EQUITIX RENAISSANCE (S) IV GP LIMITED

Avondale House Suite 1l-1o Avondale House Suite 1l-1o, Bellshill, ML4 3NJ, Scotland
StatusACTIVE
Company No.SC522556
CategoryPrivate Limited Company
Incorporated15 Dec 2015
Age8 years, 4 months, 12 days
JurisdictionScotland

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

View document PDF

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

View document PDF

Change person director company

Date: 02 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 16 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE CUBE SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10655590
Status:ACTIVE
Category:Private Limited Company

C E BEAUTY LTD

L J ROSE ACCOUNTING 9 PARK LANE BUSINESS CENTRE,COLCHESTER,CO4 5WR

Number:11083418
Status:ACTIVE
Category:Private Limited Company

KENTON BLACK GROUP LIMITED

TRICORN HOUSE 7TH FLOOR,BIRMINGHAM,B16 8TP

Number:11545782
Status:ACTIVE
Category:Private Limited Company

R.M.B. ACCOUNTANCY LIMITED

59 BASEPOINT GOSPORT,GOSPORT,PO13 0FQ

Number:04390350
Status:ACTIVE
Category:Private Limited Company

RAJHANSHA IT CONSULTANCY LTD

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

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