01

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

27/04/2327 April 2023 Appointment of Balvinder Aujla as a director on 2023-04-05

View Document

16/02/2316 February 2023 Termination of appointment of Ian Malcolm Mcknight as a director on 2023-02-10

View Document

24/11/2124 November 2021 Registered office address changed from C/O C/O Grant Thornton 7 Exchange Crescent Conference Square Edinburgh EH3 8AN to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 2021-11-24

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

01/08/191 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR IAN MALCOLM MCKNIGHT

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHRIS HOGG

View Document

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

21/09/1621 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR RICHARD LAW-DEEKS

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR PETER METCALFE

View Document

03/02/163 February 2016 SECRETARY APPOINTED MRS SOPHIE JANE HUET

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/08/154 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/10/142 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS HOGG / 01/07/2014

View Document

29/07/1429 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER METCALFE / 01/07/2014

View Document

25/09/1325 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

22/07/1322 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

01/05/131 May 2013 DIRECTOR APPOINTED CHRISTOPHER HOGG

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM C/O C/O GRANT THORNTON 7 7 EXCHANGE CRESCENT CONFERENCE SQUARE EDINBURGH EH3 8AN SCOTLAND

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ

View Document

12/10/1212 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, SECRETARY HERMES SECRETARIAT LIMITED

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHELLE GREEN

View Document

01/10/121 October 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUNKLING

View Document

28/07/1128 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

23/07/1123 July 2011 DISS40 (DISS40(SOAD))

View Document

22/07/1122 July 2011 FIRST GAZETTE

View Document

21/07/1121 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

04/04/114 April 2011 PREVEXT FROM 31/07/2010 TO 31/12/2010

View Document

16/08/1016 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED PETER METCALFE

View Document

27/01/1027 January 2010 CORPORATE SECRETARY APPOINTED HERMES SECRETARIAT LIMITED

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN DUNKLING

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED MICHELLE SIMONE GREEN

View Document

20/07/0920 July 2009 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