STANDARD LIFE INVESTMENTS (GENERAL PARTNER PDFI) LIMITED: Filings
Overview
Company Name | STANDARD LIFE INVESTMENTS (GENERAL PARTNER PDFI) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC360460 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for STANDARD LIFE INVESTMENTS (GENERAL PARTNER PDFI) 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 | ||||||||||
Confirmation statement made on Jun 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Graham Paine as a director on Nov 30, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2018 with updates | 4 pages | CS01 | ||||||||||
Register inspection address has been changed from 1 George Street Edinburgh EH2 2LL Scotland to 6 st Andrews Square Edinburgh Midlothian EH2 2BD | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location 1 George Street Edinburgh EH2 2LL | 1 pages | AD03 | ||||||||||
Confirmation statement made on Jun 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Termination of appointment of William Regnar Littleboy as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Douglas Scott Carrie as a director on Oct 31, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paolo Alonzi as a director on Oct 31, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Steven Brian Crayford Barton as a director on Oct 31, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Termination of appointment of Andrew John Jackson as a director on Aug 23, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 29, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Holly Kidd on Jun 29, 2016 | 1 pages | CH03 | ||||||||||
Register inspection address has been changed from Standard Life House 30 Lothian Road Edinburgh EH1 2DH to 1 George Street Edinburgh EH2 2LL | 1 pages | AD02 | ||||||||||
Register(s) moved to registered office address 1 George Street Edinburgh EH2 2LL | 1 pages | AD04 | ||||||||||
Appointment of Holly Kidd as a secretary on May 30, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of David John Burns as a secretary on May 02, 2016 | 1 pages | TM02 | ||||||||||
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