CALVIN F1 GP LIMITED: Filings
Overview
| Company Name | CALVIN F1 GP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC472933 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CALVIN F1 GP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Final account prior to dissolution in MVL (final account attached) | 8 pages | LIQ13(Scot) | ||||||||||||||
Director's details changed for Mr Andrew Matthews on Apr 12, 2019 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Milton Anthony Fernandes on Apr 12, 2019 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Edward Hilton Clarke on Apr 12, 2019 | 2 pages | CH01 | ||||||||||||||
Change of details for M & G Limited as a person with significant control on Apr 12, 2019 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Feb 27, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Andrew Matthews as a director on Oct 01, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jonathan Peter Mcclelland as a director on Sep 07, 2018 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Feb 27, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Mar 08, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||||||
Annual return made up to Mar 15, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from C/O Mcclure Naismith Llp 3 Ponton Street Edinburgh EH3 9QQ to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on Dec 22, 2015 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 23 pages | AA | ||||||||||||||
Appointment of Mr Jonathan Peter Mcclelland as a director on May 13, 2015 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Mar 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Current accounting period shortened from Mar 31, 2015 to Dec 31, 2014 | 3 pages | AA01 | ||||||||||||||
Incorporation | 8 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
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