Company NameNapier Capital No. 2 Scottish General Partner Limited
Company StatusDissolved
Company NumberSC380969
CategoryPrivate Limited Company
Incorporation Date24 June 2010(13 years, 10 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Benjamin David Hobbs
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameConsortium Directors Limited (Corporation)
StatusClosed
Appointed24 June 2010(same day as company formation)
Correspondence Address33 Wigmore Street
London
W1U 1BZ
Secretary NameWinchley Secretarial Ltd (Corporation)
StatusClosed
Appointed31 January 2018(7 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 24 August 2021)
Correspondence Address33 Wigmore Street
London
W1U 1BZ

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£1,500
Net Worth£1
Current Liabilities£1,500

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

5 August 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (19 pages)
10 October 2019Change of details for Consortium Corporate Holdings Limited as a person with significant control on 10 July 2019 (5 pages)
4 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (19 pages)
23 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 30 April 2017 (20 pages)
31 January 2018Appointment of Winchley Secretarial Ltd as a secretary on 31 January 2018 (2 pages)
11 July 2017Notification of Consortium Corporate Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
11 July 2017Notification of Consortium Corporate Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
2 February 2017Total exemption full accounts made up to 30 April 2016 (21 pages)
2 February 2017Total exemption full accounts made up to 30 April 2016 (21 pages)
13 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
13 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
2 February 2016Total exemption full accounts made up to 30 April 2015 (21 pages)
2 February 2016Total exemption full accounts made up to 30 April 2015 (21 pages)
8 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
30 January 2015Total exemption full accounts made up to 30 April 2014 (11 pages)
30 January 2015Total exemption full accounts made up to 30 April 2014 (11 pages)
4 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
30 January 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
30 January 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
29 July 2013Registered office address changed from C/O C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA Scotland on 29 July 2013 (2 pages)
29 July 2013Registered office address changed from C/O C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA Scotland on 29 July 2013 (2 pages)
23 July 2013Director's details changed for Consortium Directors Limited on 24 June 2013 (2 pages)
23 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Director's details changed for Consortium Directors Limited on 24 June 2013 (2 pages)
28 January 2013Total exemption full accounts made up to 30 April 2012 (14 pages)
28 January 2013Total exemption full accounts made up to 30 April 2012 (14 pages)
15 November 2012Registered office address changed from 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 15 November 2012 (1 page)
15 November 2012Registered office address changed from 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 15 November 2012 (1 page)
20 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
20 July 2012Director's details changed for Mr Benjamin David Hobbs on 24 June 2012 (2 pages)
20 July 2012Director's details changed for Mr Benjamin David Hobbs on 24 June 2012 (2 pages)
20 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
19 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
19 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
12 March 2012Current accounting period shortened from 30 June 2012 to 30 April 2012 (1 page)
12 March 2012Current accounting period shortened from 30 June 2012 to 30 April 2012 (1 page)
22 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
24 June 2010Incorporation (22 pages)
24 June 2010Incorporation (22 pages)