SILVERFLEET FIRST GP (SCOTLAND) LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

26/02/2526 February 2025 Application to strike the company off the register

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-22 with updates

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Termination of appointment of Neil Patrick Macdougall as a director on 2021-06-30

View Document

19/08/2019 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MR GARETH RIDGWELL WHILEY

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR KAY ASHTON

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

11/09/1911 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

17/07/1817 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KAY ELIZABETH ASHTON / 12/04/2017

View Document

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / SILVERFLEET CAPITAL PARTNERS LLP / 12/04/2017

View Document

24/10/1724 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN JAMES JORDAN / 12/04/2017

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES JORDAN / 12/04/2017

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PATRICK MACDOUGALL / 12/04/2017

View Document

29/08/1729 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

25/08/1625 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/10/1528 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

07/09/157 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/10/1422 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

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

View Document

28/10/1328 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/11/125 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/10/1125 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

12/05/1112 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/10/1027 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

21/04/1021 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/10/0928 October 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAY ELIZABETH ASHTON / 21/10/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN JAMES JORDAN / 21/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES JORDAN / 21/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PATRICK MACDOUGALL / 21/10/2009

View Document

02/10/092 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED SECRETARY JAMES HASLETT

View Document

02/09/092 September 2009 SECRETARY APPOINTED MR DARREN JAMES JORDAN

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED DARREN JORDAN

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR JAMES HASLETT

View Document

05/03/095 March 2009 AUDITOR'S RESIGNATION

View Document

27/02/0927 February 2009 RETURN MADE UP TO 26/11/08; NO CHANGE OF MEMBERS

View Document

25/02/0925 February 2009 AUDITOR'S RESIGNATION

View Document

03/09/083 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/05/087 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/086 May 2008 COMPANY NAME CHANGED PPM CAPITAL GENERAL PARTNER (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 06/05/08

View Document

04/01/084 January 2008 RETURN MADE UP TO 26/11/07; NO CHANGE OF MEMBERS

View Document

10/12/0710 December 2007 NEW SECRETARY APPOINTED

View Document

10/12/0710 December 2007 SECRETARY RESIGNED

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

16/02/0616 February 2006 SECRETARY RESIGNED

View Document

07/12/057 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 COMPANY NAME CHANGED PPM VENTURES GENERAL PARTNER (SC OTLAND) LIMITED CERTIFICATE ISSUED ON 17/05/05

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED

View Document

23/03/0523 March 2005 SECRETARY RESIGNED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED

View Document

06/01/056 January 2005 S386 DISP APP AUDS 30/12/04

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

06/01/056 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/055 January 2005 COMPANY NAME CHANGED LOTHIAN SHELF (242) LIMITED CERTIFICATE ISSUED ON 05/01/05

View Document

26/11/0426 November 2004 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