This company is commonly known as Shackleton Secondaries General Partner Limited. The company was founded 17 years ago and was given the registration number SC303896. The firm's registered office is in EDINBURGH. You can find them at Thistle Court, 1-3 Thistle Street, Edinburgh, . This company's SIC code is 64303 - Activities of venture and development capital companies.
Name | : | SHACKLETON SECONDARIES GENERAL PARTNER LIMITED |
---|---|---|
Company Number | : | SC303896 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Thistle Court, 1-3 Thistle Street, Edinburgh, EH2 1DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thistle Court, 1-2 Thistle Street, Thistle Court, Edinburgh, Scotland, EH2 1DD | Secretary | 06 November 2007 | Active |
Thistle Court, 1-2 Thistle Street, Thistle Court, Edinburgh, Scotland, EH2 1DD | Director | 13 November 2007 | Active |
Thistle Court, Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland, EH2 1DD | Director | 13 November 2007 | Active |
Thistle Court, 1-2 Thistle Street, Thistle Court, Edinburgh, Scotland, EH2 1DD | Director | 18 July 2006 | Active |
Charlcombe, Beech Copse, Winchester, SO22 5NR | Secretary | 01 August 2006 | Active |
272 Imperial Court, 225 Kennington Lane, London, SE11 5QN | Secretary | 28 June 2006 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 13 June 2006 | Active |
No 1 Colmore Square, Birmingham, B4 6AA | Corporate Secretary | 11 December 2006 | Active |
5 Grange Close, Winchester, SO23 9RS | Director | 11 February 2008 | Active |
The Bakehouse Byfield Road, Priors Marston, Southam, CV47 7RP | Director | 28 June 2006 | Active |
Manor Farm House, Newton Toney, Salisbury, SP4 0HA | Director | 18 July 2006 | Active |
10c Clarendon Place, Stirling, FK8 2QW | Director | 22 December 2006 | Active |
272 Imperial Court, 225 Kennington Lane, London, SE11 5QN | Director | 28 June 2006 | Active |
The Red House,, Wilsford Cum Lake, Salisbury, SP4 7BL | Director | 28 June 2006 | Active |
Gatsworth Marley Lane, Haslemere, GU27 3PZ | Director | 18 July 2006 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 13 June 2006 | Active |
Shackleton Ventures Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 14-15 Jewry Street, Jewry Street, Winchester, England, SO23 8RZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Officers | Change person director company with change date. | Download |
2022-11-30 | Officers | Change person director company with change date. | Download |
2022-11-30 | Officers | Change person secretary company with change date. | Download |
2022-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Address | Change registered office address company with date old address new address. | Download |
2020-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-18 | Accounts | Accounts with accounts type full. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-17 | Accounts | Accounts with accounts type full. | Download |
2016-09-22 | Address | Change registered office address company with date old address new address. | Download |
2016-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-21 | Accounts | Accounts with accounts type full. | Download |
2015-07-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-24 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.