OLD COLLEGE CAPITAL GP LIMITED

Old College Old College, Edinburgh, EH8 9YL
StatusACTIVE
Company No.SC397769
CategoryPrivate Limited Company
Incorporated14 Apr 2011
Age13 years, 1 month, 4 days
JurisdictionScotland

SUMMARY

OLD COLLEGE CAPITAL GP LIMITED is an active private limited company with number SC397769. It was incorporated 13 years, 1 month, 4 days ago, on 14 April 2011. The company address is Old College Old College, Edinburgh, EH8 9YL.



Company Fillings

Confirmation statement with updates

Date: 18 Apr 2024

Action Date: 14 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-14

Documents

View document PDF

Accounts with accounts type small

Date: 26 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-12

Officer name: Terence Lee Fox

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kenneth Ngai

Appointment date: 2022-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher James Cope

Termination date: 2022-03-03

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Accounts with accounts type small

Date: 22 Oct 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Resolution

Date: 20 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-21

Officer name: Mrs Ashley Judith Shannon

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr John William Edward Lonsdale

Appointment date: 2019-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-21

Officer name: Mr Simon Geoffrey Best

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Accounts with accounts type small

Date: 26 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-22

Officer name: Robert Malcolm Unwin Moffat

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Wheeler

Termination date: 2018-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-02-18

Officer name: Mr Christopher James Cope

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Kelly Lamb

Termination date: 2016-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2015

Action Date: 03 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-03

Officer name: Derek Waddell

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 14 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-14

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 14 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 14 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-14

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Malcolm Unwin Moffat

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Lee Fox

Documents

View document PDF

Change account reference date company current extended

Date: 01 Sep 2011

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

New date: 2012-07-31

Made up date: 2012-04-30

Documents

View document PDF

Incorporation company

Date: 14 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLES BOULTON LIMITED

5 HIGH GREEN,CAMBRIDGE,CB22 5EG

Number:06767956
Status:ACTIVE
Category:Private Limited Company
Number:LP009838
Status:ACTIVE
Category:Limited Partnership

CYPHER PROJECTS LTD

82 CANFORD BOTTOM,WIMBORNE,BH21 2HF

Number:11658965
Status:ACTIVE
Category:Private Limited Company

G20 COMMUNICATION LTD.

AYTON HOUSE FLAT 3,GLASGOW,G12 9NT

Number:SC252602
Status:ACTIVE
Category:Private Limited Company

SPIRIT D M LIMITED

UNIT 4 OAK INDUSTRIAL PARK,GREAT DUNMOW,CM6 1XN

Number:07463121
Status:ACTIVE
Category:Private Limited Company

SWAN HEALTHCARE (UK) LIMITED

27 BEECHCROFT ROAD,BUSHEY,WD23 2JU

Number:08029758
Status:ACTIVE
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