ANGLO IRISH PRIVATE EQUITY GP II SCOTLAND LIMITED
EDINBURGH LOTHIAN SHELF (306) LIMITED

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

Company number SC288721
Status Active
Incorporation Date 10 August 2005
Company Type Private Limited Company
Address 50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Termination of appointment of Gordon Parker as a director on 11 November 2016; Confirmation statement made on 10 August 2016 with updates. The most likely internet sites of ANGLO IRISH PRIVATE EQUITY GP II SCOTLAND LIMITED are www.angloirishprivateequitygpiiscotland.co.uk, and www.anglo-irish-private-equity-gp-ii-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Anglo Irish Private Equity Gp Ii Scotland Limited is a Private Limited Company. The company registration number is SC288721. Anglo Irish Private Equity Gp Ii Scotland Limited has been working since 10 August 2005. The present status of the company is Active. The registered address of Anglo Irish Private Equity Gp Ii Scotland Limited is 50 Lothian Road Festival Square Edinburgh Eh3 9wj. . SAVILL, Robert is a Secretary of the company. DALY, John Francis is a Director of the company. O'HARA, Patrick is a Director of the company. Secretary DUNKLEY, Philippa has been resigned. Secretary MORGAN, David Richard has been resigned. Secretary PARKER, Gordon has been resigned. Secretary SCOBIE, Philippa has been resigned. Secretary BURNESS LLP has been resigned. Director MURRAY, David has been resigned. Director PARKER, Gordon has been resigned. Director WALSH, Thomas Paschal has been resigned. Nominee Director BURNESS (DIRECTORS) LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SAVILL, Robert
Appointed Date: 27 February 2013

Director
DALY, John Francis
Appointed Date: 13 September 2005
64 years old

Director
O'HARA, Patrick
Appointed Date: 13 September 2005
59 years old

Resigned Directors

Secretary
DUNKLEY, Philippa
Resigned: 16 December 2009
Appointed Date: 17 September 2007

Secretary
MORGAN, David Richard
Resigned: 01 February 2012
Appointed Date: 16 December 2009

Secretary
PARKER, Gordon
Resigned: 17 September 2007
Appointed Date: 13 September 2005

Secretary
SCOBIE, Philippa
Resigned: 27 February 2013
Appointed Date: 01 February 2012

Secretary
BURNESS LLP
Resigned: 13 September 2005
Appointed Date: 10 August 2005

Director
MURRAY, David
Resigned: 22 May 2008
Appointed Date: 13 September 2005
71 years old

Director
PARKER, Gordon
Resigned: 11 November 2016
Appointed Date: 13 September 2005
61 years old

Director
WALSH, Thomas Paschal
Resigned: 11 February 2013
Appointed Date: 22 May 2008
57 years old

Nominee Director
BURNESS (DIRECTORS) LIMITED
Resigned: 13 September 2005
Appointed Date: 10 August 2005

Persons With Significant Control

Tyburn Lane Llp
Notified on: 6 April 2016
Nature of control: Has significant influence or control

ANGLO IRISH PRIVATE EQUITY GP II SCOTLAND LIMITED Events

07 Jan 2017
Total exemption full accounts made up to 31 March 2016
16 Nov 2016
Termination of appointment of Gordon Parker as a director on 11 November 2016
07 Sep 2016
Confirmation statement made on 10 August 2016 with updates
07 Jan 2016
Total exemption full accounts made up to 31 March 2015
04 Sep 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100

...
... and 45 more events
14 Sep 2005
Director resigned
14 Sep 2005
Secretary resigned
14 Sep 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

13 Sep 2005
Company name changed lothian shelf (306) LIMITED\certificate issued on 13/09/05
10 Aug 2005
Incorporation

ANGLO IRISH PRIVATE EQUITY GP II SCOTLAND LIMITED Charges

27 November 2009
Share charge
Delivered: 18 December 2009
Status: Satisfied on 11 April 2014
Persons entitled: Alpha Debt Investment S.A.R.L.
Description: The shares and all related rights.
27 November 2009
Share charge
Delivered: 7 December 2009
Status: Satisfied on 11 April 2014
Persons entitled: Abbey National Treasury Services PLC
Description: The shares in hammersmith grove LP and related rights.