GP CCC 08-10 LIMITED
Overview
| Company Name | GP CCC 08-10 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC334004 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GP CCC 08-10 LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is GP CCC 08-10 LIMITED located?
| Registered Office Address | Third Floor Finlay House 10 - 14 West Nile Street G1 2PP Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GP CCC 08-10 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for GP CCC 08-10 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 19 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Third Floor Finlay House 10 - 14 West Nile Street Glasgow G1 2PP on Dec 23, 2020 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Kevin John Dunn as a director on Oct 14, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Cooper as a director on Oct 14, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jasi Hari Halai as a director on Oct 14, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 101 pages | AA | ||||||||||
Confirmation statement made on May 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 153 pages | AA | ||||||||||
Confirmation statement made on May 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Ian Cooper as a director on Dec 19, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew John Shelley as a director on Dec 07, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 163 pages | AA | ||||||||||
Confirmation statement made on May 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Ben Robert Loomes as a director on Jan 27, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 144 pages | AA | ||||||||||
Annual return made up to Jun 14, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Matthew John Shelley on Mar 04, 2016 | 2 pages | CH01 | ||||||||||
Termination of appointment of Andrew John Haywood as a director on Sep 04, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 18 pages | AA | ||||||||||
Appointment of Jasi Halai as a director on Aug 13, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Matthew John Shelley as a director on Aug 13, 2015 | 3 pages | AP01 | ||||||||||
Annual return made up to Aug 06, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of GP CCC 08-10 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| 3I PLC | Secretary | 16 Palace Street SW1E 5JD London | 113356810001 | |||||||
| MURPHY, Jonathan Charles | Director | Palace Street SW1E 5JD London 16 | United Kingdom | British | 31065330006 | |||||
| COOPER, Ian | Director | Palace Street SW1E 5JD London 16 United Kingdom | England | British | 241314530001 | |||||
| DUNN, Kevin John | Director | Course Horn Lane TN17 3NR Cranbrook Old Cloth Hall Kent England | United Kingdom | British | 90652510003 | |||||
| HALAI, Jasi Hari | Director | Palace Street SW1E 5JD London 16 United Kingdom | United Kingdom | British | 200651380001 | |||||
| HAYWOOD, Andrew John | Director | Palace Street SW1E 5JD London 16 | England | British | 154915740002 | |||||
| LOOMES, Ben Robert | Director | Palace Street SW1E 5JD London 16 United Kingdom | United Kingdom | British | 172701210001 | |||||
| ROWLANDS, Christopher Paul | Director | Celandine Close DE15 9JX Burton Upon Trent 11 Staffordshire England | British | 61076840010 | ||||||
| RUSSELL, Jonathan Brian Cameron | Director | Palace Street SW1E 5JD London 16 | England | British | 40689140003 | |||||
| SHELLEY, Matthew John | Director | Palace Street SW1E 5JD London 16 United Kingdom | United Kingdom | British | 200409220002 | |||||
| WALLER, Paul | Director | Palace Street SW1E 5JD London 16 | United Kingdom | British | 30236510004 |
Who are the persons with significant control of GP CCC 08-10 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 3i Holdings Plc | Apr 06, 2016 | Palace Street SW1E 5JD London 16 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GP CCC 08-10 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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