COMMERCIAL REAL ESTATE DEBT FUND (SCOTLAND) GP LIMITED

Register to unlock more data on OkredoRegister

COMMERCIAL REAL ESTATE DEBT FUND (SCOTLAND) GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC479161

Incorporation date

04/06/2014

Size

Dormant

Contacts

Registered address

Registered address

50 Lothian Road, Festival Square, Edinburgh EH3 9WJCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2014)
dot icon30/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon10/10/2025
Termination of appointment of Ludovic Mark James Mackenzie as a director on 2025-10-08
dot icon10/10/2025
Appointment of Mr Andy Scott as a director on 2025-10-08
dot icon03/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon15/04/2025
Accounts for a dormant company made up to 2024-04-30
dot icon07/08/2024
Director's details changed for Mr Christopher Robert Hulatt on 2024-01-15
dot icon02/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon11/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon03/01/2024
Resolutions
dot icon17/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon11/04/2023
Termination of appointment of Benjamin Thomas Kidd Davis as a director on 2023-02-28
dot icon11/04/2023
Appointment of Mr Edward James Clough as a director on 2023-02-28
dot icon30/08/2022
Accounts for a dormant company made up to 2022-04-30
dot icon10/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon19/10/2021
Full accounts made up to 2021-04-30
dot icon09/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon28/09/2020
Full accounts made up to 2020-04-30
dot icon10/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon05/02/2020
Full accounts made up to 2019-04-30
dot icon29/01/2020
Director's details changed for Mr Benjamin Thomas Kidd Davis on 2019-09-01
dot icon09/07/2019
Confirmation statement made on 2019-06-26 with updates
dot icon13/05/2019
Appointment of Mr Benjamin Thomas Kidd Davis as a director on 2019-05-13
dot icon13/05/2019
Termination of appointment of Mario Berti as a director on 2019-05-09
dot icon21/08/2018
Full accounts made up to 2018-04-30
dot icon26/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon26/09/2017
Appointment of Mr Mario Berti as a director on 2017-09-23
dot icon25/08/2017
Full accounts made up to 2017-04-30
dot icon26/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon26/06/2017
Notification of Octopus Investments Limited as a person with significant control on 2016-04-06
dot icon26/06/2017
Confirmation statement made on 2017-06-26 with updates
dot icon11/04/2017
Director's details changed for Mr Ludovic Mark James Mackenzie on 2017-01-19
dot icon11/04/2017
Director's details changed for Mr Christopher Robert Hulatt on 2014-12-15
dot icon19/01/2017
Termination of appointment of Mark Evan Posniak as a director on 2017-01-19
dot icon19/01/2017
Appointment of Mr Ludovic Mark James Mackenzie as a director on 2017-01-19
dot icon13/01/2017
Full accounts made up to 2016-04-30
dot icon20/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon06/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon01/10/2015
Termination of appointment of Jonathan Anthony Samuels as a director on 2015-09-17
dot icon01/10/2015
Appointment of Mark Evan Posniak as a director on 2015-09-17
dot icon22/09/2015
Termination of appointment of Jonathan Anthony Samuels as a director on 2015-09-17
dot icon22/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon09/01/2015
Director's details changed for Mr Jonathan Anthony Samuels on 2014-12-15
dot icon08/08/2014
Change of name with request to seek comments from relevant body
dot icon06/08/2014
Certificate of change of name
dot icon06/08/2014
Resolutions
dot icon26/06/2014
Current accounting period shortened from 2015-06-30 to 2015-04-30
dot icon04/06/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackenzie, Ludovic Mark James
Director
19/01/2017 - 08/10/2025
15
Hulatt, Christopher Robert
Director
04/06/2014 - Present
155
Davis, Benjamin Thomas Kidd
Director
13/05/2019 - 28/02/2023
86
Clough, Edward James
Director
28/02/2023 - Present
43
Scott, Andy
Director
08/10/2025 - Present
2

Persons with Significant Control

0

No PSC data available.

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 COMMERCIAL REAL ESTATE DEBT FUND (SCOTLAND) GP LIMITED

COMMERCIAL REAL ESTATE DEBT FUND (SCOTLAND) GP LIMITED is an(a) Active company incorporated on 04/06/2014 with the registered office located at 50 Lothian Road, Festival Square, Edinburgh 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 COMMERCIAL REAL ESTATE DEBT FUND (SCOTLAND) GP LIMITED?

toggle

COMMERCIAL REAL ESTATE DEBT FUND (SCOTLAND) GP LIMITED is currently Active. It was registered on 04/06/2014 .

Where is COMMERCIAL REAL ESTATE DEBT FUND (SCOTLAND) GP LIMITED located?

toggle

COMMERCIAL REAL ESTATE DEBT FUND (SCOTLAND) GP LIMITED is registered at 50 Lothian Road, Festival Square, Edinburgh EH3 9WJ.

What does COMMERCIAL REAL ESTATE DEBT FUND (SCOTLAND) GP LIMITED do?

toggle

COMMERCIAL REAL ESTATE DEBT FUND (SCOTLAND) GP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COMMERCIAL REAL ESTATE DEBT FUND (SCOTLAND) GP LIMITED?

toggle

The latest filing was on 30/01/2026: Accounts for a dormant company made up to 2025-04-30.