POSSFUND SCOTLAND GP LTD

SC362869
50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ

Documents

Documents
Date Category Description Pages
13 Sep 2024 accounts Annual Accounts 11 Buy now
25 Jul 2024 officers Appointment of director (Michael Airey) 2 Buy now
23 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2024 officers Termination of appointment of director (Richard Law-Deeks) 1 Buy now
14 Sep 2023 accounts Annual Accounts 11 Buy now
26 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2023 officers Appointment of director (Balvinder Aujla) 2 Buy now
16 Feb 2023 officers Termination of appointment of director (Ian Malcolm Mcknight) 1 Buy now
16 Aug 2022 accounts Annual Accounts 11 Buy now
20 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jul 2021 accounts Annual Accounts 11 Buy now
20 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2020 accounts Annual Accounts 11 Buy now
22 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2019 accounts Annual Accounts 11 Buy now
24 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2018 accounts Annual Accounts 11 Buy now
27 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2018 officers Appointment of director (Mr Ian Malcolm Mcknight) 2 Buy now
01 Feb 2018 officers Termination of appointment of director (Chris Duncan Hogg) 1 Buy now
15 Sep 2017 accounts Annual Accounts 11 Buy now
25 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2016 accounts Annual Accounts 11 Buy now
02 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Feb 2016 officers Appointment of director (Mr Richard Law-Deeks) 2 Buy now
03 Feb 2016 officers Appointment of secretary (Mrs Sophie Jane Huet) 2 Buy now
03 Feb 2016 officers Termination of appointment of director (Peter Metcalfe) 1 Buy now
29 Sep 2015 accounts Annual Accounts 4 Buy now
04 Aug 2015 annual-return Annual Return 4 Buy now
02 Oct 2014 accounts Annual Accounts 11 Buy now
29 Jul 2014 annual-return Annual Return 4 Buy now
29 Jul 2014 officers Change of particulars for director (Peter Metcalfe) 2 Buy now
29 Jul 2014 officers Change of particulars for director (Mr Chris Hogg) 2 Buy now
25 Sep 2013 accounts Annual Accounts 11 Buy now
22 Jul 2013 annual-return Annual Return 4 Buy now
01 May 2013 officers Appointment of director (Christopher Hogg) 2 Buy now
04 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Oct 2012 accounts Annual Accounts 11 Buy now
08 Oct 2012 officers Termination of appointment of secretary (Hermes Secretariat Limited) 1 Buy now
08 Oct 2012 officers Termination of appointment of director (Michelle Green) 1 Buy now
01 Oct 2012 annual-return Annual Return 4 Buy now
27 Sep 2011 officers Termination of appointment of director (Stephen Dunkling) 1 Buy now
28 Jul 2011 accounts Annual Accounts 11 Buy now
23 Jul 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Jul 2011 gazette Gazette Notice Compulsary 1 Buy now
21 Jul 2011 annual-return Annual Return 6 Buy now
04 Apr 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Aug 2010 annual-return Annual Return 6 Buy now
29 Jan 2010 officers Appointment of director (Peter Metcalfe) 2 Buy now
27 Jan 2010 officers Appointment of director (Michelle Simone Green) 2 Buy now
27 Jan 2010 officers Termination of appointment of secretary (Stephen Dunkling) 1 Buy now
27 Jan 2010 officers Appointment of corporate secretary (Hermes Secretariat Limited) 2 Buy now
20 Jul 2009 incorporation Incorporation Company 16 Buy now