GPMS MM EXECUTIVE CO INVESTMENT LP
Status | ACTIVE |
Company No. | SL032840 |
Category | |
Incorporated | 07 Mar 2018 |
Age | 6 years, 3 months, 8 days |
Jurisdiction | Scotland |
SUMMARY
GPMS MM EXECUTIVE CO INVESTMENT LP is an active with number SL032840. It was incorporated 6 years, 3 months, 8 days ago, on 07 March 2018. The company address is 50 Lothian Road 50 Lothian Road, Edinburgh, EH3 9WJ.
Company Fillings
Legacy
Date: 14 Jun 2024
Category: Incorporation
Type: LP6
Description: Firm name changed from asi mm executive co investment LP. Place of business changed from 1 george street, edinburgh, EH2 2LL.
Documents
Legacy
Date: 14 Jun 2024
Category: Incorporation
Type: LP6
Description: Change of name of partner(s).
Documents
Legacy
Date: 19 Apr 2024
Category: Incorporation
Type: LP6
Description: Place of business changed from 10 queens terrace, aberdeen, AB10 1YG.
Documents
Confirmation statement with made up date
Date: 11 Mar 2024
Category: Confirmation-statement
Type: SLPCS01
Made up date: 2024-03-06
Documents
Legacy
Date: 31 Jan 2024
Category: Incorporation
Type: LP6
Description: 1 LIMITED partner appointed. 1 LIMITED partner ceased to be LIMITED partner. A transfer of interests. LIMITED partner resigned:BROADSWOOD private capital LIMITED. LIMITED partner appointed:MARK nicolson.
Documents
Confirmation statement with made up date
Date: 10 Mar 2023
Category: Confirmation-statement
Type: SLPCS01
Made up date: 2023-03-06
Documents
Confirmation statement with made up date
Date: 10 Mar 2022
Category: Confirmation-statement
Type: SLPCS01
Made up date: 2022-03-06
Documents
Confirmation statement with made up date
Date: 09 Mar 2021
Category: Confirmation-statement
Type: SLPCS01
Made up date: 2021-03-06
Documents
Confirmation statement with made up date
Date: 10 Mar 2020
Category: Confirmation-statement
Type: SLPCS01
Made up date: 2020-03-06
Documents
Legacy
Date: 11 Feb 2020
Category: Incorporation
Type: LP6
Description: 1 LIMITED partner appointed. 1 LIMITED partner ceased to be LIMITED partner. A transfer of interests. LIMITED partner resigned:MARK nicolson. LIMITED partner appointed:BROADSWORD private capital LIMITED.
Documents
Confirmation statement with made up date
Date: 19 Mar 2019
Category: Confirmation-statement
Type: SLPCS01
Made up date: 2019-03-06
Documents
Legacy
Date: 27 Mar 2018
Category: Incorporation
Type: LP6
Description: Term changed. Type of business changed. 11 LIMITED partners appointed. 1 LIMITED partner ceased to be LIMITED partner. Increase in contribution. LIMITED partner appointed:GRAHAM mcdonald. LIMITED partner appointed:ROBERT young. More partners available on image.
Documents
Registration of a limited partnership
Date: 07 Mar 2018
Category: Incorporation
Type: LP5(S)
Documents
Some Companies
CORNWALL BUILDINGS 45 NEWHALL STREET,BIRMINGHAM,B3 3QR
Number: | 09963587 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIXON SEARLE PARTNERSHIP LIMITED
WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN
Number: | 10149678 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 SACKVILLE STREET,MANCHESTER,M1 3LZ
Number: | 07790810 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 ORANMORE PARK,DERRY,BT48 0JP
Number: | NI629958 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
45 GLEBELANDS,SURREY,KT10 0LF
Number: | 10180148 |
Status: | ACTIVE |
Category: | Private Limited Company |
TREVIOT HOUSE,ILFORD,IG1 1LR
Number: | 02248164 |
Status: | ACTIVE |
Category: | Private Limited Company |