Company NameGrando Invest Lp
Company StatusActive
Company NumberSL010884
CategoryLimited Partnership
Incorporation Date14 June 2012(11 years, 10 months ago)

Limited Partnerships

Number of general partners1
Number of limited partners1

Location

Registered AddressOffice 7 Centrum Offices
38 Queen Street
Glasgow
G1 3DX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

6 July 2023Confirmation statement made on 13 June 2023 (2 pages)
15 June 2022Confirmation statement made on 13 June 2022 (2 pages)
16 July 2021Confirmation statement made on 13 June 2021 (2 pages)
30 June 2021Change of details for Ana Cheorpec as a person with significant control on 27 May 2021 (4 pages)
30 June 2021Place of business changed from 44/46 morningside road, suite 3, edinburgh, EH10 4BF, scotland. 1 LIMITED partner appointed. 1 general partner appointed. 1 LIMITED partner ceased to be LIMITED partner. 1 general partner ceased to be general partner. A transfer of interests. General partner resigned:CROND consult ld (naomine pearl jno paul). General partner appointed:INTER holding LTD. More partners available on image. (3 pages)
19 June 2020Confirmation statement made on 13 June 2020 (2 pages)
16 June 20201 LIMITED partner appointed. 1 general partner appointed. 1 LIMITED partner ceased to be LIMITED partner. 1 general partner ceased to be general partner. A transfer of interests. General partner resigned:CS proxy solutions LTD (naomie pearl jno paul). General partner appointed:CROND consult LTD (naomie pearl jno paul). More partners available on image. (3 pages)
13 June 2019Confirmation statement made on 13 June 2019 (1 page)
21 June 2018Confirmation statement made on 13 June 2018 (1 page)
15 June 2018Withdrawal of a person with significant control statement on 15 June 2018 (2 pages)
15 June 2018Notification of Ana Cheorpec as a person with significant control on 26 June 2017 (3 pages)
3 August 2017Notification of a person with significant control statement (2 pages)
3 August 2017Notification of a person with significant control statement (2 pages)
22 July 20161 general partner appointed. 1 general partner ceased to be general partner. General partner resigned:CS proxy solutions LTD (androniki christodoulo). General partner appointed:CS proxy solutions LTD (androniki christodoulou). (2 pages)
22 July 20161 general partner appointed. 1 general partner ceased to be general partner. General partner resigned:CS proxy solutions LTD (androniki christodoulo). General partner appointed:CS proxy solutions LTD (androniki christodoulou). (2 pages)
31 March 2016Place of business changed from suite 4189 mitchell house, 5 mitchell street, edinburgh, scotland, EH6 7BD, uk. (2 pages)
31 March 2016Place of business changed from suite 4189 mitchell house, 5 mitchell street, edinburgh, scotland, EH6 7BD, uk. (2 pages)
14 June 20121 general partner(s) appointed,1 LIMITED partner(s) appointed and the contributed amount is 2 gbp
  • CERT12 ‐
(4 pages)
14 June 20121 general partner(s) appointed,1 LIMITED partner(s) appointed and the contributed amount is 2 gbp
  • CERT12 ‐
(4 pages)