SILVERFLEET FIRST GP (SCOTLAND) LIMITED
MIDLOTHIAN PPM CAPITAL GENERAL PARTNER (SCOTLAND) LIMITED PPM VENTURES GENERAL PARTNER (SCOTLAND) LIMITED LOTHIAN SHELF (242) LIMITED

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

Company number SC276505
Status Active
Incorporation Date 26 November 2004
Company Type Private Limited Company
Address 50 LOTHIAN ROAD, EDINBURGH, MIDLOTHIAN, EH3 9WJ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 22 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 1 . The most likely internet sites of SILVERFLEET FIRST GP (SCOTLAND) LIMITED are www.silverfleetfirstgpscotland.co.uk, and www.silverfleet-first-gp-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Silverfleet First Gp Scotland Limited is a Private Limited Company. The company registration number is SC276505. Silverfleet First Gp Scotland Limited has been working since 26 November 2004. The present status of the company is Active. The registered address of Silverfleet First Gp Scotland Limited is 50 Lothian Road Edinburgh Midlothian Eh3 9wj. . JORDAN, Darren James is a Secretary of the company. ASHTON, Kay Elizabeth is a Director of the company. JORDAN, Darren James is a Director of the company. MACDOUGALL, Neil Patrick is a Director of the company. Secretary HASLETT, James Keith has been resigned. Secretary MCCLELLAND, Jonathan Peter has been resigned. Secretary MOLLOY, Fiona Jane has been resigned. Secretary BURNESS LLP has been resigned. Secretary M&G MANAGEMENT SERVICES LIMITED has been resigned. Director HASLETT, James Keith has been resigned. Nominee Director BURNESS (DIRECTORS) LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
JORDAN, Darren James
Appointed Date: 26 August 2009

Director
ASHTON, Kay Elizabeth
Appointed Date: 30 December 2004
60 years old

Director
JORDAN, Darren James
Appointed Date: 28 April 2009
57 years old

Director
MACDOUGALL, Neil Patrick
Appointed Date: 30 December 2004
60 years old

Resigned Directors

Secretary
HASLETT, James Keith
Resigned: 26 August 2009
Appointed Date: 08 November 2007

Secretary
MCCLELLAND, Jonathan Peter
Resigned: 10 March 2005
Appointed Date: 30 December 2004

Secretary
MOLLOY, Fiona Jane
Resigned: 13 January 2006
Appointed Date: 10 March 2005

Secretary
BURNESS LLP
Resigned: 31 December 2004
Appointed Date: 26 November 2004

Secretary
M&G MANAGEMENT SERVICES LIMITED
Resigned: 08 November 2007
Appointed Date: 01 February 2006

Director
HASLETT, James Keith
Resigned: 28 April 2009
Appointed Date: 30 December 2004
72 years old

Nominee Director
BURNESS (DIRECTORS) LIMITED
Resigned: 31 December 2004
Appointed Date: 26 November 2004

Persons With Significant Control

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

SILVERFLEET FIRST GP (SCOTLAND) LIMITED Events

01 Dec 2016
Confirmation statement made on 22 October 2016 with updates
25 Aug 2016
Full accounts made up to 31 December 2015
28 Oct 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1

07 Sep 2015
Full accounts made up to 31 December 2014
22 Oct 2014
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1

...
... and 46 more events
06 Jan 2005
Resolutions
  • ELRES ‐ Elective resolution

06 Jan 2005
Resolutions
  • ELRES ‐ Elective resolution

06 Jan 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 Jan 2005
Company name changed lothian shelf (242) LIMITED\certificate issued on 05/01/05
26 Nov 2004
Incorporation