CBRE GIP CARRYCO GP LIMITED
EDINBURGH CBRE GMM ASIA ALPHA PLUS II CARRYCO GP LIMITED LISTER SQUARE (NO. 48) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9GL

Company number SC399982
Status Active
Incorporation Date 20 May 2011
Company Type Private Limited Company
Address 5TH FLOOR QUARTERMILE TWO, 2 LISTER SQUARE, EDINBURGH, EH3 9GL
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 1 ; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-05-23 . The most likely internet sites of CBRE GIP CARRYCO GP LIMITED are www.cbregipcarrycogp.co.uk, and www.cbre-gip-carryco-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. Cbre Gip Carryco Gp Limited is a Private Limited Company. The company registration number is SC399982. Cbre Gip Carryco Gp Limited has been working since 20 May 2011. The present status of the company is Active. The registered address of Cbre Gip Carryco Gp Limited is 5th Floor Quartermile Two 2 Lister Square Edinburgh Eh3 9gl. . MORTON FRASER SECRETARIES LIMITED is a Secretary of the company. PLUMMER, Jeremy James is a Director of the company. ROANTREE, Gillian Anne is a Director of the company. Director FLYNN, Austin has been resigned. Director HORN, Andrew Nicholas has been resigned. Director SAVIDGE, Stuart has been resigned. Director MORTON FRASER DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
MORTON FRASER SECRETARIES LIMITED
Appointed Date: 20 May 2011

Director
PLUMMER, Jeremy James
Appointed Date: 29 June 2011
65 years old

Director
ROANTREE, Gillian Anne
Appointed Date: 16 May 2016
65 years old

Resigned Directors

Director
FLYNN, Austin
Resigned: 29 June 2011
Appointed Date: 20 May 2011
58 years old

Director
HORN, Andrew Nicholas
Resigned: 16 May 2016
Appointed Date: 21 September 2015
48 years old

Director
SAVIDGE, Stuart
Resigned: 30 September 2015
Appointed Date: 29 June 2011
51 years old

Director
MORTON FRASER DIRECTORS LIMITED
Resigned: 29 June 2011
Appointed Date: 20 May 2011

CBRE GIP CARRYCO GP LIMITED Events

07 Oct 2016
Full accounts made up to 31 December 2015
08 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1

24 May 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-23

17 May 2016
Appointment of Gillian Anne Roantree as a director on 16 May 2016
17 May 2016
Termination of appointment of Andrew Nicholas Horn as a director on 16 May 2016
...
... and 18 more events
15 Jul 2011
Appointment of Stuart Savidge as a director
29 Jun 2011
Company name changed lister square (no. 48) LIMITED\certificate issued on 29/06/11
  • CONNOT ‐

29 Jun 2011
Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-29

02 Jun 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 May 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted