ACACIA SLP (GENERAL PARTNER) LIMITED
Overview
Company Name | ACACIA SLP (GENERAL PARTNER) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC301249 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ACACIA SLP (GENERAL PARTNER) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ACACIA SLP (GENERAL PARTNER) LIMITED located?
Registered Office Address | 50 Lothian Road Festival Square EH3 9WJ Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ACACIA SLP (GENERAL PARTNER) LIMITED?
Company Name | From | Until |
---|---|---|
LOTHIAN SHELF (396) LIMITED | Apr 25, 2006 | Apr 25, 2006 |
What are the latest accounts for ACACIA SLP (GENERAL PARTNER) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for ACACIA SLP (GENERAL PARTNER) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Christopher Anthony Smart on Mar 24, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Christopher Anthony Smart on Mar 24, 2018 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Hitesh Kumar Mehta on Dec 11, 2017 | 2 pages | CH01 | ||||||||||
Change of details for Acacia Capital Partners Limited as a person with significant control on Dec 11, 2017 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Apr 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2016 | 6 pages | AA | ||||||||||
Director's details changed for Mr Hitesh Kumar Mehta on Jan 12, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Hitesh Kumar Mehta on Jan 11, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Hitesh Kumar Mehta on Jan 11, 2017 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 25, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2015 | 8 pages | AA | ||||||||||
Director's details changed for Mr Hitesh Kumar Mehta on Aug 05, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 30, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Apr 25, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2013 | 12 pages | AA | ||||||||||
Who are the officers of ACACIA SLP (GENERAL PARTNER) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMART, Christopher Anthony | Secretary | Camboro Business Park Oakington Road, Girton CB3 0QH Cambridge Unit 1, Cambridge House Cambridgeshire United Kingdom | British | Company Director | 157704530002 | |||||
MEHTA, Hitesh Kumar | Director | Camboro Business Park Oakington Road, Girton CB3 0QH Cambridge Unit 1, Cambridge House Cambridgeshire United Kingdom | Mauritius | British | Venture Capitalist | 18460340016 | ||||
SMART, Christopher Anthony | Director | Camboro Business Park Oakington Road, Girton CB3 0QH Cambridge Unit 1, Cambridge House Cambridgeshire United Kingdom | United Kingdom | British | Company Director | 157704530002 | ||||
BURNESS LLP | Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 99448920001 | |||||||
CHOWDHURY, Ajay | Director | 16 Harman Drive NW2 2EB London | British | Director | 74268680001 | |||||
BURNESS (DIRECTORS) LIMITED | Nominee Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900019120001 |
Who are the persons with significant control of ACACIA SLP (GENERAL PARTNER) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Acacia Capital Partners Limited | Apr 06, 2016 | Camboro Business Park Oakington Road, Girton CB3 0QH Cambridge Unit 1, Cambridge House Cambridgeshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0