CEP II ILP SCOTLAND LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

20/11/2420 November 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/07/242 July 2024 Second filing for the termination of Daniel Anthony Daniello as a director

View Document

02/07/242 July 2024 Second filing for the termination of David Mark Rubenstein as a director

View Document

02/07/242 July 2024 Second filing for the termination of William Elias Conway Jr as a director

View Document

16/05/2416 May 2024 Termination of appointment of Daniel Anthony Daniello as a director on 2023-06-22

View Document

15/05/2415 May 2024 Termination of appointment of William Elias Conway, Jr as a director on 2023-06-21

View Document

15/05/2415 May 2024 Termination of appointment of David Mark Rubenstein as a director on 2023-06-22

View Document

14/05/2414 May 2024 Termination of appointment of Kewsong Lee as a director on 2022-08-07

View Document

14/05/2414 May 2024 Termination of appointment of Glenn Allen Youngkin as a director on 2020-09-30

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

05/09/235 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/07/2311 July 2023 Appointment of Ms Naima J. Garvin as a director on 2023-06-16

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

14/11/2214 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

21/11/1421 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/06/1421 June 2014 DISS40 (DISS40(SOAD))

View Document

19/06/1419 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/04/144 April 2014 FIRST GAZETTE

View Document

22/11/1322 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

05/08/135 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013

View Document

03/12/123 December 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS LLP / 30/11/2012

View Document

21/11/1221 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/11/1121 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

12/10/1112 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/03/112 March 2011 ADOPT ARTICLES 10/02/2011

View Document

22/11/1022 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

23/11/0923 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

22/06/0922 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/12/081 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/07/0723 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/11/0523 November 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED

View Document

28/10/0428 October 2004 SECRETARY RESIGNED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 S366A DISP HOLDING AGM 08/12/03

View Document

10/12/0310 December 2003 COMPANY NAME CHANGED
LOTHIAN SHELF (138) LIMITED
CERTIFICATE ISSUED ON 10/12/03

View Document

09/12/039 December 2003 S366A DISP HOLDING AGM 08/12/03

View Document

09/12/039 December 2003 S386 DISP APP AUDS 08/12/03

View Document

09/12/039 December 2003 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 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