Company NameCromwell Promote Ecv Limited Partnership
Company StatusActive
Company NumberSL016602
CategoryLimited Partnership
Incorporation Date29 April 2014(9 years, 11 months ago)

Limited Partnerships

Number of general partners1
Number of limited partners4

Location

Registered AddressCromwell Property Group Spaces Lochrin Square
1 Lochrin Square
92-98 Fountainbridge
Edinburgh
EH3 9QA
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 Return29 April 2022 (1 year, 11 months ago)
Next Return Due13 May 2023 (overdue)

Filing History

1 June 2022LIMITED PARTNERSHIP has been dissolved. (2 pages)
3 May 2022Confirmation statement made on 29 April 2022 (2 pages)
5 May 2021Confirmation statement made on 29 April 2021 (2 pages)
11 September 2020Change of details for Cromwell Gp as a person with significant control on 7 September 2020 (5 pages)
11 September 2020Place of business changed from 1ST floor exchange place 3, 3 semple street, edinburgh, EH3 8BL. (3 pages)
7 May 2020Confirmation statement made on 29 April 2020 (2 pages)
16 May 2019Confirmation statement made on 29 April 2019 (2 pages)
7 June 2018Change of name of partner(s). (3 pages)
4 May 2018Confirmation statement made on 29 April 2018 (2 pages)
8 August 2017Notification of Cromwell Gp as a person with significant control on 26 June 2017 (4 pages)
8 August 2017Notification of Cromwell Holdings Europe Limited as a person with significant control on 8 August 2017 (4 pages)
8 August 2017Notification of Cromwell Gp as a person with significant control on 8 August 2017 (4 pages)
8 August 2017Notification of Cromwell Gp as a person with significant control on 26 June 2017 (4 pages)
8 August 2017Notification of Cromwell Holdings Europe Limited as a person with significant control on 26 June 2017 (4 pages)
8 August 2017Notification of Cromwell Holdings Europe Limited as a person with significant control on 26 June 2017 (4 pages)
1 March 2017Firm name changed from valad promote ecv LIMITED PARTNERSHIP.
  • CERT13 ‐ Certificate of change of name of a Limited Partnership
(3 pages)
1 March 2017Firm name changed from valad promote ecv LIMITED PARTNERSHIP.
  • CERT13 ‐ Certificate of change of name of a Limited Partnership
(3 pages)
12 January 20171 LIMITED partner ceased to be LIMITED partner. LIMITED partner resigned:CHRISTIAN bearman. (2 pages)
12 January 20171 LIMITED partner ceased to be LIMITED partner. LIMITED partner resigned:CHRISTIAN bearman. (2 pages)
14 November 20144 LIMITED partners appointed. Increase in contribution. LIMITED partner appointed:CHRISTIAN bearman. LIMITED partner appointed:PATRICK lowe. More partners available on image. (5 pages)
14 November 20144 LIMITED partners appointed. Increase in contribution. LIMITED partner appointed:CHRISTIAN bearman. LIMITED partner appointed:PATRICK lowe. More partners available on image. (5 pages)
25 June 2014Increase in contribution. (2 pages)
25 June 2014Increase in contribution. (2 pages)
12 May 2014Firm name changed from valad promote equinox LIMITED PARTNERSHIP.
  • CERT13 ‐
(3 pages)
12 May 2014Firm name changed from valad promote equinox LIMITED PARTNERSHIP.
  • CERT13 ‐
(3 pages)
29 April 20141 general partner appointed, 1 LIMITED partner appointed and the total amount contributed is 1 gbp. General partner appointed:valad gp. LIMITED partner appointed:valad holdings (uk) LIMITED.
  • CERT12 ‐
(3 pages)
29 April 20141 general partner appointed, 1 LIMITED partner appointed and the total amount contributed is 1 gbp. General partner appointed:valad gp. LIMITED partner appointed:valad holdings (uk) LIMITED.
  • CERT12 ‐
(3 pages)