SCAPA GENERAL PARTNER LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Appointment of Mark Weston Johnson as a secretary on 2024-11-20

View Document

09/01/259 January 2025 Appointment of Mark Weston Johnson as a director on 2024-11-20

View Document

09/01/259 January 2025 Termination of appointment of Travis Ryan Jackson as a director on 2024-11-20

View Document

09/01/259 January 2025 Termination of appointment of Travis Ryan Jackson as a secretary on 2024-11-20

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

26/03/2426 March 2024 Appointment of Travis Ryan Jackson as a director on 2024-03-24

View Document

26/03/2426 March 2024 Termination of appointment of Vishal Rao as a director on 2024-02-02

View Document

26/01/2426 January 2024 Termination of appointment of David Ronald Surbey as a secretary on 2023-11-30

View Document

26/01/2426 January 2024 Appointment of Travis Ryan Jackson as a secretary on 2024-01-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Director's details changed for Ms Wendy Dickinson on 2023-09-13

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

30/08/2330 August 2023 Accounts for a small company made up to 2022-12-31

View Document

17/02/2317 February 2023 Registered office address changed from 2 Semple Street Edinburgh EH3 8BL United Kingdom to C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL on 2023-02-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Resolutions

View Document

23/12/2223 December 2022 Memorandum and Articles of Association

View Document

23/12/2223 December 2022 Resolutions

View Document

22/12/2222 December 2022 Termination of appointment of Tracey Peacock as a director on 2022-12-14

View Document

22/12/2222 December 2022 Appointment of Vishal Rao as a director on 2022-12-14

View Document

13/12/2213 December 2022 Accounts for a small company made up to 2021-12-31

View Document

24/10/2224 October 2022 Registered office address changed from No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland to 2 Semple Street Edinburgh EH3 8BL on 2022-10-24

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

06/04/226 April 2022 Appointment of Tracey Peacock as a director on 2022-03-31

View Document

06/04/226 April 2022 Auditor's resignation

View Document

07/12/217 December 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

18/11/2118 November 2021 Full accounts made up to 2021-03-31

View Document

20/08/2020 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 13 QUEEN'S ROAD ABERDEEN AB15 4YL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

17/07/1917 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR OSKAR ZAHN

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HARDCASTLE

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

13/08/1813 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/07/184 July 2018 SECRETARY APPOINTED MRS WENDY BAKER

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS WENDY DICKINSON / 15/09/2017

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

31/07/1731 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MS WENDY DICKINSON

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, SECRETARY REBECCA SMITH

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

25/06/1625 June 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARDS

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR GRAHAM STUART HARDCASTLE

View Document

16/09/1516 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/09/1411 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

18/07/1418 July 2014 PREVSHO FROM 30/09/2014 TO 31/03/2014

View Document

17/07/1417 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

13/09/1313 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR PINSENT MASONS DIRECTOR LIMITED

View Document

19/10/1219 October 2012 SECRETARY APPOINTED MS REBECCA SMITH

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER CONNON

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED PAUL EDWARDS

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

09/10/129 October 2012 COMPANY NAME CHANGED PACIFIC SHELF 1713 LIMITED CERTIFICATE ISSUED ON 09/10/12

View Document

09/10/129 October 2012 CHANGE OF NAME 05/10/2012

View Document

10/09/1210 September 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