DARWIN GENERAL PARTNER 1 LIMITED
Status | ACTIVE |
Company No. | SC313894 |
Category | Private Limited Company |
Incorporated | 28 Dec 2006 |
Age | 17 years, 5 months, 6 days |
Jurisdiction | Scotland |
SUMMARY
DARWIN GENERAL PARTNER 1 LIMITED is an active private limited company with number SC313894. It was incorporated 17 years, 5 months, 6 days ago, on 28 December 2006. The company address is 50 Lothian Road 50 Lothian Road, Edinburgh, EH3 9WJ.
Company Fillings
Confirmation statement with no updates
Date: 04 Jan 2024
Action Date: 13 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-13
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 06 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 06 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 06 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Change person director company with change date
Date: 05 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Patrick Street
Change date: 2023-09-01
Documents
Change to a person with significant control
Date: 05 Sep 2023
Action Date: 01 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-09-01
Psc name: Darwin Private Equity Holdings Limited
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 13 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-13
Documents
Change person director company with change date
Date: 04 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Patrick Street
Change date: 2023-01-01
Documents
Change to a person with significant control
Date: 04 Jan 2023
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Darwin Private Equity Holdings Limited
Change date: 2022-07-01
Documents
Change corporate director company with change date
Date: 04 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Darwin Private Equity Llp
Change date: 2023-01-01
Documents
Termination secretary company with name termination date
Date: 04 Jan 2023
Action Date: 21 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-12-21
Officer name: Burness Paull Llp
Documents
Accounts with accounts type audit exemption subsiduary
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 28 Sep 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 28 Sep 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 28 Sep 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 13 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-13
Documents
Accounts with accounts type audit exemption subsiduary
Date: 01 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 01 Oct 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 24 Sep 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 23 Sep 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Change corporate director company with change date
Date: 02 Mar 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Darwin Private Equity Llp
Change date: 2020-12-31
Documents
Change corporate secretary company with change date
Date: 02 Mar 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Burness Paull Llp
Change date: 2020-12-31
Documents
Accounts with accounts type full
Date: 08 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 13 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-13
Documents
Appoint person director company with name date
Date: 10 Jul 2020
Action Date: 16 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-16
Officer name: Mr Kevin Patrick Street
Documents
Termination director company with name termination date
Date: 09 Jul 2020
Action Date: 16 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-16
Officer name: Alan David Maynard
Documents
Confirmation statement with no updates
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-13
Documents
Accounts with accounts type full
Date: 03 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 17 Dec 2018
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Accounts with accounts type full
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change corporate director company with change date
Date: 16 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2018-04-16
Officer name: Darwin Private Equity Llp
Documents
Change person director company with change date
Date: 16 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-16
Officer name: Mr Alan David Maynard
Documents
Confirmation statement with updates
Date: 13 Dec 2017
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Accounts with accounts type full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 28 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-28
Documents
Accounts with accounts type full
Date: 22 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 28 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-28
Documents
Accounts with accounts type full
Date: 04 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2014
Action Date: 28 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-28
Documents
Accounts with accounts type full
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 28 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-28
Documents
Appoint person director company with name
Date: 15 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alan David Maynard
Documents
Termination director company with name
Date: 15 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Kelly
Documents
Accounts with accounts type full
Date: 12 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
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
Second filing of form with form type made up date
Date: 31 Dec 2012
Action Date: 28 Dec 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2012-12-28
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2012
Action Date: 28 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-28
Documents
Change corporate secretary company with change date
Date: 03 Dec 2012
Action Date: 30 Nov 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-11-30
Officer name: Burness Llp
Documents
Accounts with accounts type full
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 16 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Jon Kelly
Documents
Termination director company with name
Date: 20 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Bailey
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 28 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-28
Documents
Accounts with accounts type full
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 28 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-28
Documents
Accounts with accounts type full
Date: 07 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 27 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Richard Dale Bailey
Change date: 2009-11-27
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2009
Action Date: 28 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-28
Documents
Accounts with accounts type full
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/08; full list of members
Documents
Legacy
Date: 31 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed david richard dale bailey
Documents
Accounts with accounts type full
Date: 10 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/07; full list of members
Documents
Legacy
Date: 05 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 22 Jan 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lothian shelf (586) LIMITED\certificate issued on 22/01/07
Documents
Resolution
Date: 19 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
62 BARTHOLOMEW STREET,NEWBURY,RG14 7BE
Number: | 09911501 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11929843 |
Status: | ACTIVE |
Category: | Private Limited Company |
23-27 KING STREET,LUTON,LU1 2DW
Number: | 10296707 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WSM CONNECT HOUSE,WIMBLEDON,SW19 7JY
Number: | 07937606 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GIG HOUSE,MALMESBURY,SN16 9AX
Number: | 08587638 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 09286411 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |