PHASE4 VENTURES III FP GENERAL PARTNER LIMITED

50 Lothian Road 50 Lothian Road, Edinburgh, EH3 9WJ
StatusDISSOLVED
Company No.SC388092
CategoryPrivate Limited Company
Incorporated02 Nov 2010
Age13 years, 7 months, 25 days
JurisdictionScotland
Dissolution12 Nov 2019
Years4 years, 7 months, 15 days

SUMMARY

PHASE4 VENTURES III FP GENERAL PARTNER LIMITED is an dissolved private limited company with number SC388092. It was incorporated 13 years, 7 months, 25 days ago, on 02 November 2010 and it was dissolved 4 years, 7 months, 15 days ago, on 12 November 2019. The company address is 50 Lothian Road 50 Lothian Road, Edinburgh, EH3 9WJ.



Company Fillings

Gazette dissolved compulsory

Date: 12 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-25

Officer name: Mrs Denise Vera Pollard-Knight

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Change account reference date company current extended

Date: 14 Sep 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2013

Action Date: 05 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-05

Officer name: Dr Denise Vera Pollard-Knight

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2013

Action Date: 05 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-05

Officer name: Dr Denise Vera Pollard-Knight

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Aug 2013

Action Date: 02 Aug 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-08-02

Officer name: Burness Paull & Williamsons Llp

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Dec 2012

Action Date: 30 Nov 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-11-30

Officer name: Burness Llp

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2012

Action Date: 02 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 02 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-02

Documents

View document PDF

Change account reference date company

Date: 03 Oct 2011

Category: Accounts

Type: AA01

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2011

Action Date: 08 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-08

Officer name: Dr Denise Vera Pollard-Knight

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Denise Vera Pollard-Knight

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary George Gray

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Burness (Directors) Limited

Documents

View document PDF

Change account reference date company current extended

Date: 04 Nov 2010

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2011-12-31

Documents

View document PDF

Incorporation company

Date: 02 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAKE CREATIONS LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11253372
Status:ACTIVE
Category:Private Limited Company

CREATIVE RESOURCES DISTRIBUTION LIMITED

NIGHTINGALE HOUSE,EPSOM,KT17 1HQ

Number:06777261
Status:ACTIVE
Category:Private Limited Company

EUROPANEL RAW DATABASE GIE

TNS HOUSE,LONDON,W5 1UA

Number:FC019267
Status:ACTIVE
Category:Other company type

INFRACAPITAL (BELMOND) SLP LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL032195
Status:ACTIVE
Category:Limited Partnership

K-CON CONTRACTS LTD.

13 HILLCREST AVENUE,CLYDEBANK,G81 6PD

Number:SC366010
Status:ACTIVE
Category:Private Limited Company

RETFORD AND DISTRICT MOTOR CLUB LIMITED(THE)

CHANCERY COURT 34,RETFORD,DN22 6ES

Number:01647974
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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