EQUISTONE GENERAL PARTNER LIMITED

50 Lothian Road 50 Lothian Road, Edinburgh, EH3 9WJ
StatusACTIVE
Company No.SC226515
CategoryPrivate Limited Company
Incorporated21 Dec 2001
Age22 years, 5 months, 8 days
JurisdictionScotland

SUMMARY

EQUISTONE GENERAL PARTNER LIMITED is an active private limited company with number SC226515. It was incorporated 22 years, 5 months, 8 days ago, on 21 December 2001. The company address is 50 Lothian Road 50 Lothian Road, Edinburgh, EH3 9WJ.



Company Fillings

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2021

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-15

Officer name: Christiian Paul Marriott

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2021

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-15

Officer name: Owen John Clarke

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2021

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Second filing of director appointment with name

Date: 05 Feb 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Steven Whitaker

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Auditors resignation company

Date: 07 Jan 2020

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2019

Action Date: 15 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Equistone Partners Europe Limited

Change date: 2016-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert William Myers

Termination date: 2018-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Whitaker

Appointment date: 2017-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 21 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2015

Action Date: 20 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-20

Officer name: Simon David Brown

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Simon David Brown

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Aug 2013

Action Date: 02 Aug 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Burness Paull & Williamsons Llp

Change date: 2013-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 21 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Dec 2012

Action Date: 30 Nov 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Burness Llp

Change date: 2012-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2011

Action Date: 21 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-21

Documents

View document PDF

Certificate change of name company

Date: 16 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bpe general partner LIMITED\certificate issued on 16/11/11

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Owen John Clarke

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Goodson

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon David Brown

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Pars

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert William Myers

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Lamb

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2010

Action Date: 21 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Paul Andrew Goodson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2009

Action Date: 21 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul cunningham

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed paul andrew goodson

Documents

View document PDF

Resolution

Date: 22 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director brian blakemore

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed andrew derek pars

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed christiian paul marriott

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Sep 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/02; full list of members

Documents

View document PDF

Certificate change of name company

Date: 28 Feb 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed barclays general partner LIMITED\certificate issued on 28/02/02

Documents

View document PDF

Legacy

Date: 18 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 15 Feb 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lothian fifty (851) LIMITED\certificate issued on 15/02/02

Documents

View document PDF

Resolution

Date: 15 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 21 Dec 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXIOM CONSULTANCY (SCOTLAND) LIMITED

RADLEIGH HOUSE 1 GOLF ROAD,GLASGOW,G76 7HU

Number:SC373817
Status:ACTIVE
Category:Private Limited Company

FOREST HILL CONTRACTING LIMITED

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:09779968
Status:ACTIVE
Category:Private Limited Company

JUB LIMITED

WEST WALK BUILDING 110,LEICESTER,LE1 7LT

Number:07700616
Status:ACTIVE
Category:Private Limited Company

MARLPOOL COURT LIMITED

45 THE RIDGEWAY,WORCESTERSHIRE,DY13 8XT

Number:03643251
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MYSPECIALIDEAS LTD

BIRCHIN COURT - SUITE 603 20 BIRCHIN LANE,LONDON,EC3V 9DU

Number:11314377
Status:ACTIVE
Category:Private Limited Company

TDB HOLDINGS LIMITED

88 WOOD STREET,LONDON,EC2V 7QF

Number:06332659
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source