Company NameMansford Core Cip Lp
Company StatusActive
Company NumberSL010782
CategoryLimited Partnership
Incorporation Date7 June 2012(11 years, 10 months ago)

Limited Partnerships

Number of general partners1
Number of limited partners4

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 Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

19 June 2023Confirmation statement made on 6 June 2023 (2 pages)
10 June 2022Confirmation statement made on 6 June 2022 (2 pages)
23 June 2021Confirmation statement made on 6 June 2021 (2 pages)
18 June 2020Confirmation statement made on 6 June 2020 (2 pages)
12 October 2019Confirmation statement made on 6 June 2019 (2 pages)
23 April 20191 LIMITED partner ceased to be LIMITED partner. LIMITED partner resigned:LEOPOLD sinclair tetley hall. (3 pages)
22 June 2018Confirmation statement made on 6 June 2018 (2 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)
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 Mansford Core Cip (Gp) Limited 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 Mansford Core 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)
12 May 2014Place of business changed from edinburgh quay 133 fountainbridge, edinburgh, EH3 9AG. (2 pages)
12 May 2014Place of business changed from edinburgh quay 133 fountainbridge, edinburgh, EH3 9AG. (2 pages)
21 December 2012Increase in contribution. 1 general partner(s) appointed and 5 LIMITED partner(s) appointed. (3 pages)
21 December 2012Increase in contribution. 1 general partner(s) appointed and 5 LIMITED partner(s) appointed. (3 pages)
7 June 20121 general partner(s) appointed,3 LIMITED partner(s) appointed and the contributed amount is 3 gbp
  • CERT12 ‐
(3 pages)
7 June 20121 general partner(s) appointed,3 LIMITED partner(s) appointed and the contributed amount is 3 gbp
  • CERT12 ‐
(3 pages)