SHACKLETON SECONDARIES GENERAL PARTNER LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

30/11/2230 November 2022 Secretary's details changed for Mrs Wendy Jane Stewart on 2022-11-28

View Document

30/11/2230 November 2022 Director's details changed for Mr Hugh John Patrick Stewart on 2022-11-28

View Document

30/11/2230 November 2022 Director's details changed for Mr Stephen Burton on 2022-11-28

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

18/10/1718 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

17/10/1617 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 41 CHARLOTTE SQUARE EDINBURGH EH2 4HQ

View Document

13/06/1613 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

21/08/1521 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/07/1523 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

24/04/1524 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY JANE ROBERTS / 13/08/2014

View Document

13/10/1413 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM DALMORE HOUSE 310 ST. VINCENT STREET GLASGOW G2 5QR

View Document

30/06/1430 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOW

View Document

29/08/1329 August 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH JOHN PATRICK STEWART / 10/01/2012

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS HUDSON / 06/08/2013

View Document

08/10/128 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/06/1225 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH JOHN PATRICK STEWART / 25/06/2012

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS HUDSON / 25/06/2012

View Document

07/10/117 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/06/1114 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

11/01/1111 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/09/1020 September 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

28/06/1028 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH JOHN PATRICK STEWART / 13/06/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH JOHN PATRICK STEWART / 28/01/2010

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / WENDY JANE ROBERTS / 28/01/2010

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/06/0917 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/03/0910 March 2009 ARTICLES OF ASSOCIATION

View Document

10/03/0910 March 2009 ALTER ARTICLES 29/01/2009

View Document

18/06/0818 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/06/0818 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/0814 May 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR AMANDA HART

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED SECRETARY PHILSEC LIMITED

View Document

01/05/081 May 2008 DIRECTOR APPOINTED MR MICHAEL JOHN LOW

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED MRS AMANDA HART

View Document

12/02/0812 February 2008 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

16/11/0716 November 2007 NEW SECRETARY APPOINTED

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 NEW SECRETARY APPOINTED

View Document

31/01/0731 January 2007 SECRETARY RESIGNED

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 COMPANY NAME CHANGED STRATHDON SECONDARIES GENERAL PA RTNER LIMITED CERTIFICATE ISSUED ON 18/12/06

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED

View Document

02/08/062 August 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 MEMORANDUM OF ASSOCIATION

View Document

17/07/0617 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/0617 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 SECRETARY RESIGNED

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: 24 GREAT KING STREET, EDINBURGH, EH3 6QN

View Document

12/07/0612 July 2006 COMPANY NAME CHANGED BLUETHINK LIMITED CERTIFICATE ISSUED ON 12/07/06

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 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