B & B CAPITAL PARTNERS (SLP GP) LTD

Register to unlock more data on OkredoRegister

B & B CAPITAL PARTNERS (SLP GP) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC454557

Incorporation date

16/07/2013

Size

Full

Contacts

Registered address

Registered address

Boots - North, 3rd Floor, 79-91 High Street, Falkirk FK1 1ESCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2013)
dot icon24/04/2026
Solvency Statement dated 24/04/26
dot icon24/04/2026
Statement by Directors
dot icon24/04/2026
Resolutions
dot icon24/04/2026
Statement of capital on 2026-04-24
dot icon22/04/2026
Solvency Statement dated 22/04/26
dot icon22/04/2026
Statement by Directors
dot icon22/04/2026
Resolutions
dot icon22/04/2026
Statement of capital on 2026-04-22
dot icon19/03/2026
Appointment of Mathew James Dunn as a director on 2026-03-19
dot icon27/02/2026
Termination of appointment of Frank Standish as a secretary on 2026-02-17
dot icon27/02/2026
Termination of appointment of Frank Standish as a director on 2026-02-17
dot icon04/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon09/07/2025
Full accounts made up to 2024-08-31
dot icon17/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon11/07/2024
Full accounts made up to 2023-08-31
dot icon06/06/2024
Full accounts made up to 2023-08-31
dot icon19/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon10/10/2023
Termination of appointment of Kate Charlotte Drake as a director on 2023-09-26
dot icon10/10/2023
Appointment of Mr Marco Rene Leon Robert Kerschen as a director on 2023-10-10
dot icon23/08/2023
Termination of appointment of Jessica Elizabeth Barley as a director on 2023-06-01
dot icon24/07/2023
Appointment of Mr Frank Standish as a director on 2023-06-01
dot icon02/06/2023
Full accounts made up to 2022-08-31
dot icon01/03/2023
Second filing for the termination of Anne Murphy as a director
dot icon28/02/2023
Second filing for the appointment of Ms Kate Charlotte Drake as a director
dot icon14/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon13/02/2023
Appointment of Ms Kate Charlotte Drake as a director on 2023-02-01
dot icon09/02/2023
Termination of appointment of Anne Louise Murphy as a director on 2023-02-01
dot icon09/12/2022
Full accounts made up to 2021-08-31
dot icon09/08/2022
Appointment of Jessica Elizabeth Barley as a director on 2022-08-08
dot icon09/08/2022
Termination of appointment of John Parker Buckingham as a director on 2022-08-08
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon13/05/2021
Full accounts made up to 2020-08-31
dot icon17/03/2021
Appointment of Mr. John Parker Buckingham as a director on 2021-03-16
dot icon17/03/2021
Termination of appointment of Joanne Louise Wendy Hodgson as a director on 2021-03-16
dot icon02/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon10/07/2020
Full accounts made up to 2019-08-31
dot icon08/04/2020
Appointment of Mrs Joanne Louise Wendy Hodgson as a director on 2020-03-31
dot icon08/04/2020
Termination of appointment of Emma Harris as a director on 2020-03-31
dot icon12/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon19/08/2019
Appointment of Mrs Emma Harris as a director on 2019-08-19
dot icon19/08/2019
Termination of appointment of Rosemary Frances Counsell as a director on 2019-08-19
dot icon03/07/2019
Accounts for a small company made up to 2018-08-31
dot icon13/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon08/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon22/05/2018
Accounts for a small company made up to 2017-08-31
dot icon08/02/2018
Appointment of Miss Anne Louise Murphy as a director on 2018-01-31
dot icon05/02/2018
Termination of appointment of Andrew James Gibson as a director on 2017-12-15
dot icon15/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon12/06/2017
Full accounts made up to 2016-08-31
dot icon20/03/2017
Termination of appointment of B & B Investment Partners Llp as a director on 2016-12-01
dot icon28/02/2017
Appointment of Mr Andrew James Gibson as a director on 2016-12-01
dot icon27/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon08/06/2016
Full accounts made up to 2015-08-31
dot icon24/11/2015
Appointment of Mrs Rosemary Frances Counsell as a director on 2015-11-20
dot icon23/11/2015
Termination of appointment of Marcus Simon Dench as a director on 2015-11-20
dot icon03/09/2015
Appointment of Mr Frank Standish as a secretary on 2015-09-02
dot icon02/09/2015
Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to Boots - North, 3rd Floor 79-91 High Street Falkirk FK1 1ES on 2015-09-02
dot icon25/08/2015
Termination of appointment of Jordan Cosec Limited as a secretary on 2015-08-10
dot icon04/08/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon16/06/2015
Termination of appointment of Angus Martin as a director on 2015-06-04
dot icon16/06/2015
Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to 4th Floor 115 George Street Edinburgh EH2 4JN on 2015-06-16
dot icon16/06/2015
Appointment of Jordan Cosec Limited as a secretary on 2015-06-04
dot icon10/06/2015
Miscellaneous
dot icon08/06/2015
Miscellaneous
dot icon01/06/2015
Auditor's resignation
dot icon10/02/2015
Current accounting period extended from 2015-03-31 to 2015-08-31
dot icon17/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon08/08/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon29/07/2014
Appointment of Mr Marc Dench as a director on 2014-07-24
dot icon30/01/2014
Director's details changed for B & B Capital Management Llp on 2013-12-27
dot icon30/01/2014
Director's details changed for B & B Capital Management Llp on 2013-09-05
dot icon18/07/2013
Appointment of Angus Martin as a director
dot icon17/07/2013
Certificate of change of name
dot icon16/07/2013
Termination of appointment of Gary Gray as a director
dot icon16/07/2013
Current accounting period shortened from 2014-07-31 to 2014-03-31
dot icon16/07/2013
Termination of appointment of Burness Paull (Directors) Limited as a director
dot icon16/07/2013
Incorporation
dot icon16/07/2013
Appointment of B & B Capital Management Llp as a director

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barley, Jessica Elizabeth
Director
08/08/2022 - 01/06/2023
3
Murphy, Anne Louise
Director
31/01/2018 - 31/01/2023
20
VISTRA COSEC LIMITED
Corporate Secretary
04/06/2015 - 10/08/2015
410
BURNESS PAULL (DIRECTORS) LIMITED
Corporate Director
16/07/2013 - 16/07/2013
231
Martin, Angus
Director
16/07/2013 - 04/06/2015
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B & B CAPITAL PARTNERS (SLP GP) LTD

B & B CAPITAL PARTNERS (SLP GP) LTD is an(a) Active company incorporated on 16/07/2013 with the registered office located at Boots - North, 3rd Floor, 79-91 High Street, Falkirk FK1 1ES. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B & B CAPITAL PARTNERS (SLP GP) LTD?

toggle

B & B CAPITAL PARTNERS (SLP GP) LTD is currently Active. It was registered on 16/07/2013 .

Where is B & B CAPITAL PARTNERS (SLP GP) LTD located?

toggle

B & B CAPITAL PARTNERS (SLP GP) LTD is registered at Boots - North, 3rd Floor, 79-91 High Street, Falkirk FK1 1ES.

What does B & B CAPITAL PARTNERS (SLP GP) LTD do?

toggle

B & B CAPITAL PARTNERS (SLP GP) LTD operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for B & B CAPITAL PARTNERS (SLP GP) LTD?

toggle

The latest filing was on 24/04/2026: Solvency Statement dated 24/04/26.