Company NameScott Wholesale Lp
Company StatusActive
Company NumberSL012332
CategoryLimited Partnership
Incorporation Date13 February 2013(11 years, 2 months ago)

Limited Partnerships

Number of general partners1
Number of limited partners1

Location

Registered Address29d Bradshaw Street
Saltcoats
KA21 5HR
Scotland
ConstituencyNorth Ayrshire and Arran
WardSaltcoats and Stevenston
Address Matches7 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

23 February 2023Confirmation statement made on 12 February 2023 (2 pages)
15 March 2021Place of business changed from suite 1 4 queen street, edinburgh, EH2 1JE, united kingdom. (2 pages)
12 March 2021Confirmation statement made on 12 February 2021 (2 pages)
6 March 2020Confirmation statement made on 12 February 2020 (1 page)
21 February 2019Confirmation statement made on 12 February 2019 (1 page)
4 January 20191 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. LIMITED partner appointed:MR gia kurdiani. LIMITED partner appointed:MS juliette michel clarisse. More partners available on image. (3 pages)
2 November 2018Notification of Gia Kurdiani as a person with significant control on 26 June 2017 (3 pages)
17 May 20181 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. LIMITED partner appointed:MS juliette michel clarisse. General partner appointed:MR luther antoine yahnick denis. More partners available on image. (3 pages)
22 February 2018Confirmation statement made on 12 February 2018 (1 page)
12 January 2017Place of business changed from las suite 5 st vincent street, edinburgh, EH3 6SW, scotland uk. (2 pages)
12 January 2017Place of business changed from las suite 5 st vincent street, edinburgh, EH3 6SW, scotland uk. (2 pages)
18 February 2014Place of business changed from summit house 4-5 mitchell street, edinburgh, scotland, EH6 7BD, uk. (2 pages)
18 February 2014Place of business changed from summit house 4-5 mitchell street, edinburgh, scotland, EH6 7BD, uk. (2 pages)
13 February 20131 general partner(s) appointed,1 LIMITED partner(s) appointed and the contributed amount is 100 gbp
  • CERT12 ‐
(3 pages)
13 February 20131 general partner(s) appointed,1 LIMITED partner(s) appointed and the contributed amount is 100 gbp
  • CERT12 ‐
(3 pages)