EUROPEAN ADDED VALUE FUND SCOTLAND (GENERAL PARTNER) LIMITED

Register to unlock more data on OkredoRegister

EUROPEAN ADDED VALUE FUND SCOTLAND (GENERAL PARTNER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC296510

Incorporation date

02/02/2006

Size

Full

Contacts

Registered address

Registered address

C/O NCM FUND SERVICES LIMITED, 7 Melville Crescent, Edinburgh EH3 7JACopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2006)
dot icon26/03/2019
Final Gazette dissolved via voluntary strike-off
dot icon08/01/2019
First Gazette notice for voluntary strike-off
dot icon13/12/2018
Application to strike the company off the register
dot icon06/03/2018
Full accounts made up to 2017-07-31
dot icon02/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon16/08/2017
Termination of appointment of Ralph John Wood as a director on 2017-06-02
dot icon10/05/2017
Full accounts made up to 2016-07-31
dot icon02/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon15/06/2016
Full accounts made up to 2015-07-31
dot icon03/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon26/08/2015
Full accounts made up to 2014-07-31
dot icon02/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon22/04/2014
Full accounts made up to 2013-07-31
dot icon05/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon05/02/2014
Registered office address changed from C/O Ncm Finance Limited 7 Melville Crescent Edinburgh EH3 7JA Scotland on 2014-02-05
dot icon15/07/2013
Appointment of Mr Ralph John Wood as a director
dot icon15/07/2013
Termination of appointment of Richard Pinnock as a director
dot icon02/05/2013
Full accounts made up to 2012-07-31
dot icon04/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon04/02/2013
Secretary's details changed for Ncm Finance Limited on 2012-12-01
dot icon13/04/2012
Full accounts made up to 2011-07-31
dot icon27/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon04/01/2012
Appointment of Ncm Finance Limited as a secretary
dot icon04/01/2012
Termination of appointment of Burness Llp as a secretary
dot icon04/01/2012
Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 2012-01-04
dot icon08/04/2011
Full accounts made up to 2010-07-31
dot icon03/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon11/05/2010
Full accounts made up to 2009-07-31
dot icon09/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon08/02/2010
Appointment of Ian James Chappell as a director
dot icon16/12/2009
Termination of appointment of Stephen Smith as a director
dot icon02/06/2009
Full accounts made up to 2008-07-31
dot icon04/02/2009
Return made up to 02/02/09; full list of members
dot icon23/06/2008
Full accounts made up to 2007-07-31
dot icon20/02/2008
New director appointed
dot icon20/02/2008
Director resigned
dot icon20/02/2008
Return made up to 02/02/08; full list of members
dot icon14/02/2008
New secretary appointed
dot icon29/08/2007
Director resigned
dot icon29/08/2007
Secretary resigned
dot icon29/08/2007
Director resigned
dot icon15/08/2007
Director resigned
dot icon15/08/2007
Director resigned
dot icon15/08/2007
Secretary resigned
dot icon04/04/2007
Director's particulars changed
dot icon26/03/2007
Return made up to 02/02/07; full list of members
dot icon22/01/2007
Secretary's particulars changed
dot icon08/12/2006
Secretary resigned
dot icon08/12/2006
New secretary appointed
dot icon01/09/2006
Director's particulars changed
dot icon13/04/2006
New director appointed
dot icon13/04/2006
New director appointed
dot icon13/04/2006
New director appointed
dot icon30/03/2006
New secretary appointed
dot icon30/03/2006
New director appointed
dot icon01/03/2006
Accounting reference date extended from 28/02/07 to 31/07/07
dot icon01/03/2006
Secretary resigned
dot icon01/03/2006
Director resigned
dot icon01/03/2006
Resolutions
dot icon01/03/2006
Resolutions
dot icon01/03/2006
Resolutions
dot icon28/02/2006
Certificate of change of name
dot icon02/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2017
dot iconLast change occurred
31/07/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2017
dot iconNext account date
31/07/2018
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURNESS (DIRECTORS) LIMITED
Nominee Director
02/02/2006 - 28/02/2006
372
Smith, Stephen Paul
Director
28/02/2006 - 27/11/2009
305
Devine, David John
Secretary
05/12/2006 - 02/08/2007
9
Sullivan, Anthony Nicholas John
Secretary
28/02/2006 - 05/12/2006
6
Norris, Anthony Carmelo
Director
28/02/2006 - 02/08/2007
108

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EUROPEAN ADDED VALUE FUND SCOTLAND (GENERAL PARTNER) LIMITED

EUROPEAN ADDED VALUE FUND SCOTLAND (GENERAL PARTNER) LIMITED is an(a) Dissolved company incorporated on 02/02/2006 with the registered office located at C/O NCM FUND SERVICES LIMITED, 7 Melville Crescent, Edinburgh EH3 7JA. 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 EUROPEAN ADDED VALUE FUND SCOTLAND (GENERAL PARTNER) LIMITED?

toggle

EUROPEAN ADDED VALUE FUND SCOTLAND (GENERAL PARTNER) LIMITED is currently Dissolved. It was registered on 02/02/2006 and dissolved on 26/03/2019.

Where is EUROPEAN ADDED VALUE FUND SCOTLAND (GENERAL PARTNER) LIMITED located?

toggle

EUROPEAN ADDED VALUE FUND SCOTLAND (GENERAL PARTNER) LIMITED is registered at C/O NCM FUND SERVICES LIMITED, 7 Melville Crescent, Edinburgh EH3 7JA.

What does EUROPEAN ADDED VALUE FUND SCOTLAND (GENERAL PARTNER) LIMITED do?

toggle

EUROPEAN ADDED VALUE FUND SCOTLAND (GENERAL PARTNER) LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for EUROPEAN ADDED VALUE FUND SCOTLAND (GENERAL PARTNER) LIMITED?

toggle

The latest filing was on 26/03/2019: Final Gazette dissolved via voluntary strike-off.