AMADEUS GENERAL PARTNER LIMITED

SC177998
50 LOTHIAN ROAD EDINBURGH EH3 9WJ

Documents

Documents
Date Category Description Pages
18 Dec 2024 accounts Annual Accounts 18 Buy now
12 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2023 accounts Annual Accounts 20 Buy now
30 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2022 accounts Annual Accounts 23 Buy now
08 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2021 accounts Annual Accounts 23 Buy now
07 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2021 officers Appointment of director (Mr Carl Irving Dickinson) 2 Buy now
08 Jan 2021 accounts Annual Accounts 20 Buy now
10 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 20 Buy now
29 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 19 Buy now
28 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 accounts Annual Accounts 18 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jun 2016 accounts Annual Accounts 18 Buy now
04 Mar 2016 officers Appointment of secretary (Mr Carl Irving Dickinson) 2 Buy now
17 Feb 2016 officers Termination of appointment of secretary (Alastair David Walker Breward) 1 Buy now
29 Nov 2015 accounts Annual Accounts 17 Buy now
17 Aug 2015 annual-return Annual Return 4 Buy now
18 Dec 2014 accounts Annual Accounts 17 Buy now
28 Aug 2014 annual-return Annual Return 4 Buy now
12 Dec 2013 accounts Annual Accounts 16 Buy now
27 Aug 2013 annual-return Annual Return 4 Buy now
27 Aug 2013 officers Change of particulars for director (Ms Anne Margaret Glover) 2 Buy now
27 Aug 2013 officers Change of particulars for director (Dr Hermann Maria Hauser) 2 Buy now
27 Aug 2013 officers Change of particulars for secretary (Mr Alastair David Walker Breward) 1 Buy now
27 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jul 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Dec 2012 accounts Annual Accounts 16 Buy now
29 Aug 2012 annual-return Annual Return 5 Buy now
09 Jan 2012 accounts Annual Accounts 16 Buy now
07 Sep 2011 annual-return Annual Return 5 Buy now
30 Dec 2010 accounts Annual Accounts 17 Buy now
08 Sep 2010 annual-return Annual Return 5 Buy now
11 Sep 2009 annual-return Return made up to 15/08/09; full list of members 3 Buy now
24 Jun 2009 accounts Annual Accounts 16 Buy now
11 Sep 2008 annual-return Return made up to 15/08/08; full list of members 3 Buy now
11 Sep 2008 officers Secretary's change of particulars / alastair breward / 06/12/2007 2 Buy now
10 Jun 2008 accounts Annual Accounts 15 Buy now
27 Aug 2007 annual-return Return made up to 15/08/07; full list of members 7 Buy now
30 May 2007 accounts Annual Accounts 16 Buy now
11 Sep 2006 annual-return Return made up to 15/08/06; full list of members 7 Buy now
19 Jun 2006 accounts Annual Accounts 13 Buy now
06 Jun 2006 officers New secretary appointed 2 Buy now
06 Jun 2006 officers Secretary resigned;director resigned 1 Buy now
22 Aug 2005 annual-return Return made up to 15/08/05; full list of members 7 Buy now
26 Jul 2005 accounts Annual Accounts 13 Buy now
03 Dec 2004 accounts Annual Accounts 14 Buy now
17 Aug 2004 annual-return Return made up to 15/08/04; full list of members 7 Buy now
08 Jan 2004 accounts Annual Accounts 13 Buy now
06 Nov 2003 annual-return Return made up to 15/08/03; full list of members 7 Buy now
27 Mar 2003 officers New secretary appointed 2 Buy now
27 Mar 2003 officers Secretary resigned 1 Buy now
21 Aug 2002 annual-return Return made up to 15/08/02; full list of members 7 Buy now
16 Aug 2002 auditors Auditors Resignation Company 1 Buy now
19 Jun 2002 accounts Annual Accounts 14 Buy now
04 Jan 2002 officers Secretary resigned 1 Buy now
04 Jan 2002 officers New secretary appointed 2 Buy now
31 Aug 2001 annual-return Return made up to 15/08/01; full list of members 7 Buy now
30 Aug 2001 accounts Annual Accounts 10 Buy now
24 Aug 2000 annual-return Return made up to 15/08/00; full list of members 7 Buy now
31 Jul 2000 accounts Annual Accounts 10 Buy now
25 Aug 1999 annual-return Return made up to 15/08/99; no change of members 4 Buy now
09 Aug 1999 accounts Annual Accounts 23 Buy now
07 Jan 1999 accounts Annual Accounts 9 Buy now
15 Sep 1998 annual-return Return made up to 15/08/98; full list of members 6 Buy now
01 Apr 1998 address Registered office changed on 01/04/98 from: 12 hope street edinburgh EH2 4DD 1 Buy now
12 Nov 1997 officers Secretary resigned 1 Buy now
12 Nov 1997 officers Director resigned 1 Buy now
12 Nov 1997 accounts Accounting reference date shortened from 31/08/98 to 31/03/98 1 Buy now
12 Nov 1997 officers New secretary appointed;new director appointed 3 Buy now
12 Nov 1997 officers New director appointed 3 Buy now
12 Nov 1997 officers New director appointed 3 Buy now
11 Nov 1997 incorporation Memorandum Articles 19 Buy now
11 Nov 1997 resolution Resolution 2 Buy now
23 Oct 1997 change-of-name Certificate Change Of Name Company 3 Buy now
15 Aug 1997 incorporation Incorporation Company 28 Buy now