PRAMERICA REAL ESTATE CAPITAL I GP (SCOTLAND) LIMITED: Filings

  • Overview

    Company NamePRAMERICA REAL ESTATE CAPITAL I GP (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC366189
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for PRAMERICA REAL ESTATE CAPITAL I GP (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    5 pages4.26(Scot)

    Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB on Sep 30, 2015

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 23, 2015

    LRESSP

    Termination of appointment of Andrew Henrik Radkiewicz as a director on Sep 16, 2015

    1 pagesTM01

    Termination of appointment of John Alfred Taylor as a director on Nov 14, 2014

    1 pagesTM01

    Annual return made up to Sep 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2014

    Statement of capital on Oct 13, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Annual return made up to Sep 28, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2013

    Statement of capital on Oct 23, 2013

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Termination of appointment of Eric Adler as a director

    1 pagesTM01

    Annual return made up to Sep 28, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Sep 28, 2011 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Stephen John Davies on Sep 28, 2011

    1 pagesCH03

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Appointment of Mr Eric Bernard Adler as a director

    2 pagesAP01

    Termination of appointment of Philip Barrett as a director

    1 pagesTM01

    Annual return made up to Sep 28, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Stephen John Davies on Sep 28, 2010

    1 pagesCH03

    Director's details changed for Mr Kaushik Muljibhai Shah on Sep 28, 2010

    2 pagesCH01

    Director's details changed for John Alfred Taylor on Sep 28, 2010

    2 pagesCH01

    Director's details changed for Andrew Henrik Radkiewicz on Sep 28, 2010

    2 pagesCH01

    Termination of appointment of Stephen Davies as a secretary

    1 pagesTM02

    Director's details changed for Mr Andrew John Macland on Sep 28, 2010

    2 pagesCH01

    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