Company NameCEPF Ii Sub-Fund (Scots) Gp Limited
Company StatusDissolved
Company NumberSC486598
CategoryPrivate Limited Company
Incorporation Date12 September 2014(9 years, 7 months ago)
Dissolution Date3 April 2018 (6 years 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 Christakis Christofi
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2014(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Murray Jonathan Martin Petit
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
Wig 0pw
Secretary NameTM Company Services Limited (Corporation)
StatusClosed
Appointed12 September 2014(same day as company formation)
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland

Location

Registered Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
8 January 2018Application to strike the company off the register (3 pages)
17 October 2017Confirmation statement made on 12 September 2017 with updates (22 pages)
17 October 2017Confirmation statement made on 12 September 2017 with updates (22 pages)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
15 November 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
15 November 2016Administrative restoration application (3 pages)
15 November 2016Confirmation statement made on 12 September 2016 with updates (12 pages)
15 November 2016Confirmation statement made on 12 September 2016 with updates (12 pages)
15 November 2016Administrative restoration application (3 pages)
15 November 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
6 October 2015Secretary's details changed for Tm Company Services Limited on 22 December 2014 (1 page)
6 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(5 pages)
6 October 2015Secretary's details changed for Tm Company Services Limited on 22 December 2014 (1 page)
6 October 2015Secretary's details changed for Tm Company Services Limited on 22 December 2014 (1 page)
6 October 2015Secretary's details changed for Tm Company Services Limited on 22 December 2014 (1 page)
6 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(5 pages)
29 December 2014Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages)
29 December 2014Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages)
29 September 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
29 September 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
12 September 2014Incorporation (19 pages)
12 September 2014Incorporation (19 pages)