EQUITIX RENAISSANCE (S) IV GP LIMITED
Status | ACTIVE |
Company No. | SC522556 |
Category | Private Limited Company |
Incorporated | 15 Dec 2015 |
Age | 8 years, 4 months, 12 days |
Jurisdiction | Scotland |
SUMMARY
EQUITIX RENAISSANCE (S) IV GP LIMITED is an active private limited company with number SC522556. It was incorporated 8 years, 4 months, 12 days ago, on 15 December 2015. The company address is Avondale House Suite 1l-1o Avondale House Suite 1l-1o, Bellshill, ML4 3NJ, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 21 Dec 2023
Action Date: 14 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-14
Documents
Accounts with accounts type dormant
Date: 19 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company
Date: 02 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Documents
Confirmation statement with no updates
Date: 21 Dec 2022
Action Date: 14 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-14
Documents
Accounts with accounts type dormant
Date: 17 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2021
Action Date: 14 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-14
Documents
Accounts with accounts type dormant
Date: 24 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2021
Action Date: 22 Jul 2021
Category: Address
Type: AD01
New address: Avondale House Suite 1L-1O Strathclyde Business Park Bellshill ML4 3NJ
Old address: C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland
Change date: 2021-07-22
Documents
Confirmation statement with no updates
Date: 22 Jan 2021
Action Date: 14 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-14
Documents
Accounts amended with accounts type dormant
Date: 23 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AAMD
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2020
Action Date: 21 Nov 2020
Category: Address
Type: AD01
New address: C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN
Change date: 2020-11-21
Old address: Avondale House Suite 1L-1O Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2020
Action Date: 20 Nov 2020
Category: Address
Type: AD01
New address: Avondale House Suite 1L-1O Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ
Change date: 2020-11-20
Old address: C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2020
Action Date: 16 Nov 2020
Category: Address
Type: AD01
New address: C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN
Change date: 2020-11-16
Old address: Avondale House Suite 1L-1O Strathclyde Business Park Bellshill ML4 3NJ Scotland
Documents
Change person director company with change date
Date: 11 Nov 2020
Action Date: 09 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Charlotte Sophie Ellen Douglass
Change date: 2020-11-09
Documents
Appoint person director company with name date
Date: 21 Sep 2020
Action Date: 09 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-09
Officer name: Mr Joseph Charles Bayston Jones
Documents
Termination director company with name termination date
Date: 21 Sep 2020
Action Date: 09 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Edwin Walker
Termination date: 2020-09-09
Documents
Accounts with accounts type dormant
Date: 17 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 27 May 2020
Action Date: 27 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-27
Officer name: Mr Christopher Edwin Walker
Documents
Termination director company with name termination date
Date: 05 Mar 2020
Action Date: 05 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-05
Officer name: Jonathan Charles Smith
Documents
Termination director company with name termination date
Date: 05 Mar 2020
Action Date: 05 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-05
Officer name: Sion Laurence Jones
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Feb 2020
Action Date: 17 Feb 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC5225560002
Charge creation date: 2020-02-17
Documents
Confirmation statement with no updates
Date: 16 Dec 2019
Action Date: 14 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-14
Documents
Accounts with accounts type dormant
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-10
Officer name: Mrs Charlotte Sophie Ellen Douglass
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 14 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-14
Documents
Accounts with accounts type dormant
Date: 24 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2017
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2017
Action Date: 14 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-14
New address: Avondale House Suite 1L-1O Strathclyde Business Park Bellshill ML4 3NJ
Old address: C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom
Documents
Accounts with accounts type dormant
Date: 08 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Resolution
Date: 16 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Feb 2017
Action Date: 20 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-01-20
Charge number: SC5225560001
Documents
Confirmation statement with updates
Date: 29 Dec 2016
Action Date: 14 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-14
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10655590 |
Status: | ACTIVE |
Category: | Private Limited Company |
L J ROSE ACCOUNTING 9 PARK LANE BUSINESS CENTRE,COLCHESTER,CO4 5WR
Number: | 11083418 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRICORN HOUSE 7TH FLOOR,BIRMINGHAM,B16 8TP
Number: | 11545782 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 BASEPOINT GOSPORT,GOSPORT,PO13 0FQ
Number: | 04390350 |
Status: | ACTIVE |
Category: | Private Limited Company |
MADHUBAN 32,BATH,BA2 3AG
Number: | 09371260 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ABERLOUR (BAR AND GRILL) LTD
6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ
Number: | SC587991 |
Status: | ACTIVE |
Category: | Private Limited Company |