ALPINA PARTNERS (SCOTCO) LIMITED
EDINBURGH WHEB PARTNERS 3 (SCOTCO) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9WJ

Company number SC446848
Status Active
Incorporation Date 5 April 2013
Company Type Private Limited Company
Address 50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-16 ; Full accounts made up to 31 March 2016. The most likely internet sites of ALPINA PARTNERS (SCOTCO) LIMITED are www.alpinapartnersscotco.co.uk, and www.alpina-partners-scotco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. Alpina Partners Scotco Limited is a Private Limited Company. The company registration number is SC446848. Alpina Partners Scotco Limited has been working since 05 April 2013. The present status of the company is Active. The registered address of Alpina Partners Scotco Limited is 50 Lothian Road Festival Square Edinburgh Eh3 9wj. . SHAW-TAYLOR, Lisa Jane is a Secretary of the company. FILMER, Charles Peter Nigel is a Director of the company. Secretary DARCHIVILLE, Pamela Sewmatie Devi has been resigned. Secretary BURNESS PAULL & WILLIAMSONS LLP has been resigned. Director GOTTS, Christopher Phillip has been resigned. Director KINGSBURY, Edmund William Granville has been resigned. Director BURNESS PAULL (DIRECTORS) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SHAW-TAYLOR, Lisa Jane
Appointed Date: 21 August 2015

Director
FILMER, Charles Peter Nigel
Appointed Date: 30 November 2015
66 years old

Resigned Directors

Secretary
DARCHIVILLE, Pamela Sewmatie Devi
Resigned: 21 August 2015
Appointed Date: 05 April 2013

Secretary
BURNESS PAULL & WILLIAMSONS LLP
Resigned: 05 April 2013
Appointed Date: 05 April 2013

Director
GOTTS, Christopher Phillip
Resigned: 05 April 2013
Appointed Date: 05 April 2013
51 years old

Director
KINGSBURY, Edmund William Granville
Resigned: 30 November 2015
Appointed Date: 05 April 2013
49 years old

Director
BURNESS PAULL (DIRECTORS) LIMITED
Resigned: 05 April 2013
Appointed Date: 05 April 2013

Persons With Significant Control

Alpina Capital Partners Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALPINA PARTNERS (SCOTCO) LIMITED Events

13 Apr 2017
Confirmation statement made on 5 April 2017 with updates
16 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-16

05 Jan 2017
Full accounts made up to 31 March 2016
20 May 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1

20 May 2016
Secretary's details changed for Mrs Lisa Jane Shaw-Taylor on 14 March 2016
...
... and 12 more events
05 Apr 2013
Termination of appointment of Burness Paull (Directors) Limited as a director
05 Apr 2013
Appointment of Pamela Sewmatie Devi Darchiville as a secretary
05 Apr 2013
Appointment of Edmund William Granville Kingsbury as a director
05 Apr 2013
Current accounting period shortened from 30 April 2014 to 31 March 2014
05 Apr 2013
Incorporation