HERMES UOB SLP GENERAL PARTNER LIMITED

Company Documents

DateDescription
29/08/2429 August 2024

View Document

29/08/2429 August 2024

View Document

18/06/2418 June 2024 Director's details changed

View Document

18/06/2418 June 2024 Director's details changed for Mr Steve Mcgoohan on 2024-03-22

View Document

17/06/2417 June 2024 Director's details changed for Mr Gregory Philip Dulski on 2024-03-22

View Document

09/05/249 May 2024 Termination of appointment of Peter Gale as a director on 2024-05-09

View Document

04/04/244 April 2024 Appointment of Mr Steve Mcgoohan as a director on 2024-03-22

View Document

04/04/244 April 2024 Appointment of Mr Gregory Philip Dulski as a director on 2024-03-22

View Document

06/03/246 March 2024 Termination of appointment of Simon Gareth Moss as a director on 2024-02-14

View Document

21/02/2421 February 2024 Termination of appointment of Karen Jane Sands as a director on 2024-02-06

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

04/10/224 October 2022 Termination of appointment of Helen Julia Walsh as a director on 2022-09-30

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

03/08/213 August 2021 Director's details changed for Mr Peter Gale on 2021-08-03

View Document

03/08/213 August 2021 Director's details changed for Helen Julia Walsh on 2021-08-03

View Document

03/08/213 August 2021 Director's details changed for Mrs Karen Jane Sands on 2021-08-03

View Document

06/03/156 March 2015 SUB-DIVISION
13/12/14

View Document

03/10/143 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MR SIMON GARETH MOSS

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MR STEPHEN ALLEN

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR MAGNUS GOODLAD

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN MACKAY

View Document

07/10/137 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MR MAGNUS JAMES GOODLAD

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR JANINE NICHOLLS

View Document

16/10/1216 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/09/1121 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLA RUTHERFORD

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED PETER GALE

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED JANINE NICHOLLS

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/09/1024 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERMES SECRETARIAT LIMITED / 20/09/2010

View Document

24/09/1024 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED ALAN BROWNING MACKAY

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN FLYNN

View Document

08/10/098 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR APPOINTED MS SUSAN DEBORAH LEIGH FLYNN

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/05/0925 May 2009 DIRECTOR APPOINTED NICOLA JOYCE RUTHERFORD

View Document

25/05/0925 May 2009 APPOINTMENT TERMINATED DIRECTOR RODERICK SELKIRK

View Document

29/09/0829 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 SECRETARY APPOINTED HERMES SECRETARIAT LIMITED

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED SECRETARY BURNESS LLP

View Document

29/07/0829 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/02/052 February 2005 SECRETARY RESIGNED

View Document

02/02/052 February 2005 NEW SECRETARY APPOINTED

View Document

12/10/0412 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

23/09/0023 September 2000 ADOPT MEM AND ARTS 21/09/00

View Document

23/09/0023 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/0023 September 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 COMPANY NAME CHANGED LOTHIAN FIFTY (684) LIMITED CERTIFICATE ISSUED ON 21/09/00

View Document

20/09/0020 September 2000 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