COMMERCIAL REAL ESTATE DEBT FUND (SCOTLAND) GP LIMITED

SC479161
50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ

Documents

Documents
Date Category Description Pages
07 Aug 2024 officers Change of particulars for director (Mr Christopher Robert Hulatt) 2 Buy now
02 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2024 accounts Annual Accounts 2 Buy now
03 Jan 2024 resolution Resolution 1 Buy now
17 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2023 officers Appointment of director (Mr Edward James Clough) 2 Buy now
11 Apr 2023 officers Termination of appointment of director (Benjamin Thomas Kidd Davis) 1 Buy now
30 Aug 2022 accounts Annual Accounts 22 Buy now
10 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2021 accounts Annual Accounts 38 Buy now
09 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2020 accounts Annual Accounts 45 Buy now
10 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2020 accounts Annual Accounts 15 Buy now
29 Jan 2020 officers Change of particulars for director (Mr Benjamin Thomas Kidd Davis) 2 Buy now
09 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 May 2019 officers Appointment of director (Mr Benjamin Thomas Kidd Davis) 2 Buy now
13 May 2019 officers Termination of appointment of director (Mario Berti) 1 Buy now
21 Aug 2018 accounts Annual Accounts 15 Buy now
26 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2017 officers Appointment of director (Mr Mario Berti) 2 Buy now
25 Aug 2017 accounts Annual Accounts 14 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2017 officers Change of particulars for director (Mr Ludovic Mark James Mackenzie) 2 Buy now
11 Apr 2017 officers Change of particulars for director (Mr Christopher Robert Hulatt) 2 Buy now
19 Jan 2017 officers Termination of appointment of director (Mark Evan Posniak) 1 Buy now
19 Jan 2017 officers Appointment of director (Mr Ludovic Mark James Mackenzie) 2 Buy now
13 Jan 2017 accounts Annual Accounts 14 Buy now
20 Jun 2016 annual-return Annual Return 3 Buy now
06 Jan 2016 accounts Annual Accounts 2 Buy now
01 Oct 2015 officers Termination of appointment of director (Jonathan Anthony Samuels) 2 Buy now
01 Oct 2015 officers Appointment of director (Mark Evan Posniak) 3 Buy now
22 Sep 2015 officers Termination of appointment of director (Jonathan Anthony Samuels) 1 Buy now
22 Jun 2015 annual-return Annual Return 3 Buy now
09 Jan 2015 officers Change of particulars for director (Mr Jonathan Anthony Samuels) 2 Buy now
08 Aug 2014 change-of-name Change Of Name Request Comments 2 Buy now
06 Aug 2014 change-of-name Certificate Change Of Name Company 3 Buy now
06 Aug 2014 resolution Resolution 1 Buy now
26 Jun 2014 accounts Change Account Reference Date Company Current Shortened 3 Buy now
04 Jun 2014 incorporation Incorporation Company 35 Buy now