SHACKLETON SECONDARIES II GENERAL PARTNER LIMITED

Company Documents

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

View Document

08/03/248 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

05/12/225 December 2022 Director's details changed for Mr Hugh John Patrick Stewart on 2022-12-05

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

30/11/2230 November 2022 Director's details changed for Ms Deborah Nichole Hudson 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

05/10/225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/11/2127 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

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

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

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

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

24/10/1724 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

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

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 41 CHARLOTTE SQUARE EDINBURGH EH2 4HQ

View Document

16/11/1516 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH NICHOLE HUDSON / 01/11/2015

View Document

16/11/1516 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

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

View Document

24/04/1524 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY JANE ROBERTS / 13/01/2014

View Document

24/11/1424 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM DALMORE HOUSE 310 ST VINCENT STREET GLASGOW G2 5QR

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH NICHOLE HUDSON / 01/09/2014

View Document

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

View Document

18/11/1318 November 2013 Annual return made up to 14 November 2013 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 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS HUDSON / 06/08/2013

View Document

26/11/1226 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

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

View Document

28/11/1128 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

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

View Document

18/11/1018 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH JOHN PATRICK STEWART / 18/11/2010

View Document

18/11/1018 November 2010 SECRETARY'S CHANGE OF PARTICULARS / WENDY JANE ROBERTS / 18/11/2010

View Document

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

View Document

08/12/098 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS HUDSON / 03/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH JOHN PATRICK STEWART / 03/12/2009

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / WENDY JANE ROBERTS / 03/12/2009

View Document

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

View Document

26/08/0926 August 2009 PREVEXT FROM 30/11/2008 TO 31/03/2009

View Document

11/03/0911 March 2009 ALTER ARTICLES 29/01/2009

View Document

27/11/0827 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

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

View Document

04/03/084 March 2008 DIRECTOR APPOINTED MRS AMANDA HART

View Document

29/11/0729 November 2007 ARTICLES OF ASSOCIATION

View Document

29/11/0729 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0714 November 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