CEP II ILP SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

CEP II ILP SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC259653

Incorporation date

21/11/2003

Size

Dormant

Contacts

Registered address

Registered address

50 Lothian Road, Edinburgh, Midlothian EH3 9WJCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2003)
dot icon27/02/2026
-
dot icon27/02/2026
Confirmation statement made on 2025-11-18 with no updates
dot icon27/11/2025
Termination of appointment of Shannon Stafford as a director on 2025-11-17
dot icon21/11/2025
Address of officer Ms Naima J. Garvin changed to SC259653 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-11-21
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/12/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon20/11/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/07/2024
Second filing for the termination of Daniel Anthony Daniello as a director
dot icon02/07/2024
Second filing for the termination of David Mark Rubenstein as a director
dot icon02/07/2024
Second filing for the termination of William Elias Conway Jr as a director
dot icon16/05/2024
Termination of appointment of Daniel Anthony Daniello as a director on 2023-06-22
dot icon15/05/2024
Termination of appointment of David Mark Rubenstein as a director on 2023-06-22
dot icon15/05/2024
Termination of appointment of William Elias Conway, Jr as a director on 2023-06-21
dot icon14/05/2024
Termination of appointment of Kewsong Lee as a director on 2022-08-07
dot icon14/05/2024
Termination of appointment of Glenn Allen Youngkin as a director on 2020-09-30
dot icon01/12/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon05/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/07/2023
Appointment of Ms Naima J. Garvin as a director on 2023-06-16
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon14/11/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon31/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon30/10/2020
Director's details changed for Ms Kristie Taryn Weaver on 2020-02-28
dot icon30/10/2020
Director's details changed for David Mark Rubenstein on 2020-10-29
dot icon22/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon08/06/2020
Appointment of Ms Kristie Taryn Weaver as a director on 2020-02-28
dot icon26/05/2020
Termination of appointment of David Alan Rand as a director on 2020-02-28
dot icon23/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon29/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/12/2018
Appointment of David Alan Rand as a director on 2018-11-15
dot icon03/12/2018
Appointment of Kewsong Lee as a director on 2018-11-15
dot icon03/12/2018
Appointment of Shannon Stafford as a director on 2018-11-15
dot icon03/12/2018
Appointment of Glenn Allen Youngkin as a director on 2018-11-15
dot icon29/11/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon19/10/2018
Director's details changed for Daniel Anthony Daniello on 2018-10-19
dot icon18/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon04/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon05/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/08/2016
Director's details changed for Daniel Anthony Daniello on 2016-01-01
dot icon23/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon02/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon31/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon21/06/2014
Compulsory strike-off action has been discontinued
dot icon19/06/2014
Accounts for a dormant company made up to 2012-12-31
dot icon04/04/2014
First Gazette notice for compulsory strike-off
dot icon22/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon05/08/2013
Secretary's details changed for Burness Paull & Williamsons Llp on 2013-08-02
dot icon03/12/2012
Secretary's details changed for Burness Llp on 2012-11-30
dot icon21/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon06/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon12/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon18/04/2011
Accounts for a dormant company made up to 2009-12-31
dot icon02/03/2011
Resolutions
dot icon22/11/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon23/11/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon22/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon01/12/2008
Return made up to 21/11/08; full list of members
dot icon16/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon26/11/2007
Return made up to 21/11/07; full list of members
dot icon23/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon23/07/2007
Accounts for a dormant company made up to 2005-12-31
dot icon24/11/2006
Return made up to 21/11/06; full list of members
dot icon07/03/2006
Accounts for a dormant company made up to 2004-12-31
dot icon23/11/2005
Return made up to 21/11/05; full list of members
dot icon21/01/2005
Return made up to 21/11/04; full list of members
dot icon28/10/2004
New secretary appointed
dot icon28/10/2004
Secretary resigned
dot icon06/01/2004
New director appointed
dot icon06/01/2004
New director appointed
dot icon06/01/2004
New director appointed
dot icon10/12/2003
Certificate of change of name
dot icon10/12/2003
Resolutions
dot icon10/12/2003
Resolutions
dot icon10/12/2003
Resolutions
dot icon09/12/2003
Director resigned
dot icon09/12/2003
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon09/12/2003
Resolutions
dot icon09/12/2003
Resolutions
dot icon09/12/2003
Resolutions
dot icon21/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURNESS SOLICITORS
Nominee Secretary
21/11/2003 - 04/10/2004
345
BURNESS (DIRECTORS) LIMITED
Nominee Director
21/11/2003 - 08/12/2003
372
BURNESS LLP
Corporate Secretary
04/10/2004 - Present
424
Youngkin, Glenn Allen
Director
15/11/2018 - 30/09/2020
8
Garvin, Naima J.
Director
16/06/2023 - Present
-

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 CEP II ILP SCOTLAND LIMITED

CEP II ILP SCOTLAND LIMITED is an(a) Active company incorporated on 21/11/2003 with the registered office located at 50 Lothian Road, Edinburgh, Midlothian EH3 9WJ. There are currently 3 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 CEP II ILP SCOTLAND LIMITED?

toggle

CEP II ILP SCOTLAND LIMITED is currently Active. It was registered on 21/11/2003 .

Where is CEP II ILP SCOTLAND LIMITED located?

toggle

CEP II ILP SCOTLAND LIMITED is registered at 50 Lothian Road, Edinburgh, Midlothian EH3 9WJ.

What does CEP II ILP SCOTLAND LIMITED do?

toggle

CEP II ILP SCOTLAND LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CEP II ILP SCOTLAND LIMITED?

toggle

The latest filing was on 27/02/2026: undefined.