CEPF II SUB-FUND (SCOTS) GP LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8UL

Company number SC486598
Status Active
Incorporation Date 12 September 2014
Company Type Private Limited Company
Address 1 EXCHANGE CRESCENT, CONFERENCE SQUARE, EDINBURGH, EH3 8UL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ten events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Administrative restoration application. The most likely internet sites of CEPF II SUB-FUND (SCOTS) GP LIMITED are www.cepfiisubfundscotsgp.co.uk, and www.cepf-ii-sub-fund-scots-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and one months. Cepf Ii Sub Fund Scots Gp Limited is a Private Limited Company. The company registration number is SC486598. Cepf Ii Sub Fund Scots Gp Limited has been working since 12 September 2014. The present status of the company is Active. The registered address of Cepf Ii Sub Fund Scots Gp Limited is 1 Exchange Crescent Conference Square Edinburgh Eh3 8ul. . TM COMPANY SERVICES LIMITED is a Secretary of the company. CHRISTOFI, Christakis is a Director of the company. PETIT, Murray Jonathan Martin is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TM COMPANY SERVICES LIMITED
Appointed Date: 12 September 2014

Director
CHRISTOFI, Christakis
Appointed Date: 12 September 2014
59 years old

Director
PETIT, Murray Jonathan Martin
Appointed Date: 12 September 2014
70 years old

Persons With Significant Control

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

CEPF II SUB-FUND (SCOTS) GP LIMITED Events

15 Nov 2016
Confirmation statement made on 12 September 2016 with updates
15 Nov 2016
Accounts for a dormant company made up to 31 December 2015
15 Nov 2016
Administrative restoration application
01 Nov 2016
Final Gazette dissolved via compulsory strike-off
16 Aug 2016
First Gazette notice for compulsory strike-off
...
... and 0 more events
06 Oct 2015
Secretary's details changed for Tm Company Services Limited on 22 December 2014
06 Oct 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1

06 Oct 2015
Secretary's details changed for Tm Company Services Limited on 22 December 2014
29 Dec 2014
Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014
29 Sep 2014
Current accounting period extended from 30 September 2015 to 31 December 2015