Company NameStipston Trade Lp
Company StatusActive
Company NumberSL021542
CategoryLimited Partnership
Incorporation Date21 July 2015(8 years, 9 months ago)

Limited Partnerships

Number of general partners1
Number of limited partners1

Contact

Websitewoodward.com

Location

Registered AddressCastle House 1 Baker Street
Suite4
Stirling
FK8 1AL
Scotland
ConstituencyStirling
WardCastle
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End

Returns

Latest Return20 July 2020 (3 years, 9 months ago)
Next Return Due3 August 2021 (overdue)

Filing History

4 August 2020Confirmation statement made on 20 July 2020 (2 pages)
2 September 2019Confirmation statement made on 20 July 2019 (1 page)
23 August 20181 LIMITED partner appointed. 1 LIMITED partner ceased to be LIMITED partner. A transfer of interests. LIMITED partner appointed:RMI proxy & secretary LTD (sandra caesar). LIMITED partner resigned:RMI proxy & secretary LTD (kimora renata harris). (3 pages)
22 August 2018Confirmation statement made on 20 July 2018 (1 page)
26 October 2017Notification of a person with significant control statement (2 pages)
26 October 2017Withdrawal of a person with significant control statement on 26 October 2017 (2 pages)
26 October 2017Notification of a person with significant control statement (2 pages)
26 October 2017Withdrawal of a person with significant control statement on 26 October 2017 (2 pages)
22 September 2017Withdrawal of a person with significant control statement on 22 September 2017 (2 pages)
22 September 2017Withdrawal of a person with significant control statement on 22 September 2017 (2 pages)
15 August 2017Notification of a person with significant control statement (2 pages)
15 August 2017Notification of a person with significant control statement (2 pages)
7 December 2016Place of business changed from 272 bath street, glasgow, G2 4JR, 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:ESCHEN holding sa. General partner appointed:CEO corona LTD (naomie pearl jno paul). More partners available on image. (3 pages)
7 December 2016Place of business changed from 272 bath street, glasgow, G2 4JR, 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:ESCHEN holding sa. General partner appointed:CEO corona LTD (naomie pearl jno paul). More partners available on image. (3 pages)
3 August 2016Place of business changed from suite 6 78 montgomery street, edinburgh, scotland, EH7 5JA. (2 pages)
3 August 2016Place of business changed from suite 6 78 montgomery street, edinburgh, scotland, EH7 5JA. (2 pages)
21 July 20151 general partner appointed, 1 LIMITED partner appointed and the total amount contributed is 2 gbp. General partner appointed:ESCHEN holdings s A. LIMITED partner appointed:GAMPRIN solutions s A.
  • CERT12 ‐ Certificate of registration of a Limited Partnership
(3 pages)
21 July 20151 general partner appointed, 1 LIMITED partner appointed and the total amount contributed is 2 gbp. General partner appointed:ESCHEN holdings s A. LIMITED partner appointed:GAMPRIN solutions s A.
  • CERT12 ‐ Certificate of registration of a Limited Partnership
(3 pages)