Company NameMansford Cip Lp
Company StatusActive
Company NumberSL006754
CategoryLimited Partnership
Incorporation Date2 September 2008(15 years, 7 months ago)

Limited Partnerships

Number of general partners1
Number of limited partners8

Location

Registered AddressEdinburgh Quay (Saffery)
133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Filing History

20 September 2023Confirmation statement made on 15 September 2023 (2 pages)
22 September 2022Confirmation statement made on 15 September 2022 (2 pages)
21 September 2021Confirmation statement made on 15 September 2021 (2 pages)
28 September 2020Confirmation statement made on 15 September 2020 (2 pages)
12 October 2019Confirmation statement made on 15 September 2019 (2 pages)
23 April 20191 LIMITED partner ceased to be LIMITED partner. LIMITED partner resigned:LEOPOLD sinclair tetley hall. (3 pages)
27 September 2018Confirmation statement made on 15 September 2018 (2 pages)
17 October 2017Confirmation statement made on 15 September 2017 (2 pages)
17 October 2017Confirmation statement made on 15 September 2017 (2 pages)
10 August 2017Notification of Mansford Cip (Gp) Limited as a person with significant control on 26 June 2017 (4 pages)
10 August 2017Notification of Mansford Capital Limited as a person with significant control on 26 June 2017 (4 pages)
10 August 2017Notification of Mansford Capital Limited as a person with significant control on 26 June 2017 (4 pages)
10 August 2017Notification of Mansford Cip (Gp) Limited as a person with significant control on 26 June 2017 (4 pages)
9 August 2017Notification of Oliver Smith as a person with significant control on 26 June 2017 (4 pages)
9 August 2017Notification of Charles Henry Knight as a person with significant control on 26 June 2017 (4 pages)
9 August 2017Notification of Oliver Smith as a person with significant control on 26 June 2017 (4 pages)
9 August 2017Notification of Charles Henry Knight as a person with significant control on 26 June 2017 (4 pages)
12 May 2014Place of business changed from edinburgh quay 133 fountainbridge, edinburgh. (2 pages)
12 May 2014Place of business changed from edinburgh quay 133 fountainbridge, edinburgh. (2 pages)
3 October 2011Increase in contribution. 1 general partner(s) appointed and 10 LIMITED partner(s) appointed. (3 pages)
3 October 2011Increase in contribution. 1 general partner(s) appointed and 10 LIMITED partner(s) appointed. (3 pages)
15 July 2011Increase in contribution. 1 general partner(s) appointed and 8 LIMITED partner(s) appointed. (3 pages)
15 July 2011Increase in contribution. 1 general partner(s) appointed and 8 LIMITED partner(s) appointed. (3 pages)
15 April 20111 general partner(s) appointed and 5 LIMITED partner(s) appointed. Increase in contribution. (3 pages)
15 April 20111 general partner(s) appointed and 5 LIMITED partner(s) appointed. Increase in contribution. (3 pages)
12 January 2010Increase in contribution. (3 pages)
12 January 2010Increase in contribution. (3 pages)
8 October 20081 general partner(s) ceased to be general partners and 2 LIMITED partner(s) ceased to be LIMITED partners. (5 pages)
8 October 20081 general partner(s) ceased to be general partners and 2 LIMITED partner(s) ceased to be LIMITED partners. (5 pages)
8 October 2008Increase in contribution. 1 general partner(s) appointed and 3 LIMITED partner(s) appointed. (4 pages)
8 October 2008Increase in contribution. 1 general partner(s) appointed and 3 LIMITED partner(s) appointed. (4 pages)
2 September 20081 general partner(s) appointed,1 LIMITED partner(s) appointed and the contributed amount is 1 gbp
  • CERT12 ‐
(4 pages)
2 September 20081 general partner(s) appointed,1 LIMITED partner(s) appointed and the contributed amount is 1 gbp
  • CERT12 ‐
(4 pages)