Company NameMark European Retail Partners I Scottish Limited Partnership
Company StatusActive
Company NumberSL006313
CategoryLimited Partnership
Incorporation Date12 November 2007(16 years, 4 months ago)

Limited Partnerships

Number of general partners1
Number of limited partners13

Location

Registered AddressQuartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End

Returns

Latest Return4 December 2023 (3 months, 3 weeks ago)
Next Return Due18 December 2024 (8 months, 3 weeks from now)

Filing History

15 November 2022Confirmation statement made on 11 November 2022 (2 pages)
20 April 2022Change of name of partner(s). (3 pages)
19 April 2022Change of details for Meyer Bergman General Partner (Scotland) Limited as a person with significant control on 8 January 2021 (5 pages)
26 November 2021Confirmation statement made on 11 November 2021 (2 pages)
31 December 2020Firm name changed from meyer bergman european retail partners I scottish LIMITED PARTNERSHIP.
  • CERT13 ‐ Certificate of change of name of a Limited Partnership
(5 pages)
25 November 2020Confirmation statement made on 11 November 2020 (2 pages)
25 February 2020Confirmation statement made on 11 November 2019 (2 pages)
25 February 2020Confirmation statement made on 11 November 2018 (2 pages)
9 July 2019Confirmation statement made on 11 November 2017 (2 pages)
13 October 2017Notification of Harald Zima Mcpike as a person with significant control on 26 June 2017 (4 pages)
13 October 2017Withdrawal of a person with significant control statement on 13 October 2017 (3 pages)
13 October 2017Withdrawal of a person with significant control statement on 13 October 2017 (3 pages)
13 October 2017Notification of Harald Zima Mcpike as a person with significant control on 26 June 2017 (4 pages)
14 August 2017Notification of Meyer Bergman General Partner (Scotland) Limited as a person with significant control on 26 June 2017 (4 pages)
14 August 2017Notification of Markus Sebastianus Meijer as a person with significant control on 26 June 2017 (4 pages)
14 August 2017Notification of a person with significant control statement (3 pages)
14 August 2017Notification of Meyer Bergman General Partner (Scotland) Limited as a person with significant control on 26 June 2017 (4 pages)
14 August 2017Notification of a person with significant control statement (3 pages)
14 August 2017Notification of Markus Sebastianus Meijer as a person with significant control on 26 June 2017 (4 pages)
5 April 2014PRE14 document package (24 pages)
5 April 2014PRE14 document package (24 pages)
30 October 20131 general partner(s) ceased to be general partners and 12 LIMITED partner(s) ceased to be LIMITED partners. 1 general partner(s) appointed and 13 LIMITED partner(s) appointed. (5 pages)
30 October 20131 general partner(s) ceased to be general partners and 12 LIMITED partner(s) ceased to be LIMITED partners. 1 general partner(s) appointed and 13 LIMITED partner(s) appointed. (5 pages)
30 October 2013Increase in contribution. 1 general partner(s) appointed and 13 LIMITED partner(s) appointed. (4 pages)
24 October 2013LP6 (2 pages)
24 October 2013LP6 (2 pages)
17 January 20131 general partner(s) appointed and 12 LIMITED partner(s) appointed. Increase in contribution. (2 pages)
17 January 20131 general partner(s) appointed and 12 LIMITED partner(s) appointed. Increase in contribution. (2 pages)
24 January 20111 general partner(s) appointed and 11 LIMITED partner(s) appointed. Increase in contribution. (2 pages)
24 January 20111 general partner(s) appointed and 11 LIMITED partner(s) appointed. Increase in contribution. (2 pages)
30 June 20101 general partner(s) appointed and 10 LIMITED partner(s) appointed. Increase in contribution. (2 pages)
30 June 20101 general partner(s) appointed and 10 LIMITED partner(s) appointed. Increase in contribution. (2 pages)
13 May 20101 general partner(s) appointed and 9 LIMITED partner(s) appointed. Increase in contribution. (2 pages)
13 May 20101 general partner(s) appointed and 9 LIMITED partner(s) appointed. Increase in contribution. (2 pages)
19 January 20101 general partner(s) appointed and 7 LIMITED partner(s) appointed. Increase in contribution. (2 pages)
19 January 20101 general partner(s) appointed and 7 LIMITED partner(s) appointed. Increase in contribution. (2 pages)
13 January 2010Place of business changed from\30-31 queen street\edinburgh\EH2 1JX (2 pages)
13 January 2010Place of business changed from\30-31 queen street\edinburgh\EH2 1JX (2 pages)
20 February 2008Con£ 0000000 app GP00 LP01 (2 pages)
20 February 2008Con--- 0000000 res GP00 LP01 (6 pages)
20 February 2008Con--- 0000000 res GP00 LP01 (6 pages)
12 November 2007Con£ 0000000 GP01 LP02 (4 pages)
12 November 2007Con£ 0000000 GP01 LP02 (4 pages)